Company NamePLSA Ltd
DirectorJulian Oliver Mund
Company StatusActive
Company Number09726827
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 3rd Floor
4 St Dunstan's Hill
London
EC3R 8AD
Secretary NameMiss Ceri Howells
StatusCurrent
Appointed08 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressQueen Elizabeth House 3rd Floor
4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Joanne Segars
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNapf Cheapside House 138 Cheapside 138 Cheapside
London
EC2V 6AE
Director NameMr Mark Anthony Cooke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2021)
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMr Mark Cooke
StatusResigned
Appointed01 October 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Location

Registered AddressQueen Elizabeth House 3rd Floor
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 June 2023 (9 months, 3 weeks ago)
Next Return Due8 July 2024 (2 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 October 2018Registered office address changed from Napf Cheapside House 138 Cheapside 138 Cheapside London EC2V 6AE England to 24 Chiswell Street London EC1Y 4TY on 3 October 2018 (1 page)
3 October 2018Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Change of details for Napf as a person with significant control on 20 March 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Change of details for Napf as a person with significant control on 20 March 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Mark Anthony Cooke as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Joanne Segars as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Joanne Segars as a director on 13 April 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Appointment of Mr Mark Anthony Cooke as a director on 8 May 2017 (2 pages)
22 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)