Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYFORD LIMITED
Company Information for

PLYFORD LIMITED

103 High Street, Waltham Cross, Hertfordshire, EN8 7AN,
Company Registration Number
01406514
Private Limited Company
Active

Company Overview

About Plyford Ltd
PLYFORD LIMITED was founded on 1978-12-22 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Plyford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLYFORD LIMITED
 
Legal Registered Office
103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Other companies in EN8
 
Filing Information
Company Number 01406514
Company ID Number 01406514
Date formed 1978-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-15
Return next due 2024-03-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 08:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLYFORD LIMITED
The following companies were found which have the same name as PLYFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYFORD PTY LTD Active Company formed on the 1981-03-13

Company Officers of PLYFORD LIMITED

Current Directors
Officer Role Date Appointed
AKGUN OZKOK
Company Secretary 2000-02-15
MONIA ANTONIOLY
Director 2017-06-21
NOUSHIN ATTARI
Director 2012-04-27
LUCCA GALLONE
Director 2008-03-23
ANISSA MCCLELLAND
Director 2017-06-21
AKGUN OZKOK
Director 2000-02-15
MAHMOUD POUREHADIRI
Director 2012-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MONIA ANTONIOLY
Director 2008-04-14 2017-06-21
BELINDA BOEY
Director 2003-02-26 2017-06-21
LEONARDO WEISS COHEN
Director 2007-08-21 2012-03-14
LEONARDO WEISS COHEN
Director 2008-04-14 2012-03-14
LUCCA GALLONE
Director 2008-04-14 2012-03-14
PAUL ANDREW ARBON
Director 1997-05-01 2008-04-14
NICHOLAS FRANK KELLER
Director 2004-01-26 2008-04-14
BABAK EFTEKUARI
Director 2003-02-26 2003-08-28
MARION WARNER
Company Secretary 1992-03-15 2000-02-15
MARION WARNER
Director 1992-03-15 2000-02-15
HOWARD ANTON RING
Director 1994-08-10 1997-03-12
JIRI VALENTA
Director 1992-07-13 1994-08-10
HERBERT KEITH
Director 1992-03-15 1992-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCCA GALLONE STACKED-UP LIMITED Director 2010-02-08 CURRENT 2005-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CH01Director's details changed for Mr Mahmoud Pourehadiri on 2019-09-02
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-21AP01DIRECTOR APPOINTED MS MONIA ANTONIOLY
2017-06-21AP01DIRECTOR APPOINTED MS ANISSA MCCLELLAND
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA BOEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MONIA ANTONIOLY
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-20AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-22AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-07AR0115/03/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD POUREHADIRI / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NOUSHIN ATTARI / 01/06/2014
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0115/03/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0115/03/12 ANNUAL RETURN FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR MAHMOUD POUREHADIRI
2012-05-11AP01DIRECTOR APPOINTED MISS NOUSHIN ATTARI
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO COHEN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCA GALLONE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO COHEN
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0115/03/11 FULL LIST
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR AKGUN OZKOK / 15/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO WEISS COHEN / 15/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCCA GALLONE / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BOEY / 15/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONIA ANTONIOLY / 15/03/2011
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0115/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AKGUN OZKOK / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCCA GALLONE / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LUCA GALLONE / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO WEISS COHEN / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD COHEN / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BOEY / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONIA ANTONIOLY / 15/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / BELINDA BOEY / 15/03/2008
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25288aDIRECTOR APPOINTED MONIA ANTONIOLY LOGGED FORM
2008-11-25288aDIRECTOR APPOINTED LUCCA GALLONE
2008-11-25288aDIRECTOR APPOINTED LEONARD COHEN
2008-04-16363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED MR. LUCA GALLONE
2008-04-16288aDIRECTOR APPOINTED MS MONIA ANTONIOLY
2008-04-16288aDIRECTOR APPOINTED MR LEONARDO WEISS COHEN
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL ARBON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KELLER
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-19363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: AT REGISTERED OFFICE ALTHAM CROSS HERTFORDSHIRE EN8 7AN
2003-04-18288aNEW DIRECTOR APPOINTED
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 25 DALEHAM GARDENS LONDON NW3 5BY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PLYFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLYFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLYFORD LIMITED

Intangible Assets
Patents
We have not found any records of PLYFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYFORD LIMITED
Trademarks
We have not found any records of PLYFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PLYFORD LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PLYFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLYFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLYFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.