Background WavePink WaveYellow Wave

JAVAPLAN LIMITED (05647913)

JAVAPLAN LIMITED (05647913) is an active UK company. incorporated on 7 December 2005. with registered office in Stratford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAVAPLAN LIMITED has been registered for 20 years. Current directors include FARRELL, Alan Paul Cardenoso.

Company Number
05647913
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRELL, Alan Paul Cardenoso
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVAPLAN LIMITED

JAVAPLAN LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Stratford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAVAPLAN LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05647913

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 3 December 2025To: 3 December 2025
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 7 December 2005To: 1 August 2016
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Apr 16
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 13 Dec 2005
Resigned 01 Dec 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 13 Dec 2005

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 13 Dec 2005
Resigned 04 Apr 2016

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 13 Dec 2005
Resigned 06 Dec 2025

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 13 Dec 2005
Resigned 27 Sept 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

1

1 Westfield Avenue, StratfordE20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation