Background WavePink WaveYellow Wave

T-PLAN LIMITED (03725692)

T-PLAN LIMITED (03725692) is an active UK company. incorporated on 3 March 1999. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other information technology service activities. T-PLAN LIMITED has been registered for 27 years. Current directors include BARRATT, Simon James Knevett, SHARMAN-MARSHALL, Stephen Paul, WHEELER, Charles Malcolm Duncan Collins.

Company Number
03725692
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
Basepoint, Shoreham-By-Sea, BN43 5EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARRATT, Simon James Knevett, SHARMAN-MARSHALL, Stephen Paul, WHEELER, Charles Malcolm Duncan Collins
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-PLAN LIMITED

T-PLAN LIMITED is an active company incorporated on 3 March 1999 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. T-PLAN LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03725692

LTD Company

Age

27 Years

Incorporated 3 March 1999

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 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Basepoint Little High Street Shoreham-By-Sea, BN43 5EG,

Previous Addresses

Unit 8, Lady Bee Enterprise Centre Albion Street Southwick Brighton BN42 4BW England
From: 25 October 2019To: 7 July 2025
1-2 Middle Street Shoreham-by-Sea BN43 5DP England
From: 25 July 2017To: 25 October 2019
C/O T - Plan Limited 10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 26 August 2010To: 25 July 2017
Tolvaddon Energy Park Camborne Cornwall TR14 0HX
From: 3 March 1999To: 26 August 2010
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Funding Round
Mar 11
Funding Round
Jan 12
Director Left
Jul 14
Director Joined
Sept 14
Loan Cleared
Nov 24
Loan Cleared
Nov 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BARRATT, Simon James Knevett

Active
Little High Street, Shoreham-By-SeaBN43 5EG
Secretary
Appointed 09 Jul 2014

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 03 Sept 2009

SHARMAN-MARSHALL, Stephen Paul

Active
Little High Street, Shoreham-By-SeaBN43 5EG
Born September 1958
Director
Appointed 09 Sept 2014

WHEELER, Charles Malcolm Duncan Collins

Active
Little High Street, Shoreham-By-SeaBN43 5EG
Born August 1972
Director
Appointed 07 Jan 2010

DWYER, Graham

Resigned
Phoenix House, LiskeardPL14 5LJ
Secretary
Appointed 03 Oct 2001
Resigned 30 Apr 2003

SIMPSON, Penny

Resigned
Cloisters House, LondonSW8 4BG
Secretary
Appointed 08 May 2003
Resigned 09 Jul 2014

SMITH, Michael Andrew

Resigned
Acorn House, BillericayCM11 1HG
Secretary
Appointed 09 Mar 1999
Resigned 03 Oct 2001

SZARKOWSKI, Ryszard Wladyslaw

Resigned
31 Vicarage Lane, DerbyDE21 5EA
Secretary
Appointed 01 Oct 2000
Resigned 03 Oct 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Mar 1999
Resigned 03 Mar 1999

CARTER, Christopher

Resigned
54 Barry Street, Neutral Bay
Born September 1966
Director
Appointed 09 Mar 1999
Resigned 09 Jun 2009

CONWAY, Richard Gary

Resigned
86 Uphill Road, LondonNW7 4QE
Born October 1955
Director
Appointed 31 Mar 2003
Resigned 07 Jan 2010

CROYSDILL, Margaret Lesley

Resigned
Thorpedene, Southend On SeaSS1 3HG
Born February 1951
Director
Appointed 01 Mar 2001
Resigned 10 Sept 2008

FREEDMAN, Jonathan Sydney

Resigned
Marsh Point Marsh Road, PinnerHA5 5ND
Born April 1952
Director
Appointed 31 Mar 2003
Resigned 07 Jan 2010

FURNEAUX, Matthew

Resigned
Abbey Road, BristolBS9 3QW
Born May 1972
Director
Appointed 23 Apr 2009
Resigned 07 Jan 2010

HUNTER GORDON, Christopher Neil

Resigned
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 05 Jul 2001
Resigned 13 Aug 2009

MARSHALL, Stephen Paul

Resigned
Llama Lodge, PerranporthTR6 0AU
Born September 1958
Director
Appointed 09 Mar 1999
Resigned 07 Jan 2010

SIMPSON, Penny

Resigned
Cloisters House, LondonSW8 4BG
Born June 1968
Director
Appointed 07 Jan 2010
Resigned 09 Jul 2014

SMITH, Kathryn Elizabeth

Resigned
208 Norsey Road, BillericayCM11 1DB
Born February 1958
Director
Appointed 25 Mar 1999
Resigned 01 Oct 2000

SMITH, Michael Andrew

Resigned
Acorn House, BillericayCM11 1HG
Born January 1957
Director
Appointed 09 Mar 1999
Resigned 06 Feb 2002

SZARKOWSKI, Ryszard Wladyslaw

Resigned
Alfreton Road, DerbyDE21 5EA
Born March 1957
Director
Appointed 01 Oct 2000
Resigned 07 Jan 2010

WAKEFIELD, John

Resigned
23 Darling House, East TwickenhamTW1 2TU
Born August 1947
Director
Appointed 01 Mar 2001
Resigned 30 Jul 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Mar 1999
Resigned 03 Mar 1999
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Sail Address Company With Old Address
29 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Capital Allotment Shares
7 November 2009
SH01Allotment of Shares
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
288bResignation of Director or Secretary
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Auditors Resignation Company
16 January 2009
AUDAUD
Legacy
3 December 2008
288cChange of Particulars
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
25 October 2007
88(2)R88(2)R
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
88(2)R88(2)R
Legacy
1 April 2004
363sAnnual Return (shuttle)
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
287Change of Registered Office
Legacy
13 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
88(2)R88(2)R
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
288bResignation of Director or Secretary
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
88(2)R88(2)R
Memorandum Articles
13 July 2001
MEM/ARTSMEM/ARTS
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
88(2)R88(2)R
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
122122
Legacy
18 June 2001
122122
Legacy
18 June 2001
88(2)R88(2)R
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
123Notice of Increase in Nominal Capital
Legacy
30 January 2000
288cChange of Particulars
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
88(2)R88(2)R
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Incorporation Company
3 March 1999
NEWINCIncorporation