Background WavePink WaveYellow Wave

MAX PLAN 2 LIMITED (10191118)

MAX PLAN 2 LIMITED (10191118) is an active UK company. incorporated on 20 May 2016. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAX PLAN 2 LIMITED has been registered for 9 years. Current directors include BATTEY, Ernest Stephen, HAMMOND, Guy Laurence.

Company Number
10191118
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Jade House, Poole, BH15 2AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATTEY, Ernest Stephen, HAMMOND, Guy Laurence
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX PLAN 2 LIMITED

MAX PLAN 2 LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAX PLAN 2 LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10191118

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Jade House 87-89 Sterte Avenue West Poole, BH15 2AL,

Previous Addresses

Unit 23 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England
From: 16 April 2018To: 7 August 2019
Unit 23 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 16 April 2018
The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
From: 20 May 2016To: 5 March 2018
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Cleared
Sept 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BATTEY, Ernest Stephen

Active
87-89 Sterte Avenue West, PooleBH15 2AL
Born December 1959
Director
Appointed 29 Jul 2019

HAMMOND, Guy Laurence

Active
87-89 Sterte Avenue West, PooleBH15 2AL
Born January 1965
Director
Appointed 29 Jul 2019

BROWN, Nicholas

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born September 1956
Director
Appointed 20 May 2016
Resigned 29 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Laurence Hammond

Active
The Esplanade, FolkestoneCT20 3DP
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 29 Jul 2019
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Incorporation Company
20 May 2016
NEWINCIncorporation