UKBizDB.co.uk

THE PLUS FUND LIMITED

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

This company is commonly known as The Plus Fund Limited. The company was founded 18 years ago and was given the registration number 05931162. The firm's registered office is in WELLINGBOROUGH. You can find them at 21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:THE PLUS FUND LIMITED
Company Number:05931162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England, NN9 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, London Wall Buildings, London, EC2M 5NS

Secretary09 April 2008Active
5, London Wall Buildings, London, EC2M 5NS

Director29 September 2009Active
21, Hill House Gardens, Stanwick, Wellingborough, England, NN9 6QH

Director11 November 2016Active
10 Wheel House, Burrells Wharf Square, London, E14 3TA

Secretary11 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 September 2006Active
6a, Windermere Way, Reigate, England, RH2 0LW

Director05 May 2010Active
20, Putnoe Lane, Bedford, England, MK41 2AN

Director11 September 2006Active
Sandy Ridge, Bollinway Hale, Altrincham, WA15 0NZ

Director11 September 2006Active
23 Bickley Crescent, Bromley, BR1 2DN

Director09 April 2008Active
3 Wealdwood Gardens, Hatch End, HA5 4DQ

Director04 April 2007Active
Enniskillen Lodge, Little Waldingfield, Sudbury, CO10 0SU

Director04 April 2007Active
60a, All Saints Street, Hastings, TN34 3BN

Director27 October 2008Active
Flat 8 Craven Lodge, 15-17 Craven Hill, London, W2 3ER

Director04 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 September 2006Active

People with Significant Control

Michael Jeffrey Macdougall
Notified on:04 April 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:21, Hill House Gardens, Wellingborough, England, NN9 6QH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Charles Drury
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:30, Putnoe Lane, Bedford, England, MK41 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.