Company NamePlan Strategic Ltd
DirectorKevin McCullagh
Company StatusActive
Company Number05221245
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin McCullagh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Secretary NameSally Taplin
NationalityBritish
StatusCurrent
Appointed27 April 2007(2 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Mark Carlin Delaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Quintin Avenue
Wimbledon
London
SW20 8LD
Secretary NameMr Mark Carlin Delaney
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Quintin Avenue
Wimbledon
London
SW20 8LD
Director NameMr Iain Malcolm Aitchison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gillespie Street
Edinburgh
EH3 9NH
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplan.bz
Email address[email protected]
Telephone020 74901579
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Kevin Mccullagh
99.01%
Ordinary
1 at £1Iain Aitchison
0.99%
Ordinary A

Financials

Year2014
Net Worth£479,679
Cash£423,400
Current Liabilities£102,743

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

27 May 2009Delivered on: 2 June 2009
Persons entitled: Blendnovel Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,012.50.
Outstanding

Filing History

31 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
3 April 2023Registered office address changed from Second Floor 17/21 Emerald Street London WC1N 3QN United Kingdom to 1 Vincent Square London SW1P 2PN on 3 April 2023 (1 page)
6 March 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
7 September 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
9 May 2022Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to Second Floor 17/21 Emerald Street London WC1N 3QN on 9 May 2022 (1 page)
1 September 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
12 August 2021Director's details changed for Mr Kevin Mccullagh on 12 August 2021 (2 pages)
12 August 2021Secretary's details changed for Sally Taplin on 12 August 2021 (1 page)
12 August 2021Registered office address changed from 3rd Floor 32 Great Sutton Street London EC1V 0NB United Kingdom to 31-35 Kirby Street London EC1N 8TE on 12 August 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 October 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
17 August 2020Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
30 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 September 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
22 January 2019Registered office address changed from 508 Union Wharf 23 Wenlock Road London N1 7TD to 3rd Floor 32 Great Sutton Street London EC1V 0NB on 22 January 2019 (1 page)
22 January 2019Secretary's details changed for Sally Taplin on 7 December 2018 (1 page)
22 January 2019Director's details changed for Mr Kevin Mccullagh on 7 December 2018 (2 pages)
2 October 2018Sub-division of shares on 5 September 2018 (4 pages)
1 October 2018Resolutions
  • RES13 ‐ Subdivision 05/09/2018
(1 page)
14 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 August 2017Notification of Kevin Mccullagh as a person with significant control on 26 August 2016 (2 pages)
31 August 2017Notification of Kevin Mccullagh as a person with significant control on 26 August 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 October 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
18 July 2016Termination of appointment of Iain Malcolm Aitchison as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Iain Malcolm Aitchison as a director on 20 May 2016 (1 page)
6 June 2016Director's details changed for Mr Iain Malcolm Aitchison on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Iain Malcolm Aitchison on 6 June 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 101
(6 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 101
(6 pages)
21 September 2015Director's details changed for Mr Iain Malcolm Aitchison on 26 August 2014 (2 pages)
21 September 2015Director's details changed for Mr Iain Malcolm Aitchison on 26 August 2014 (2 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 101
(6 pages)
1 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 101
(6 pages)
11 July 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 101
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 101
(4 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (6 pages)
5 April 2013Appointment of Mr Iain Malcolm Aitchison as a director (2 pages)
5 April 2013Appointment of Mr Iain Malcolm Aitchison as a director (2 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2010Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2008Return made up to 25/08/08; full list of members (3 pages)
24 September 2008Return made up to 25/08/08; full list of members (3 pages)
22 August 2008Director's change of particulars / jeremy mccullagh / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / jeremy mccullagh / 22/08/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
7 November 2007Return made up to 25/08/07; full list of members (2 pages)
7 November 2007Return made up to 25/08/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
16 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
16 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
3 September 2004Incorporation (15 pages)
3 September 2004Incorporation (15 pages)