Company NamePlentific Ltd
Company StatusActive
Company Number08275972
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Previous NamePlentify Ltd

Business Activity

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

Directors

Director NameMr Emre Kazan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Yarnwicke 119-121 Cannon Street
London
EC4N 5AT
Director NameMr Cem Savas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Yarnwicke 119-121 Cannon Street
London
EC4N 5AT
Director NameMr Gregory Julien Dewerpe
Date of BirthMay 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed27 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleChairman/Ceo
Country of ResidenceUnited Kingdom
Correspondence Address20 Thayer Street
London
W1U 2DD
Director NameMr Samuel Woodworth Brooks
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleTechnology Investor
Country of ResidenceEngland
Correspondence AddressHighland Europe 12 Golden Square
London
W1F 9JE
Director NameMr Judah Zachary Siegal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address250 Vesey Street
New York
Ny 10281
United States
Director NameMr Yaron Valler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarget Global 2 - 3 Golden Square
London
W1F 9HR
Director NameMr Henrik Von Bahr
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 2017(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Yarnwicke 119-121 Cannon Street
London
EC4N 5AT

Contact

Websitewww.plentific.com
Email address[email protected]
Telephone029 64300896
Telephone regionCardiff

Location

Registered AddressThird Floor Yarnwicke
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

13 December 2023Statement of capital following an allotment of shares on 10 November 2023
  • GBP 2,846.0541
(10 pages)
28 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares the company ratified approved , issue shares 10/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 November 2023Memorandum and Articles of Association (52 pages)
23 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2023Registration of charge 082759720001, created on 3 October 2023 (62 pages)
16 October 2023Confirmation statement made on 12 September 2023 with updates (11 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
21 December 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
17 November 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 2,846.0539
(7 pages)
1 November 2022Confirmation statement made on 12 September 2022 with updates (14 pages)
31 October 2022Termination of appointment of Henrik Von Bahr as a director on 31 October 2022 (1 page)
5 October 2022Memorandum and Articles of Association (47 pages)
30 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2022Memorandum and Articles of Association (47 pages)
30 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 May 2022Statement of capital following an allotment of shares on 14 October 2021
  • GBP 2,803.5658
(6 pages)
28 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 2,794.4207
(6 pages)
3 March 2022Registered office address changed from Embassy Tea House 195 - 205 Union Street London SE1 0LN England to Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT on 3 March 2022 (1 page)
26 November 2021Confirmation statement made on 29 October 2021 with updates (17 pages)
25 November 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 2,775.7276
(6 pages)
18 October 2021Appointment of Mr Yaron Valler as a director on 13 October 2021 (2 pages)
11 October 2021Registered office address changed from 1 Long Lane London SE1 4PG England to Embassy Tea House 195 - 205 Union Street London SE1 0LN on 11 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
28 August 2021Particulars of variation of rights attached to shares (3 pages)
28 August 2021Change of share class name or designation (2 pages)
28 August 2021Change of share class name or designation (2 pages)
23 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 August 2021Memorandum and Articles of Association (49 pages)
10 August 2021Appointment of Mr Samuel Woodworth Brooks as a director on 30 July 2021 (2 pages)
10 August 2021Appointment of Mr Judah Zachary Siegal as a director on 30 July 2021 (2 pages)
10 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 2,708.9666
(6 pages)
28 April 2021Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU England to 1 Long Lane London SE1 4PG on 28 April 2021 (1 page)
5 February 2021Director's details changed for Mr Cem Savas on 1 February 2021 (2 pages)
2 November 2020Confirmation statement made on 29 October 2020 with updates (12 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 March 2020Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,218.1861
(7 pages)
12 March 2020Second filing of a statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,072.4348
(7 pages)
11 March 2020Second filing of a statement of capital following an allotment of shares on 30 December 2013
  • GBP 987.3036
(7 pages)
28 November 2019Appointment of Mr Gregory Julien Dewerpe as a director on 27 November 2019 (2 pages)
6 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 2,174.88
(4 pages)
5 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 2,152.31
(4 pages)
4 November 2019Change of share class name or designation (2 pages)
4 November 2019Confirmation statement made on 29 October 2019 with updates (11 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
1 March 2019Registered office address changed from 1st Floor 16-24 Underwood Street London N1 7JQ to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 1 March 2019 (1 page)
27 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,732.8184
(3 pages)
8 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,730.4374
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 1,729.4374
(3 pages)
14 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 1,675.866
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,663.9612
(3 pages)
16 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 1,620.8171
(3 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (9 pages)
31 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,619.2128
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 1,615.0223
(3 pages)
20 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 1,612.5967
(3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 September 2018Notification of a person with significant control statement (2 pages)
7 June 2018Cessation of Cem Savas as a person with significant control on 25 January 2018 (1 page)
7 June 2018Cessation of Emre Kazan as a person with significant control on 25 January 2018 (1 page)
