Company NamePlumate Ltd
DirectorJuan Costa
Company StatusActive
Company Number05715647
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Juan Costa
Date of BirthMay 1962 (Born 62 years ago)
NationalityArgentinian
StatusCurrent
Appointed21 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25a Gironde Road
London
SW6 7DY
Secretary NameNatalia Escribano
NationalityBritish
StatusResigned
Appointed21 February 2006(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address25a Gironde Road
London
SW6 7DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteplumate.com
Telephone07 921729968
Telephone regionMobile

Location

Registered Address29 Slaidburn Street
London
SW10 0JP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Juan Costa
100.00%
Ordinary

Financials

Year2014
Net Worth£29,086
Current Liabilities£339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 March 2023 (9 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (9 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Termination of appointment of Natalia Escribano as a secretary on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Natalia Escribano as a secretary on 20 November 2017 (1 page)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 263a Kings Road London SW3 5EL United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 263a Kings Road London SW3 5EL United Kingdom on 16 February 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Juan Costa on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Juan Costa on 20 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 25A gironde road london SW6 7DY (1 page)
1 May 2009Registered office changed on 01/05/2009 from 25A gironde road london SW6 7DY (1 page)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Registered office changed on 06/08/07 from: flat 1 24 rosary gardens london SW7 4NT (1 page)
6 August 2007Registered office changed on 06/08/07 from: flat 1 24 rosary gardens london SW7 4NT (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
4 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)