Company NamePlanning For Peace Of Mind Ltd
DirectorsBarry William Floyd and Stephen Neil Anthony Rowland
Company StatusActive
Company Number10539074
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Barry William Floyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGolden Leaves No 1 Croydon
12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressGolden Leaves No 1 Croydon
12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Carlo Salustro
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Great North Road
Milford Haven
Pembrokeshire
SA73 2LJ
Wales
Director NameMr Gareth Michael Warton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10a Great North Road
Milford Haven
Pembrokeshire
SA73 2LJ
Wales
Director NameMr Dane Adam Williams
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Great North Road
Milford Haven
Pembrokeshire
SA73 2LJ
Wales

Location

Registered AddressGolden Leaves No 1 Croydon
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End5 April

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2024Accounts for a small company made up to 5 April 2023 (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
14 April 2023Accounts for a small company made up to 5 April 2022 (5 pages)
1 August 2022Registered office address changed from 5 Robin Hood Land Sutton Surrey SM1 2SW England to Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 August 2022 (1 page)
1 August 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
9 March 2022Withdrawal of a person with significant control statement on 9 March 2022 (2 pages)
9 March 2022Notification of Golden Leaves Limited as a person with significant control on 30 June 2019 (2 pages)
29 October 2021Accounts for a small company made up to 5 April 2021 (8 pages)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 March 2021Current accounting period extended from 20 February 2021 to 5 April 2021 (1 page)
6 January 2021Accounts for a small company made up to 20 February 2020 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 April 2020Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Registered office address changed from Afon House Aberrhondda Road Porth CF39 0LN United Kingdom to 5 Robin Hood Land Sutton Surrey SM1 2SW on 21 October 2019 (1 page)
4 October 2019Appointment of Mr Stephen Neil Anthony Rowland as a director on 30 June 2019 (2 pages)
3 October 2019Appointment of Mr Barry William Floyd as a director on 30 June 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 September 2019Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom to Afon House Aberrhondda Road Porth CF39 0LN on 21 September 2019 (1 page)
18 September 2019Termination of appointment of Dane Adam Williams as a director on 30 June 2019 (1 page)
18 September 2019Termination of appointment of Gareth Michael Warton as a director on 30 June 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
21 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 200
(3 pages)
21 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 110
(3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 November 2018Director's details changed for Mr Dane Adam Williams on 17 November 2018 (2 pages)
21 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
14 December 2017Termination of appointment of Carlo Salustro as a director on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Carlo Salustro as a director on 1 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 July 2017Registered office address changed from Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY United Kingdom to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY United Kingdom to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 7 July 2017 (1 page)
4 July 2017Registered office address changed from 20 Thrush Way Winsford CW7 3LN England to Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 20 Thrush Way Winsford CW7 3LN England to Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY on 4 July 2017 (1 page)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)