27 March 2018Second filing of a statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,603.3687
(7 pages)
27 March 2018Second filing of a statement of capital following an allotment of shares on 16 November 2017
  • GBP 1,546.9129
(7 pages)
27 March 2018Second filing of a statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,599.1282
(7 pages)
27 March 2018Second filing of a statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,534.5712
(7 pages)
26 March 2018Second filing of Confirmation Statement dated 31/10/2017 (10 pages)
9 March 2018Appointment of Mr Henrik Von Bahr as a director on 26 October 2017 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,587.5460
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018.
(5 pages)
7 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,583.3055
(4 pages)
7 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,583.3055
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018.
(5 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/03/2018.
(10 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates (9 pages)
24 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1,531.0902
(8 pages)
24 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1,531.0902
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018.
(9 pages)
2 November 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 1,518.7485
(8 pages)
2 November 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 1,518.7485
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018.
(9 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,486.6084
(4 pages)
31 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,491.2172
(4 pages)
31 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,491.2172
(4 pages)
31 August 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,486.6084
(4 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,481.2287
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,481.2287
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,478.0642
(5 pages)
4 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,478.0642
(5 pages)
9 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,369.6890
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,369.6890
(4 pages)
30 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 8,000,000
(4 pages)
21 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 8,000,000
(4 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,299.0346
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,299.0346
(4 pages)
9 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,286.4188
(4 pages)
9 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,286.4188
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,280.1109
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,280.1109
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,258.0333
(5 pages)
1 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,258.0333
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,250.4639
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,250.4639
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,218.1861
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2020.
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,218.1861
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,209.2889
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,209.2889
(5 pages)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders (7 pages)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders (7 pages)
27 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,190.3652
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,190.3652
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 1,189.1033
(6 pages)
2 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 1,189.1033
(6 pages)
25 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,182.7937
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,182.7937
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,174.7543
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,174.7543
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,174.7543
(5 pages)
31 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 10/03/2015 to 31/03/2015
(6 pages)
14 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 10/03/2015 to 31/03/2015
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,126.2146
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,126.2146
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,117.4482
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,117.4482
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,117.4482
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,114.8746
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,114.8746
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,078.1701
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2020.
(5 pages)
28 January 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,078.1701
(4 pages)
21 January 2015Director's details changed for Mr Emre Kazancioglu on 10 December 2013 (2 pages)
21 January 2015Annual return made up to 31 October 2014 with a full list of shareholders (6 pages)
21 January 2015Director's details changed for Mr Emre Kazancioglu on 10 December 2013 (2 pages)
21 January 2015Annual return made up to 31 October 2014 with a full list of shareholders (6 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Registered office address changed from 1 Bath Street London EC1V 9LB on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 1 Bath Street London EC1V 9LB on 29 May 2014 (1 page)
28 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 944.1800
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 944.1800
(4 pages)
24 February 2014Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
24 February 2014Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
24 October 2013Company name changed plentify LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed plentify LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
9 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
27 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
27 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 903.38
(4 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
27 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 903.38
(4 pages)
10 June 2013Registered office address changed from Studio 17 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Studio 17 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England on 10 June 2013 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)