Company NamePlum Funding Ltd
DirectorHeather Dwyer
Company StatusActive
Company Number07445009
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Previous NameHeather Lee Dwyer Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Heather Dwyer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleOrganisation Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 Peckham Rye
London
SE15 3UL
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
London
SE22 9EE

Contact

Websiteplumfunding.com

Location

Registered AddressThe Gallery
14 Upland Road
Dulwich
London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Heather Dwyer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,800
Current Liabilities£5,363

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 30 November 2022 (3 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 November 2020 (6 pages)
19 November 2020Registered office address changed from The Galllery 14 Upland Road London London SE22 9EE to The Gallery 14 Upland Road Dulwich London SE22 9EE on 19 November 2020 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (6 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
21 January 2018Micro company accounts made up to 30 November 2017 (5 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
16 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 16 July 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 February 2012Company name changed heather lee dwyer LTD.\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Company name changed heather lee dwyer LTD.\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
23 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Ms. Heather Plant on 25 November 2010 (2 pages)
7 December 2010Director's details changed for Ms. Heather Plant on 25 November 2010 (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)