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

PLUTUS INNOVATIONS LTD

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
08127782
Private Limited Company
Active

Company Overview

About Plutus Innovations Ltd
PLUTUS INNOVATIONS LTD was founded on 2012-07-03 and has its registered office in Loughborough. The organisation's status is listed as "Active". Plutus Innovations Ltd is a Private Limited Company registered in ENGLAND 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
PLUTUS INNOVATIONS LTD
 
Legal Registered Office
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
Other companies in SW1H
 
Previous Names
ARBITRAGE RESEARCH & TRADING LIMITED05/04/2022
Filing Information
Company Number 08127782
Company ID Number 08127782
Date formed 2012-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUTUS INNOVATIONS LTD
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 PLUTUS INNOVATIONS LTD
The following companies were found which have the same name as PLUTUS INNOVATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLUTUS INNOVATIONS LTD. 6 REGENT PLACE AIRDRIE ML6 7HL Active - Proposal to Strike off Company formed on the 2017-12-12

Company Officers of PLUTUS INNOVATIONS LTD

Current Directors
Officer Role Date Appointed
JONATHAN LAURENCE STANLEY DE COURCY-IRELAND
Director 2012-07-03
IAN DAVID JONES
Director 2016-05-26
WILLIAM STEPHEN O'LEARY
Director 2012-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LAURENCE STANLEY DE COURCY-IRELAND 112 DRAKEFIELD ROAD MANAGEMENT COMPANY Director 2014-03-07 CURRENT 1985-09-27 Active
JONATHAN LAURENCE STANLEY DE COURCY-IRELAND GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
IAN DAVID JONES CASTELLAN RESEARCH INVESTMENTS & TRADING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
IAN DAVID JONES IAC HOLDINGS GROUP LIMITED Director 2001-09-27 CURRENT 2001-09-27 Dissolved 2013-10-15
IAN DAVID JONES INVESTMENT ADVICE CENTRE LIMITED Director 2001-09-27 CURRENT 2001-09-27 Dissolved 2013-09-24
WILLIAM STEPHEN O'LEARY LOOKERS LANE RESIDENTS COMPANY LTD Director 2016-12-23 CURRENT 2016-12-23 Dissolved 2018-06-05
WILLIAM STEPHEN O'LEARY CASTELLAN RESEARCH INVESTMENTS & TRADING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM STEPHEN O'LEARY TPP RECRUITMENT LTD Director 2014-02-20 CURRENT 2014-02-20 Active
WILLIAM STEPHEN O'LEARY GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED Director 2011-06-21 CURRENT 2011-06-21 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
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-11-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-14PSC04Change of details for Mr Daren Stephen O'leary as a person with significant control on 2022-06-10
2022-06-14CH01Director's details changed for Mr Daren Stephen O'leary on 2022-06-10
2022-04-05CERTNMCompany name changed arbitrage research & trading LIMITED\certificate issued on 05/04/22
2022-01-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Change of details for Mr Daren Stephen O'leary as a person with significant control on 2021-06-08
2021-12-24PSC04Change of details for Mr Daren Stephen O'leary as a person with significant control on 2021-06-08
2021-12-23CESSATION OF IAN DAVID JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Change of details for Mr Daren Stephen O'leary as a person with significant control on 2021-10-15
2021-12-23PSC04Change of details for Mr Daren Stephen O'leary as a person with significant control on 2021-10-15
2021-12-23PSC07CESSATION OF IAN DAVID JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN O'LEARY
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN O'LEARY
2021-12-09SH03Purchase of own shares
2021-11-16SH03Purchase of own shares
2021-11-02SH06Cancellation of shares. Statement of capital on 2021-10-15 GBP 50
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID JONES
2021-10-07AP01DIRECTOR APPOINTED MR DAREN STEPHEN O'LEARY
2021-09-22RES09Resolution of authority to purchase a number of shares
2021-09-20SH06Cancellation of shares. Statement of capital on 2021-08-19 GBP 150
2021-09-20CAP-SSSolvency Statement dated 02/09/21
2021-09-17PSC04Change of details for Mr Ian David Jones as a person with significant control on 2021-08-19
2021-09-17PSC07CESSATION OF WILLIAM STEPHEN O'LEARY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-15PSC04Change of details for Mr Ian David Jones as a person with significant control on 2021-06-08
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN STEPHEN O'LEARY
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAURENCE STANLEY DE COURCY-IRELAND
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Glassmill 1 Battersea Bridge Road London SW11 3BZ England
2020-08-04CH01Director's details changed for Mr William Stephen O'leary on 2020-08-04
2020-08-04PSC04Change of details for Mr William Stephen O'leary as a person with significant control on 2020-08-04
2020-07-31PSC04Change of details for Mr Ian David Jones as a person with significant control on 2020-07-31
2020-07-31SH0131/07/20 STATEMENT OF CAPITAL GBP 200
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-03-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14PSC04Change of details for Mr Ian David Jones as a person with significant control on 2017-03-07
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06PSC04Change of details for Mr Ian David Jones as a person with significant control on 2016-12-19
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID JONES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN O'LEARY
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30CH01Director's details changed for Mr Ian David Jones on 2017-03-07
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM Fourth Floor 27 Queen Anne's Gate London SW1H 9BU
2016-05-26AP01DIRECTOR APPOINTED MR IAN DAVID JONES
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0103/07/15 FULL LIST
2015-07-10AR0103/07/15 FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0103/07/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM 27 Queen Annes Gate London SW1H 9BU United Kingdom
2012-07-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PLUTUS INNOVATIONS LTD 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 PLUTUS INNOVATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLUTUS INNOVATIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PLUTUS INNOVATIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-03 £ 100
Shareholder Funds 2012-07-03 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUTUS INNOVATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLUTUS INNOVATIONS LTD
Trademarks
We have not found any records of PLUTUS INNOVATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUTUS INNOVATIONS LTD. 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 (64999 - Financial intermediation not elsewhere classified) as PLUTUS INNOVATIONS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PLUTUS INNOVATIONS LTD 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 PLUTUS INNOVATIONS LTD 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 PLUTUS INNOVATIONS LTD 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.