Company NamePLM Central Ltd
DirectorsNiketh Shetty and Nanda Shetty
Company StatusActive
Company Number09990042
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Niketh Shetty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Brooklyn Avenue
Loughton
IG10 1BL
Director NameDr Nanda Shetty
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address41 Tunnel Wood Road
Watford
WD17 4SN

Location

Registered Address41 Tunnel Wood Road
Nascot Wood
Watford
WD17 4SN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 August 2021Appointment of Dr Nanda Shetty as a director on 9 August 2021 (2 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
25 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 July 2019Registered office address changed from 30 Brooklyn Avenue Loughton IG10 1BL England to 41 Tunnel Wood Road Nascot Wood Watford WD17 4SN on 5 July 2019 (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(24 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(24 pages)