Background WavePink WaveYellow Wave

PLAN B MANAGEMENT LIMITED (07294270)

PLAN B MANAGEMENT LIMITED (07294270) is an active UK company. incorporated on 24 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PLAN B MANAGEMENT LIMITED has been registered for 15 years. Current directors include DUNPHY, Niall Alphonsus, EMENY, Selina Holliday, LAVELLE, Lynn and 1 others.

Company Number
07294270
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNPHY, Niall Alphonsus, EMENY, Selina Holliday, LAVELLE, Lynn, ROSIER, Daniel Carter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAN B MANAGEMENT LIMITED

PLAN B MANAGEMENT LIMITED is an active company incorporated on 24 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PLAN B MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07294270

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

2nd Floor, Northumberland High Holborn London WC1V 7JZ England
From: 6 June 2017To: 21 August 2020
C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT
From: 18 June 2012To: 6 June 2017
421a Finchley Road London NW3 6HJ United Kingdom
From: 24 June 2010To: 18 June 2012
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Share Issue
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 06 Mar 2020

DUNPHY, Niall Alphonsus

Active
St. John Street, LondonEC1M 4AY
Born February 1973
Director
Appointed 18 May 2015

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 06 Mar 2020

LAVELLE, Lynn

Active
St. John Street, LondonEC1M 4AY
Born August 1977
Director
Appointed 06 Mar 2020

ROSIER, Daniel Carter

Active
Civic Center Drive, Beverly Hills90210
Born August 1967
Director
Appointed 20 Jul 2021

AMES, Roger

Resigned
Bramley Road, LondonW10 6SP
Born September 1949
Director
Appointed 09 Oct 2013
Resigned 31 Mar 2015

ELDRIDGE, Royston Charles

Resigned
High Holborn, LondonWC1V 7JZ
Born January 1948
Director
Appointed 24 Jun 2010
Resigned 06 Mar 2020

ELDRIDGE, Sam Thomas

Resigned
High Holborn, LondonWC1V 7JZ
Born February 1981
Director
Appointed 24 Jun 2010
Resigned 06 Mar 2020

WILLARD, Elizabeth Kathleen

Resigned
St. John Street, LondonEC1M 4AY
Born August 1966
Director
Appointed 09 Oct 2013
Resigned 20 Jul 2021

Persons with significant control

1

St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 December 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Legacy
6 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Incorporation Company
24 June 2010
NEWINCIncorporation