Background WavePink WaveYellow Wave

ONE PLAN LIMITED (11695518)

ONE PLAN LIMITED (11695518) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ONE PLAN LIMITED has been registered for 7 years. Current directors include FOSTER, Paul Allan, KURTZ, Luke William, MURRAY, James Brady and 3 others.

Company Number
11695518
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOSTER, Paul Allan, KURTZ, Luke William, MURRAY, James Brady, REYNOLDS, Nicholas Craig, THOMSON, David Grant, WOLFSON, Andrew Daniel
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE PLAN LIMITED

ONE PLAN LIMITED is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ONE PLAN LIMITED was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11695518

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

152-160 City Road Kemp House London EC1V 2NX England
From: 9 May 2019To: 7 July 2022
29 Tillingbourne Road Guildford Salford Surrey GU4 8EY United Kingdom
From: 26 November 2018To: 9 May 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Apr 19
Funding Round
May 19
Funding Round
May 20
Funding Round
May 20
Owner Exit
May 20
New Owner
Jul 20
Share Issue
Oct 20
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Apr 23
Director Joined
May 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Jan 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
16
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FOSTER, Paul Allan

Active
City Road, LondonEC1V 2NX
Born October 1979
Director
Appointed 26 Nov 2018

KURTZ, Luke William

Active
City Road, LondonEC1V 2NX
Born May 1996
Director
Appointed 29 Oct 2025

MURRAY, James Brady

Active
Kronquist Ct, San FranciscoCA 94131
Born March 1976
Director
Appointed 06 Jul 2021

REYNOLDS, Nicholas Craig

Active
City Road, LondonEC1V 2NX
Born July 1971
Director
Appointed 15 May 2024

THOMSON, David Grant

Active
City Road, LondonEC1V 2NX
Born March 1991
Director
Appointed 12 Dec 2024

WOLFSON, Andrew Daniel

Active
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 06 Jul 2021

GALANI, Ami Jivan

Resigned
City Road, LondonEC1V 2NX
Born January 1978
Director
Appointed 03 Feb 2023
Resigned 29 Oct 2025

PILBEAM, Simon Philip

Resigned
City Road, LondonEC1V 2NX
Born September 1970
Director
Appointed 06 Jul 2021
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Allan Foster

Active
City Road, LondonEC1V 2NX
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2020

Mr Paul Allan Foster

Ceased
Tillingbourne Road, GuildfordGU4 8EY
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

155

Capital Cancellation Shares
16 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
ANNOTATIONANNOTATION
Court Order
4 February 2026
OCOC
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Legacy
30 December 2025
ANNOTATIONANNOTATION
Legacy
30 December 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Capital Name Of Class Of Shares
20 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 September 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
28 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2024
MAMA
Resolution
16 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Resolution
17 November 2023
RESOLUTIONSResolutions
Memorandum Articles
17 November 2023
MAMA
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
9 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Resolution
10 June 2022
RESOLUTIONSResolutions
Memorandum Articles
10 June 2022
MAMA
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Resolution
16 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2021
CC04CC04
Memorandum Articles
16 June 2021
MAMA
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 July 2020
RP04SH01RP04SH01
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Incorporation Company
26 November 2018
NEWINCIncorporation