UKBizDB.co.uk

PLUSH LOUNGE LTD

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

This company is commonly known as Plush Lounge Ltd. The company was founded 13 years ago and was given the registration number 07554748. The firm's registered office is in OXFORD. You can find them at 20 Paradise Street, , Oxford, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:PLUSH LOUNGE LTD
Company Number:07554748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:20 Paradise Street, Oxford, England, OX1 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Paradise Street, Oxford, England, OX1 1LD

Director06 June 2020Active
20, Paradise Street, Oxford, England, OX1 1LD

Director06 June 2020Active
27, Park End Street, Oxford, England, OX1 1HU

Director08 March 2011Active
27, Park End Street, Oxford, OX1 1HU

Director27 May 2014Active
20, Paradise Street, Oxford, England, OX1 1LD

Director30 March 2017Active
20, Paradise Street, Oxford, England, OX1 1LD

Director30 May 2017Active

People with Significant Control

Mr Robert William Jordan
Notified on:17 March 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:20, Paradise Street, Oxford, England, OX1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathew Greenwood
Notified on:17 March 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:20, Paradise Street, Oxford, England, OX1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kaden Cameron Max Rex Wick
Notified on:22 March 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:20, Paradise Street, Oxford, England, OX1 1LD
Nature of control:
  • Significant influence or control
Mr Mark Wick
Notified on:22 March 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:20, Paradise Street, Oxford, England, OX1 1LD
Nature of control:
  • Significant influence or control
Mr Christopher James Farr
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:20, Paradise Street, Oxford, England, OX1 1LD
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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Resolution

Resolution.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.