Background WavePink WaveYellow Wave

NPLAN LIMITED (11043916)

NPLAN LIMITED (11043916) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NPLAN LIMITED has been registered for 8 years. Current directors include AMRATIA, Dev Shiv Dinesh, HULME, Thomas William, MCKINNON, Alexander Wilson, Dr and 1 others.

Company Number
11043916
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Nplan 68 Hanbury Street, London, E1 5JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AMRATIA, Dev Shiv Dinesh, HULME, Thomas William, MCKINNON, Alexander Wilson, Dr, MOSCA, Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPLAN LIMITED

NPLAN LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NPLAN LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11043916

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Nplan 68 Hanbury Street Hanbury Street London, E1 5JL,

Previous Addresses

Nplan 68 Hanbury Street London E1 5LJ England
From: 1 May 2024To: 13 August 2024
133 Whitechapel High Street London E1 7PT United Kingdom
From: 30 September 2019To: 1 May 2024
133 Whitechapel High Street London E1 7PT United Kingdom
From: 30 September 2019To: 30 September 2019
8 Devonshire Square London EC2M 4PL United Kingdom
From: 15 February 2019To: 30 September 2019
C/O Dev Amratia 8 Devonshire Square London EC2M 4PL United Kingdom
From: 25 September 2018To: 15 February 2019
Flat 8 18 Westland Place London N1 7TT United Kingdom
From: 2 November 2017To: 25 September 2018
Timeline

66 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Share Issue
Aug 18
Share Issue
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Jan 20
Funding Round
Dec 20
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
62
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

AMRATIA, Dev Shiv Dinesh

Active
Hanbury Street, LondonE1 5JL
Born March 1986
Director
Appointed 02 Nov 2017

HULME, Thomas William

Active
146 - 148 Clerkenwell Road, LondonEC1R 5DG
Born June 1976
Director
Appointed 20 Nov 2020

MCKINNON, Alexander Wilson, Dr

Active
Ormidale Terrace, EdinburghEH12 6DY
Born January 1963
Director
Appointed 18 Jul 2018

MOSCA, Alan

Active
Hanbury Street, LondonE1 5JL
Born June 1983
Director
Appointed 02 Nov 2017

Persons with significant control

3

2 Active
1 Ceased
8 Old Jewry, LondonEC2R 8DN

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 01 Dec 2020

Dev Shiv Dinesh Amratia

Active
Hanbury Street, LondonE1 5JL
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2017

Alan Mosca

Active
Hanbury Street, LondonE1 5JL
Born June 1983

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

125

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
4 November 2025
RP01SH01RP01SH01
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
24 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Memorandum Articles
1 September 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Withdrawal Of The Directors Register Information From The Public Register
1 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
1 August 2023
EW02EW02
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2022
CH01Change of Director Details
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
19 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Capital Name Of Class Of Shares
12 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Allotment Shares
1 September 2018
SH01Allotment of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 August 2018
SH01Allotment of Shares
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 August 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
5 April 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Incorporation Company
2 November 2017
NEWINCIncorporation