UKBizDB.co.uk

PLUMEN LTD

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

This company is commonly known as Plumen Ltd. The company was founded 14 years ago and was given the registration number 07248049. The firm's registered office is in LONDON. You can find them at 2-3 Stour Road, , London, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PLUMEN LTD
Company Number:07248049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:2-3 Stour Road, London, England, E3 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, 8 Elder Street, London, United Kingdom, E1 6BT

Director10 May 2010Active
Brickyard Farm, Bleasby, United Kingdom, NG14 7FP

Director10 May 2010Active
Flat J,, Copper Beech, 31 North Grove, London, United Kingdom, N6 4SJ

Director10 May 2010Active
60-62, Commercial Street, London, E1 6LT

Secretary10 November 2016Active
Top Floor, 8 Elder Street, London, United Kingdom, E1 6BT

Secretary10 May 2010Active
60-62, Commercial Street, London, E1 6LT

Director28 December 2016Active
Sustainable Bank Side, 105, Sumner Street, London, England, SE1 9HZ

Director23 August 2018Active
Sustainable Bank Side, 105, Sumner Street, London, England, SE1 9HZ

Director23 August 2018Active

People with Significant Control

Mr Michael-George Carwardine Hemus
Notified on:13 October 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:10b, Powell Road, London, England, E5 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicolas Owen Roope
Notified on:13 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Flat J, Copper Beech, 31, North Grove, London, England, N6 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Address

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

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

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

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Address

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

Download

Copyright © 2024. All rights reserved.