Company NamePlews (Durham) Ltd.
DirectorsLynne Gatenby and Jacqueline Stansfield
Company StatusActive
Company Number07939829
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Previous NameIoscm UK Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Lynne Gatenby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMiss Jacqueline Stansfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleHead Of Client Relationships
Country of ResidenceUnited Kingdom
Correspondence Address116 Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMrs Allyson Maria Rumfitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
Director NameMiss Joanne Harvey
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
Director NameMiss Ashleigh Rumfitt
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 116 Rotterdam House
Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Kevin Rumfitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Contact

Websiteioscm.co.uk
Email address[email protected]
Telephone0800 1422522
Telephone regionFreephone

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ashleigh Rumfitt
33.33%
Ordinary
100 at £1Ashleigh Rumfitt
33.33%
Ordinary B
100 at £1Joanne Harvey
33.33%
Ordinary A

Financials

Year2014
Net Worth£5,486
Cash£9,666
Current Liabilities£292,019

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

23 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
29 May 2019Registered office address changed from 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 May 2019 (1 page)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Termination of appointment of Ashleigh Rumfitt as a director on 25 April 2019 (1 page)
15 April 2019Appointment of Miss Jacqueline Stansfield as a director on 12 April 2019 (2 pages)
12 April 2019Change of details for Ms Lynne Rumfitt as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 12 April 2019 (1 page)
11 April 2019Director's details changed for Ms Lynne Rumfitt on 11 April 2019 (2 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 November 2018Notification of Lynne Rumfitt as a person with significant control on 26 July 2018 (2 pages)
5 November 2018Cessation of Kevin Rumfitt as a person with significant control on 26 July 2018 (1 page)
14 August 2018Termination of appointment of Kevin Rumfitt as a director on 26 July 2018 (1 page)
14 August 2018Appointment of Ms Lynne Rumfitt as a director on 26 July 2018 (2 pages)
25 January 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Cessation of Ashleigh Rumfitt as a person with significant control on 30 April 2017 (1 page)
22 November 2017Cessation of Ashleigh Rumfitt as a person with significant control on 30 April 2017 (1 page)
22 November 2017Notification of Kevin Rumfitt as a person with significant control on 30 April 2017 (2 pages)
22 November 2017Notification of Kevin Rumfitt as a person with significant control on 30 April 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 May 2017Appointment of Mr Kevin Rumfitt as a director on 28 February 2017 (2 pages)
22 May 2017Appointment of Mr Kevin Rumfitt as a director on 28 February 2017 (2 pages)
31 January 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 July 2016Termination of appointment of Joanne Harvey as a director on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Joanne Harvey as a director on 1 April 2016 (1 page)
28 July 2016Appointment of Miss Ashleigh Rumfitt as a director on 1 April 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Appointment of Miss Ashleigh Rumfitt as a director on 1 April 2016 (2 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
20 February 2012Termination of appointment of Allyson Rumfitt as a director (1 page)
20 February 2012Appointment of Miss Joanne Harvey as a director (2 pages)
20 February 2012Termination of appointment of Allyson Rumfitt as a director (1 page)
20 February 2012Appointment of Miss Joanne Harvey as a director (2 pages)
7 February 2012Incorporation (15 pages)
7 February 2012Incorporation (15 pages)