Company Information for PLUM DATA LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
09282578
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLUM DATA LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in SW17 | |
Company Number | 09282578 | |
---|---|---|
Company ID Number | 09282578 | |
Date formed | 2014-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-29 07:28:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLUM DATA MINING, LLC | ATT: MARION SEDOROWITZ STE 2746 420 LEXINGTON AVENUE NEW YORK NY 101702859 | Active | Company formed on the 1998-05-07 | |
PLUM DATA SYSTEMS LLC | 24170 VIA LENARDO YORBA LINDA CA 92887 | FTB SUSPENDED | Company formed on the 2001-04-30 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA KATHLEEN CARDON |
||
JOHN GORDON ANDERSON |
||
NIGEL SIMEON ROGER EDWARDS |
||
GRAHAM ALAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JAMES CUNNINGHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HLL (HOLDINGS) LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-07 | Dissolved 2018-05-15 | |
HUMBERTS LEISURE LIMITED | Director | 1997-04-01 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
CFE 2017 LIMITED | Director | 2006-08-09 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
SRP LEISURE LTD | Director | 2001-01-23 | CURRENT | 2001-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-02 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 167-169 Great Portland Street 5th Floor London W1W 5PF England | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 167-169 Great Portland Street 5th Floor London W1W 5PF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM 167-169 Great Portland Street 5th Floor London W1W 5PF England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/22 FROM Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN England | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SIMEON ROGER EDWARDS | |
PSC07 | CESSATION OF SRP2 LLP AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS GEMMA KATHLEEN CARDON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/11/19 STATEMENT OF CAPITAL GBP 10.889 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/20 FROM Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN MILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nigel Simeon Roger Edwards on 2018-06-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS GEMMA KATHLEEN CARDON on 2018-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM 1 Bennet Court 1 Bellevue Road Wandsworth Common London SW17 7EG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 10 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O SRP2 LLP 1 BENNET COURT BELLEVUE ROAD LONDON SW17 7EG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O SRP2 LLP 1 BENNET COURT BELLEVUE ROAD LONDON SW17 7EG | |
AP01 | DIRECTOR APPOINTED PROFESSOR GRAHAM ALAN MILLER | |
SH01 | 03/11/15 STATEMENT OF CAPITAL GBP 10.000 | |
SH02 | Sub-division of shares on 2015-11-02 | |
RES13 | SUBDIVSION 02/11/2015 | |
RES01 | ADOPT ARTICLES 25/11/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM Srp2 Llp 1 Bennet Court 1 Bellevue Road London SW17 7EG England | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON ANDERSON | |
AP03 | Appointment of Miss Gemma Kathleen Cardon as company secretary on 2015-08-14 | |
TM02 | Termination of appointment of Thomas James Cunningham on 2015-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/12/14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS JAMES CUNNINGHAM on 2015-08-10 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2022-11-15 |
Resolution | 2022-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 PLUM DATA LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PLUM DATA LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PLUM DATA LIMITED | Event Date | 2022-11-15 |
Name of Company: PLUM DATA LIMITED Company Number: 09282578 Nature of Business: Data processor Registered office: 167-169 Great Portland Street, 5th Floor, London W1W 5PF (to be changed to Jupiter Hou… | |||
Initiating party | Event Type | Resolution | |
Defending party | PLUM DATA LIMITED | Event Date | 2022-11-15 |
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. |