Background WavePink WaveYellow Wave

PLANTSPAN LIMITED (07030044)

PLANTSPAN LIMITED (07030044) is an active UK company. incorporated on 25 September 2009. 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.. PLANTSPAN LIMITED has been registered for 16 years. Current directors include CHARLESWORTH, Grace Bridget, MARIBOU DIRECTORS LIMITED.

Company Number
07030044
Status
active
Type
ltd
Incorporated
25 September 2009
Age
16 years
Address
2 Martin House, London, W14 9NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLESWORTH, Grace Bridget, MARIBOU DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTSPAN LIMITED

PLANTSPAN LIMITED is an active company incorporated on 25 September 2009 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.. PLANTSPAN LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07030044

LTD Company

Age

16 Years

Incorporated 25 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2 Martin House 179-181 North End Road London, W14 9NL,

Previous Addresses

180-186 King's Cross Road London WC1X 9DE England
From: 26 November 2013To: 8 January 2014
33-35 Daws Lane London NW7 4SD United Kingdom
From: 25 November 2010To: 26 November 2013
14-18 City Road Cardiff CF24 3DL
From: 25 September 2009To: 25 November 2010
Timeline

21 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARIBOU SECRETARIES LIMITED

Active
North End Road, LondonW14 9NL
Corporate secretary
Appointed 08 Jan 2014

CHARLESWORTH, Grace Bridget

Active
Martin House, LondonW14 9NL
Born December 1993
Director
Appointed 25 Nov 2021

MARIBOU DIRECTORS LIMITED

Active
North End Road, LondonW14 9NL
Corporate director
Appointed 08 Jan 2014

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 25 Sept 2009
Resigned 25 Sept 2009

CR SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 24 Dec 2010
Resigned 25 Nov 2013

VERSOS SECRETARIES LIMITED

Resigned
King's Cross Road, LondonWC1X 9DE
Corporate secretary
Appointed 25 Nov 2013
Resigned 08 Jan 2014

ALEKSEEVA, Anastasia

Resigned
Martin House, LondonW14 9NL
Born November 1987
Director
Appointed 30 Sept 2021
Resigned 25 Nov 2021

BATESON, Benjamin

Resigned
Martin House, LondonW14 9NL
Born January 1988
Director
Appointed 08 Jan 2014
Resigned 27 Jul 2015

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 25 Sept 2009
Resigned 25 Nov 2013

GILFILLAN, Andrew James

Resigned
Martin House, LondonW14 9NL
Born January 1982
Director
Appointed 27 Jul 2015
Resigned 28 Mar 2018

HAZZARD, Richard Peter

Resigned
King's Cross Road, LondonWC1X 9DE
Born May 1987
Director
Appointed 25 Nov 2013
Resigned 08 Jan 2014

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 25 Sept 2009
Resigned 25 Sept 2009

POOLE, Thomas Robert Davey

Resigned
Martin House, LondonW14 9NL
Born November 1986
Director
Appointed 28 Mar 2018
Resigned 05 Nov 2019

WHITTLE, Duncan Joseph

Resigned
Martin House, LondonW14 9NL
Born June 1976
Director
Appointed 05 Nov 2019
Resigned 30 Sept 2021

VERSOS DIRECTORS LIMITED

Resigned
King's Cross Road, LondonWC1X 9DE
Corporate director
Appointed 25 Nov 2013
Resigned 08 Jan 2014
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 January 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
8 January 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 November 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
26 November 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 December 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 November 2010
AA01Change of Accounting Reference Date
Statement Of Companys Objects
30 November 2010
CC04CC04
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Incorporation Company
25 September 2009
NEWINCIncorporation