Background WavePink WaveYellow Wave

PLANDESCIL TRUSTEES LIMITED (09999460)

PLANDESCIL TRUSTEES LIMITED (09999460) is an active UK company. incorporated on 11 February 2016. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PLANDESCIL TRUSTEES LIMITED has been registered for 10 years. Current directors include BRIGGS, Ashley James, FITZGERALD, Alex, HORTON, Kathryn Anne, Mrs. and 2 others.

Company Number
09999460
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Units T6 & T7 Snetterton Business Park Harling Road, Norwich, NR16 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIGGS, Ashley James, FITZGERALD, Alex, HORTON, Kathryn Anne, Mrs., JONES, Oliver Anthony, PARROTT, Ian Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANDESCIL TRUSTEES LIMITED

PLANDESCIL TRUSTEES LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PLANDESCIL TRUSTEES LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09999460

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Units T6 & T7 Snetterton Business Park Harling Road Snetterton Norwich, NR16 2JU,

Previous Addresses

42-44 Connaught Road Attleborough Norfolk NR17 2BW England
From: 11 February 2016To: 22 February 2024
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRIGGS, Ashley James

Active
Harling Road, NorwichNR16 2JU
Born September 1986
Director
Appointed 24 Nov 2020

FITZGERALD, Alex

Active
Harling Road, NorwichNR16 2JU
Born May 1996
Director
Appointed 21 Feb 2023

HORTON, Kathryn Anne, Mrs.

Active
Harling Road, NorwichNR16 2JU
Born December 1972
Director
Appointed 24 Dec 2025

JONES, Oliver Anthony

Active
Harling Road, NorwichNR16 2JU
Born June 1988
Director
Appointed 24 Nov 2020

PARROTT, Ian Michael

Active
Harling Road, NorwichNR16 2JU
Born February 1979
Director
Appointed 24 Nov 2020

BROOKES, John

Resigned
Connaught Road, AttleboroughNR17 2BW
Born May 1959
Director
Appointed 08 Nov 2017
Resigned 10 Jan 2020

CRAWFORD, Iain

Resigned
Connaught Road, AttleboroughNR17 2BW
Born March 1988
Director
Appointed 08 Nov 2017
Resigned 21 Feb 2023

GATES, Nigel Peter

Resigned
Connaught Road, AttleboroughNR17 2BW
Born April 1970
Director
Appointed 22 Jul 2016
Resigned 08 Nov 2017

HARE, Sally Victoria

Resigned
Connaught Road, AttleboroughNR17 2BW
Born September 1985
Director
Appointed 22 Jul 2016
Resigned 26 Nov 2020

HARRISON, Andrew John

Resigned
Harling Road, NorwichNR16 2JU
Born July 1977
Director
Appointed 11 Feb 2016
Resigned 24 Dec 2025

SIMMONS, Richard Philip

Resigned
Connaught Road, AttleboroughNR17 2BW
Born April 1984
Director
Appointed 08 Nov 2017
Resigned 24 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Alex Fitzgerald

Active
Harling Road, NorwichNR16 2JU
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2023

Mr Iain Crawford

Ceased
Connaught Road, AttleboroughNR17 2BW
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017
Ceased 21 Feb 2023

Mr Nigel Peter Gates

Ceased
Connaught Road, AttleboroughNR17 2BW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Ceased 19 Dec 2017
Connaught Road, AttleboroughNR17 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2016
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Incorporation Company
11 February 2016
NEWINCIncorporation