Background WavePink WaveYellow Wave

THE ACCOUNT PLANNING GROUP LIMITED (08266609)

THE ACCOUNT PLANNING GROUP LIMITED (08266609) is an active UK company. incorporated on 24 October 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ACCOUNT PLANNING GROUP LIMITED has been registered for 13 years. Current directors include ARDEN, Joanne Louise, NEWMAN, Sarah, ROACH, Thomas Frederick Edmund.

Company Number
08266609
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2012
Age
13 years
Address
14 Feathers Place, London, SE10 9NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARDEN, Joanne Louise, NEWMAN, Sarah, ROACH, Thomas Frederick Edmund
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACCOUNT PLANNING GROUP LIMITED

THE ACCOUNT PLANNING GROUP LIMITED is an active company incorporated on 24 October 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ACCOUNT PLANNING GROUP LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08266609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

14 Feathers Place Studio 9 London, SE10 9NE,

Previous Addresses

14 Studio 9 Feathers Place London SE10 9NE England
From: 6 August 2024To: 8 August 2024
Linear House Peyton Place London SE10 8RS England
From: 29 May 2024To: 6 August 2024
40 Stockwell Street First Floor London SE10 8EY England
From: 13 January 2018To: 29 May 2024
Linear House Peyton Place London SE10 8RS
From: 10 October 2013To: 13 January 2018
4 Puller Road Barnet Hertfordshire EN5 4HF United Kingdom
From: 24 October 2012To: 10 October 2013
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 20
New Owner
Jan 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Dec 22
Director Joined
Dec 22
New Owner
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ARDEN, Joanne Louise

Active
Feathers Place, LondonSE10 9NE
Born August 1975
Director
Appointed 01 Jan 2026

NEWMAN, Sarah

Active
Feathers Place, LondonSE10 9NE
Born October 1963
Director
Appointed 24 Oct 2012

ROACH, Thomas Frederick Edmund

Active
Feathers Place, LondonSE10 9NE
Born January 1976
Director
Appointed 01 Jan 2026

ARDEN, Joanne Louise

Resigned
Stockwell Street, LondonSE10 8EY
Born August 1975
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2023

BEVERLEY, Martin William

Resigned
Bishops Bridge Road, LondonW2 6AA
Born June 1984
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

BOYD-MAUNSELL, Dominic Brian Christian Wray, Mr.

Resigned
12 Bishops Bridge Road, LondonW2 6AA
Born May 1972
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

FAIRFIELD, Neal James

Resigned
Stockwell Street, LondonSE10 8EY
Born April 1979
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2017

FOLLOWS, Tracey Louise Napier

Resigned
Marylebone Road, LondonNW1 5QE
Born February 1971
Director
Appointed 24 Oct 2012
Resigned 31 Dec 2015

HARLOCK, Emily

Resigned
Shoreditch High Street, LondonE1 6JJ
Born March 1980
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

HOLGATE, Victoria Jane

Resigned
Putney Hill, LondonSW15 6RT
Born April 1970
Director
Appointed 02 Jan 2018
Resigned 31 Jan 2021

LEE, Michael

Resigned
Stockwell Street, LondonSE10 8EY
Born February 1974
Director
Appointed 07 Jun 2022
Resigned 31 Dec 2023

LEE, Michael

Resigned
Francis Street, LondonSW1P 1DH
Born February 1974
Director
Appointed 25 Mar 2020
Resigned 06 Jun 2022

MAWDSLEY, Craig

Resigned
Marylebone Road, LondonNW1 5QE
Born August 1972
Director
Appointed 24 Oct 2012
Resigned 01 Jan 2014

TANTER, Matthew

Resigned
Woodstock Road, LondonE17 4BH
Born September 1980
Director
Appointed 02 Jan 2018
Resigned 31 Jan 2019

Persons with significant control

12

3 Active
9 Ceased

Ms Joanne Louise Arden

Active
Feathers Place, LondonSE10 9NE
Born August 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Mr Thomas Frederick Edmund Roach

Active
Feathers Place, LondonSE10 9NE
Born January 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Ms Emily Harlock

Ceased
Shoreditch High Street, LondonE1 6JJ
Born March 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Ceased 31 Dec 2025

Mr Martin William Beverley

Ceased
Bishops Bridge Road, LondonW2 6AA
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Ceased 31 Dec 2025

Mr Michael Lee

Ceased
Stockwell Street, LondonSE10 8EY
Born February 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Jun 2022
Ceased 31 Dec 2023

Ms Joanne Louise Arden

Ceased
Stockwell Street, LondonSE10 8EY
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Jun 2022
Ceased 31 Dec 2023

Mr Michael Lee

Ceased
Stockwell Street, LondonSE10 8EY
Born February 1974

Nature of Control

Significant influence or control
Notified 25 Mar 2020
Ceased 06 Jun 2022

Ms Victoria Holgate

Ceased
Putney Hill, LondonSW15 6RT
Born April 1970

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 31 Dec 2021

Mr. Matthew Tanter

Ceased
Woodstock Road, LondonE17 4BH
Born September 1980

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 31 Dec 2019

Mr Neal James Fairfield

Ceased
Stockwell Street, LondonSE10 8EY
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr. Dominic Brian Christian Wray Boyd- Maunsell

Ceased
Bishops Bridge Road, LondonW2 6AA
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Ms Sarah Newman

Active
Feathers Place, LondonSE10 9NE
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Incorporation Company
24 October 2012
NEWINCIncorporation