Background WavePink WaveYellow Wave

PLANFAITH LIMITED (02620039)

PLANFAITH LIMITED (02620039) is an active UK company. incorporated on 13 June 1991. with registered office in 14 Perceval Avenue. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. PLANFAITH LIMITED has been registered for 34 years. Current directors include SCHMIDT, Ellen Margaret, SCHMIDT, Richard Maurice.

Company Number
02620039
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
14 Perceval Avenue, NW3 4PY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SCHMIDT, Ellen Margaret, SCHMIDT, Richard Maurice
SIC Codes
41201, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANFAITH LIMITED

PLANFAITH LIMITED is an active company incorporated on 13 June 1991 with the registered office located in 14 Perceval Avenue. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. PLANFAITH LIMITED was registered 34 years ago.(SIC: 41201, 41202, 68100, 68209)

Status

active

Active since 34 years ago

Company No

02620039

LTD Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

14 Perceval Avenue London , NW3 4PY,

Timeline

8 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHMIDT, Richard Maurice

Active
14 Perceval Avenue, LondonNW3 4PY
Secretary
Appointed 25 Jul 1991

SCHMIDT, Ellen Margaret

Active
14 Perceval Avenue, LondonNW3 4PY
Born February 1956
Director
Appointed 25 Jul 1991

SCHMIDT, Richard Maurice

Active
14 Perceval Avenue, LondonNW3 4PY
Born April 1956
Director
Appointed 25 Jul 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 1991
Resigned 25 Jul 1991

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 1991
Resigned 25 Jul 1991

Persons with significant control

2

Mr Richard Maurice Schmidt

Active
14 Perceval AvenueNW3 4PY
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Ellen Margaret Schmidt

Active
14 Perceval AvenueNW3 4PY
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
2 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
2 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
287Change of Registered Office
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
3 February 1993
88(2)R88(2)R
Legacy
3 February 1993
123Notice of Increase in Nominal Capital
Resolution
3 February 1993
RESOLUTIONSResolutions
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
287Change of Registered Office
Legacy
25 September 1991
88(2)R88(2)R
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
287Change of Registered Office
Resolution
17 July 1991
RESOLUTIONSResolutions
Incorporation Company
13 June 1991
NEWINCIncorporation