UKBizDB.co.uk

PLUM DATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plum Data Limited. The company was founded 9 years ago and was given the registration number 09282578. The firm's registered office is in GUILDFORD. You can find them at Setsquared Surrey 40 Occam Road, Surrey Research Park, Guildford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PLUM DATA LIMITED
Company Number:09282578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Setsquared Surrey 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary14 August 2015Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director03 November 2015Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director01 April 2021Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director27 October 2014Active
Srp2 Llp, 1 Bennet Court, 1 Bellevue Road, London, England, SW17 7EG

Secretary27 October 2014Active
Shtm, Faculty Of Arts And Social Sciences, University Of Surrey, Guildford, England, GU2 7XH

Director03 November 2015Active

People with Significant Control

Srp2 Llp
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:1 Bennet Court, Bellevue Road, London, England, SW17 7EG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Nigel Simeon Roger Edwards
Notified on:01 November 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.