Company NamePlumco Ltd
DirectorPanicos Koumi
Company StatusActive
Company Number04479336
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Panicos Koumi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address25 Elm Park Road
Winchmore Hill
London
N21 2HP
Secretary NameMrs Chryso Koumi
NationalityBritish
StatusCurrent
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address25 Elm Park Road
Winchmore Hill
London
N21 2HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteplumcoltd.co.uk
Telephone0114 2618200
Telephone regionSheffield

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Panicos Koumi
50.00%
Ordinary
1 at £1Mrs Chryso Koumi
50.00%
Ordinary

Financials

Year2014
Net Worth-£322,919
Cash£2,012
Current Liabilities£328,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 27 September 2022 (1 page)
8 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
5 March 2019Registered office address changed from 25 Elm Park Road London N21 2HP to Yoden House 30 Yoden Way Peterlee SR8 1AL on 5 March 2019 (1 page)
4 March 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
10 August 2018Confirmation statement made on 8 July 2018 with updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Registered office address changed from 45 Church Street Enfield Middlesex EN2 6AJ on 11 July 2014 (1 page)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Registered office address changed from 45 Church Street Enfield Middlesex EN2 6AJ on 11 July 2014 (1 page)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 August 2009Return made up to 08/07/09; full list of members (3 pages)
10 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
4 November 2007Amended accounts made up to 31 October 2006 (9 pages)
4 November 2007Amended accounts made up to 31 October 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 August 2007Return made up to 08/07/07; full list of members (2 pages)
31 August 2007Return made up to 08/07/07; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 August 2004Return made up to 08/07/04; full list of members (6 pages)
2 August 2004Return made up to 08/07/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
5 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 August 2003Return made up to 08/07/03; full list of members (6 pages)
5 August 2003Return made up to 08/07/03; full list of members (6 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 elm park rd winchmore hill london N21 2HP (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 elm park rd winchmore hill london N21 2HP (1 page)
22 July 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 July 2002Incorporation (9 pages)
8 July 2002Incorporation (9 pages)