Warning: file_put_contents(c/2a3691a979166cecb14095eb5a0f35af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d86d6199b495e0b58cae177bf8da67b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pluto Services Limited, E9 6JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLUTO SERVICES LIMITED

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

This company is commonly known as Pluto Services Limited. The company was founded 7 years ago and was given the registration number 10252067. The firm's registered office is in LONDON. You can find them at Flat 22, 21 Rosina Street,, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLUTO SERVICES LIMITED
Company Number:10252067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 66220 - Activities of insurance agents and brokers
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Flat 22, 21 Rosina Street,, London, England, E9 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lucas Ross Limited, C/O Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director26 June 2016Active
Lucas Ross Limited, C/O Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director26 June 2016Active
Flat 22, 21 Rosina Street,, London, England, E9 6JH

Director26 June 2016Active
Flat 6, 31 Three Colt Street, London, United Kingdom, E14 8HH

Director03 January 2017Active
Flat 6, 31 Three Colt Street, London, United Kingdom, E14 8HH

Director26 June 2016Active

People with Significant Control

Mr Alexander Rainey
Notified on:18 June 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Road, London, United Kingdom, N1 0RE
Nature of control:
  • Significant influence or control
Mr James Birch
Notified on:30 June 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 31 Three Colt Street, London, United Kingdom, E14 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Rainey
Notified on:26 June 2016
Status:Active
Date of birth:December 1989
Nationality:British
Address:Lucas Ross Limited, C/O Stanmore House, Manchester, M26 2JS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Harry Williams
Notified on:26 June 2016
Status:Active
Date of birth:February 1993
Nationality:British
Address:Lucas Ross Limited, C/O Stanmore House, Manchester, M26 2JS
Nature of control:
  • Significant influence or control
  • 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 (6 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
2024-05-30Insolvency

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

Download
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company current shortened.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-03-17Address

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

Download
2021-03-16Address

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

Download
2021-03-15Address

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

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.