Background WavePink WaveYellow Wave

TUNPLAN LIMITED (02363973)

TUNPLAN LIMITED (02363973) is an active UK company. incorporated on 21 March 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TUNPLAN LIMITED has been registered for 37 years. Current directors include DAVIES, Angela Susan, HARDIE, Leslie Robert.

Company Number
02363973
Status
active
Type
ltd
Incorporated
21 March 1989
Age
37 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Angela Susan, HARDIE, Leslie Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNPLAN LIMITED

TUNPLAN LIMITED is an active company incorporated on 21 March 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TUNPLAN LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02363973

LTD Company

Age

37 Years

Incorporated 21 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 30 June 2016To: 3 August 2020
26 North End Road London NW11 7PT
From: 21 March 1989To: 30 June 2016
Timeline

8 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 14 Mar 2003

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Born October 1959
Director
Appointed 22 Sept 2021

HARDIE, Leslie Robert

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 22 Sept 2021

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Secretary
Appointed N/A
Resigned 14 Mar 2003

BOURNE, Graham Alexander

Resigned
Le Roccabella, Monte Carlo
Born May 1953
Director
Appointed N/A
Resigned 14 Mar 2003

BOURNE, Robert Anthony

Resigned
24 Avenue Princess Grace, Monaco
Born May 1950
Director
Appointed N/A
Resigned 22 Sept 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Dharma Teja Ignacio Jayanti

Active
Cornhill, LondonEC3V 3QQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2023
Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021
Grace Court, LondonN20 8PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019

Sally Anne Greene

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 21 May 2021

Mr Alan Lawrence Banes

Ceased
LondonSE1 8NB
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 10 Sept 2019

Robert Anthony Bourne

Active
98000 Monaco
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Memorandum Articles
11 September 1991
MEM/ARTSMEM/ARTS
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
363aAnnual Return
Legacy
12 April 1991
88(2)R88(2)R
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
287Change of Registered Office
Incorporation Company
21 March 1989
NEWINCIncorporation