Company NameCreate Planning Limited
DirectorsMatthew Edwin Williams and Pinola Donna Elizabeth Nylander
Company StatusActive
Company Number09520990
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NamesCreate Planning Limited and Prcreate Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Edwin Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Southwark Bridge Road
London
SE1 9HH
Director NameMs Pinola Donna Elizabeth Nylander
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Southwark Bridge Road
London
SE1 9HH
Director NameMr James Christopher Breese Lloyd
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Teddington Business Park Station Road
Teddington
TW11 9BQ
Director NameMr Pierre Jean Henri Saunal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2018(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Povey House Beckway Street
London
SE17 1TP

Location

Registered Address69 Southwark Bridge Road
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

20 December 2023Appointment of Ms Pinola Donna Elizabeth Nylander as a director on 4 December 2023 (2 pages)
10 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 December 2023Termination of appointment of James Christopher Breese Lloyd as a director on 27 November 2023 (1 page)
25 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
28 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 July 2020Termination of appointment of Pierre Jean Henri Saunal as a director on 21 July 2020 (1 page)
15 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 January 2019Registered office address changed from 15 Teddington Business Park Station Road Teddington TW11 9BQ England to 69 Southwark Bridge Road London SE1 9HH on 28 January 2019 (1 page)
27 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 June 2018Director's details changed for Mr Pierre Jean Henri Saunal on 18 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
23 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
18 April 2018Appointment of Mr Pierre Saunal as a director on 6 April 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,011
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,011
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000
(3 pages)
5 July 2017Notification of Matthew Edwin Williams as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr James Christopher Breese Lloyd as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000
(3 pages)
5 July 2017Notification of Matthew Edwin Williams as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Change of details for Mr James Christopher Breese Lloyd as a person with significant control on 30 June 2017 (2 pages)
2 June 2017Appointment of Mr Matthew Edwin Williams as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Matthew Edwin Williams as a director on 2 June 2017 (2 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(24 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(24 pages)