Company NameThe Plus House Partners (UK) Ltd
DirectorDong Bi
Company StatusActive
Company Number07787345
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dong Bi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameDong Bi
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL

Location

Registered AddressFlat 49 Clarewood Court
Seymour Place
London
W1H 2NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Dong Bi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

24 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 May 2023Notification of The We Ventures Partners (Uk) Ltd as a person with significant control on 1 January 2023 (2 pages)
5 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
5 March 2023Cessation of We Study in (Uk) Limited as a person with significant control on 1 January 2023 (1 page)
27 June 2022Registered office address changed from Flat 47 Mortimer Crescent London NW6 5NS England to Flat 49 Clarewood Court Seymour Place London W1H 2NN on 27 June 2022 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 March 2022Company name changed camoxway smartworks (uk) LIMITED\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
(3 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 30 Wykeham Hill Wembley HA9 9RZ England to Flat 47 Mortimer Crescent London NW6 5NS on 20 October 2021 (1 page)
5 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 November 2017Change of details for Rothsmart Holdings B.V. as a person with significant control on 1 January 2017 (3 pages)
5 November 2017Change of details for Rothsmart Holdings B.V. as a person with significant control on 1 January 2017 (3 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 February 2015Company name changed rothsmice strategic advisors LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
20 February 2015Company name changed rothsmice strategic advisors LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
23 June 2014Company name changed rothsmice & standard (london) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed rothsmice & standard (london) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1,000
(3 pages)
28 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1,000
(3 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 October 2011 (2 pages)
26 September 2012Director's details changed for Mr Dong Bi on 1 January 2012 (2 pages)
26 September 2012Termination of appointment of Dong Bi as a secretary (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2012Termination of appointment of Dong Bi as a secretary (1 page)
26 September 2012Director's details changed for Mr Dong Bi on 1 January 2012 (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2012Director's details changed for Mr Dong Bi on 1 January 2012 (2 pages)
26 September 2011Incorporation (21 pages)
26 September 2011Incorporation (21 pages)