Background WavePink WaveYellow Wave

PC PLANNING & DEVELOPMENT LIMITED (06656002)

PC PLANNING & DEVELOPMENT LIMITED (06656002) is an active UK company. incorporated on 24 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PC PLANNING & DEVELOPMENT LIMITED has been registered for 17 years. Current directors include CHADDA, Philip Andrew, CHOUDHURY, Tarana.

Company Number
06656002
Status
active
Type
ltd
Incorporated
24 July 2008
Age
17 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADDA, Philip Andrew, CHOUDHURY, Tarana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC PLANNING & DEVELOPMENT LIMITED

PC PLANNING & DEVELOPMENT LIMITED is an active company incorporated on 24 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PC PLANNING & DEVELOPMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06656002

LTD Company

Age

17 Years

Incorporated 24 July 2008

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 24 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF United Kingdom
From: 18 February 2019To: 4 December 2024
49 Malford Grove South Woodford London E18 2DY
From: 24 July 2008To: 18 February 2019
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 10
Director Joined
Apr 14
New Owner
Aug 17
New Owner
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADDA, Philip Andrew

Active
49 Malford Grove, LondonE18 2DY
Secretary
Appointed 24 Jul 2008

CHADDA, Philip Andrew

Active
Malford Grove, LondonE18 2DY
Born May 1969
Director
Appointed 03 Apr 2014

CHOUDHURY, Tarana

Active
49 Malford Grove, LondonE18 2DY
Born December 1970
Director
Appointed 24 Jul 2008

CHADDA, Philip Andrew

Resigned
49 Malford Grove, LondonE18 2DY
Born May 1969
Director
Appointed 24 Jul 2008
Resigned 30 Sept 2010

Persons with significant control

4

Mr Philip Andrew Chadda

Active
Malford Grove, LondonE18 2DY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Tarana Choudhury

Active
Malford Grove, LondonE18 2DY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Andrew Chadda

Active
Malford Grove, LondonE18 2DY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tarana Choudhury

Active
Malford Grove, LondonE18 2DY
Born December 1970

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
15 May 2009
225Change of Accounting Reference Date
Incorporation Company
24 July 2008
NEWINCIncorporation