Background WavePink WaveYellow Wave

PLAN ASSIST LTD (15015719)

PLAN ASSIST LTD (15015719) is an active UK company. incorporated on 20 July 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PLAN ASSIST LTD has been registered for 2 years. Current directors include MAIZELS, Guy Louis.

Company Number
15015719
Status
active
Type
ltd
Incorporated
20 July 2023
Age
2 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAIZELS, Guy Louis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAN ASSIST LTD

PLAN ASSIST LTD is an active company incorporated on 20 July 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PLAN ASSIST LTD was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

15015719

LTD Company

Age

2 Years

Incorporated 20 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

68 King William Street London, EC4N 7HR,

Previous Addresses

29P Manley Boulevard Snodland ME6 5SD England
From: 23 September 2025To: 17 November 2025
62 Colchester Road Great Totham Maldon CM9 8DG England
From: 20 July 2023To: 23 September 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Capital Reduction
Feb 26
Share Buyback
Mar 26
Share Buyback
Mar 26
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAIZELS, Guy Louis

Active
Manley Boulevard, SnodlandME6 5SD
Born July 1990
Director
Appointed 20 Jul 2023

HEALEY, Christopher George

Resigned
Colchester Road, MaldonCM9 8DG
Born January 1987
Director
Appointed 20 Jul 2023
Resigned 22 Sept 2025

HENDERSON, Andrew David

Resigned
Centurion Gate, SouthseaPO4 9TE
Born June 1961
Director
Appointed 20 Jul 2023
Resigned 22 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Manley Boulevard, SnodlandME6 5SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Colchester Road, MaldonCM9 8DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2023
Ceased 29 Sept 2025

Mr Guy Louis Maizels

Active
Manley Boulevard, SnodlandME6 5SD
Born July 1990

Nature of Control

Significant influence or control
Notified 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Incorporation Company
20 July 2023
NEWINCIncorporation