UKBizDB.co.uk

PLUTOLL LIMITED

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

This company is commonly known as Plutoll Limited. The company was founded 34 years ago and was given the registration number 02501660. The firm's registered office is in LONDON. You can find them at 20 Margaret Street, Forth Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PLUTOLL LIMITED
Company Number:02501660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20 Margaret Street, Forth Floor, London, W1W 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Martin House, 179-181 North End Road, London, W14 9NL

Corporate Secretary01 April 2008Active
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Director11 February 2015Active
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Director25 November 2021Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary-Active
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS

Secretary29 May 1997Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary30 May 1999Active
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU

Director30 September 2021Active
20, Margaret Street, Forth Floor, London, W1W 8RS

Director28 February 2018Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Director04 September 1992Active
20, Margaret Street, Forth Floor, London, England, W1W 8RS

Director03 January 2013Active
20, Margaret Street, Forth Floor, London, W1W 8RS

Director15 February 2016Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director01 February 2005Active
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR

Director29 May 1997Active
The Old Forge, Thruyton, Andover,

Director04 September 1992Active
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS

Director29 May 1997Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
13 Dagden Road, Shalford, Guildford, GU4 8DD

Director18 February 1994Active
13 Dagden Road, Shalford, Guildford, GU4 8DD

Director-Active
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU

Director31 August 2020Active
2 Martin House, 179-181 North End Road, London, W14 9NL

Director23 February 2010Active

People with Significant Control

Mr Gabriel Catala Amengual
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:Spanish
Country of residence:England
Address:4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Significant influence or control

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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-23Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.