UKBizDB.co.uk

PLUM SOFTWARE LIMITED

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

This company is commonly known as Plum Software Limited. The company was founded 30 years ago and was given the registration number 02865446. The firm's registered office is in COVENTRY. You can find them at Sherbourne House, Humber Avenue, Coventry, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PLUM SOFTWARE LIMITED
Company Number:02865446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sherbourne House, Humber Avenue, Coventry, Warwickshire, CV1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary09 February 2024Active
1, Oliver's Yard, 55-71 City Road, London, England, EC1Y 1HQ

Director24 June 2019Active
1, Oliver's Yard, 55-71 City Road, London, United Kingdom, EC1Y 1HQ

Director01 November 2018Active
Sherbourne House, Humber Avenue, Coventry, CV1 2AQ

Secretary25 October 1993Active
Suite 643-659, 4th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Secretary03 March 2015Active
1, Oliver's Yard, 55-71 City Road, London, United Kingdom, EC1Y 1HQ

Secretary10 August 2020Active
4 Halesowen Street, Rowley Regis, Warley, B65 0HG

Secretary25 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1993Active
Sherbourne House, Humber Avenue, Coventry, CV1 2AQ

Director03 March 2015Active
Sherbourne House, Humber Avenue, Coventry, CV1 2AQ

Director25 October 1993Active
Suite 643-659, 4th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Director09 February 2017Active
Sherbourne House, Humber Avenue, Coventry, CV1 2AQ

Director25 November 1993Active
Suite 643-659, 4th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Director03 March 2015Active
Suite 643-659, 4th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Director21 September 2017Active
Sherbourne House, Humber Avenue, Coventry, CV1 2AQ

Director21 February 2017Active

People with Significant Control

Morningstar Wealth (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Oliver's Yard, London, England, EC1Y 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint corporate secretary company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-02Address

Move registers to sail company with new address.

Download
2024-02-02Address

Change sail address company with new address.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Address

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

Download
2023-10-26Change of name

Certificate change of name company.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Change account reference date company current extended.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-12Address

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

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.