Background WavePink WaveYellow Wave

PLANNING FOR PEACE OF MIND LTD (10539074)

PLANNING FOR PEACE OF MIND LTD (10539074) is an active UK company. incorporated on 23 December 2016. with registered office in Coulsdon. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PLANNING FOR PEACE OF MIND LTD has been registered for 9 years. Current directors include FLOYD, Barry William, ROWLAND, Stephen Neil Anthony.

Company Number
10539074
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Galago House Golden Leaves, Galago House, Coulsdon, CR5 2YH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FLOYD, Barry William, ROWLAND, Stephen Neil Anthony
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNING FOR PEACE OF MIND LTD

PLANNING FOR PEACE OF MIND LTD is an active company incorporated on 23 December 2016 with the registered office located in Coulsdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PLANNING FOR PEACE OF MIND LTD was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10539074

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

6 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Galago House Golden Leaves, Galago House 163 Brighton Road Coulsdon, CR5 2YH,

Previous Addresses

Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 1 August 2022To: 8 October 2025
5 Robin Hood Land Sutton Surrey SM1 2SW England
From: 21 October 2019To: 1 August 2022
Afon House Aberrhondda Road Porth CF39 0LN United Kingdom
From: 21 September 2019To: 21 October 2019
10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom
From: 7 July 2017To: 21 September 2019
Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY United Kingdom
From: 4 July 2017To: 7 July 2017
20 Thrush Way Winsford CW7 3LN England
From: 23 December 2016To: 4 July 2017
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 17
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLOYD, Barry William

Active
Golden Leaves, Galago House, CoulsdonCR5 2YH
Born February 1967
Director
Appointed 30 Jun 2019

ROWLAND, Stephen Neil Anthony

Active
Golden Leaves, Galago House, CoulsdonCR5 2YH
Born October 1965
Director
Appointed 30 Jun 2019

SALUSTRO, Carlo

Resigned
Great North Road, Milford HavenSA73 2LJ
Born January 1982
Director
Appointed 23 Dec 2016
Resigned 01 Nov 2017

WARTON, Gareth Michael

Resigned
Great North Road, Milford HavenSA73 2LJ
Born July 1979
Director
Appointed 23 Dec 2016
Resigned 30 Jun 2019

WILLIAMS, Dane Adam

Resigned
Great North Road, Milford HavenSA73 2LJ
Born July 1984
Director
Appointed 23 Dec 2016
Resigned 30 Jun 2019

Persons with significant control

1

12-16 Addiscombe Road, CroydonCR0 0XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2016
NEWINCIncorporation