Background WavePink WaveYellow Wave

SUSTAINABLE PLANNING DESIGN STUDIO LIMITED (09716226)

SUSTAINABLE PLANNING DESIGN STUDIO LIMITED (09716226) is an active UK company. incorporated on 4 August 2015. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SUSTAINABLE PLANNING DESIGN STUDIO LIMITED has been registered for 10 years. Current directors include BRADSHAW, Susannah Elizabeth, HAWKES, Alice Cecilia.

Company Number
09716226
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BRADSHAW, Susannah Elizabeth, HAWKES, Alice Cecilia
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE PLANNING DESIGN STUDIO LIMITED

SUSTAINABLE PLANNING DESIGN STUDIO LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SUSTAINABLE PLANNING DESIGN STUDIO LIMITED was registered 10 years ago.(SIC: 71111)

Status

active

Active since 10 years ago

Company No

09716226

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ARBORA PLANNING AND DESIGN LIMITED
From: 8 March 2019To: 19 March 2021
PUSH ENERGY (STUD FARM) LIMITED
From: 4 August 2015To: 8 March 2019
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Mar 19
Owner Exit
Jul 19
Owner Exit
Oct 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Owner Exit
May 21
Director Joined
May 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 26 Nov 2024

HAWKES, Alice Cecilia

Active
Tollgate West, ColchesterCO3 8AB
Born June 1980
Director
Appointed 03 Jun 2025

BARON, Jack

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1990
Director
Appointed 08 Mar 2021
Resigned 09 Jan 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 29 Jan 2021
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 09 Jan 2024
Resigned 28 Jun 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 04 Aug 2015
Resigned 29 Jan 2021

CADBY, Dean

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1979
Director
Appointed 05 May 2022
Resigned 09 Jan 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 19 Dec 2023

DUKE, Antony Thomas, Executors Of

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1964
Director
Appointed 04 Aug 2015
Resigned 07 May 2018

KELLY, Jamie Patrick

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1975
Director
Appointed 07 Mar 2019
Resigned 29 Jan 2021

LEWIS, James

Resigned
Tollgate West, ColchesterCO3 8AB
Born August 1990
Director
Appointed 16 Dec 2019
Resigned 25 Nov 2022

LLOYD, John

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1971
Director
Appointed 12 Aug 2024
Resigned 03 Jun 2025

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2017

POWELL, Charlotte

Resigned
Tollgate West, ColchesterCO3 8AB
Born May 1988
Director
Appointed 29 Jan 2021
Resigned 21 Aug 2022

WALLIS, Jason Lee

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1989
Director
Appointed 04 Aug 2015
Resigned 18 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Push Propco Limited

Active
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 25 May 2021
Harpers Hill, ColchesterCO6 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 01 May 2019
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Resolution
19 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Incorporation Company
4 August 2015
NEWINCIncorporation