Background WavePink WaveYellow Wave

PLUMCOURT LIMITED (01630451)

PLUMCOURT LIMITED (01630451) is an active UK company. incorporated on 21 April 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. PLUMCOURT LIMITED has been registered for 43 years. Current directors include DRAGE, John Michael, DRAGE, Margaret Patricia.

Company Number
01630451
Status
active
Type
ltd
Incorporated
21 April 1982
Age
43 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
DRAGE, John Michael, DRAGE, Margaret Patricia
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMCOURT LIMITED

PLUMCOURT LIMITED is an active company incorporated on 21 April 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. PLUMCOURT LIMITED was registered 43 years ago.(SIC: 46390)

Status

active

Active since 43 years ago

Company No

01630451

LTD Company

Age

43 Years

Incorporated 21 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Leytonstone House Hanbury Drive London, E11 1GA,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
From: 29 September 2017To: 2 February 2021
Leytonstone House Leytonstone London E11 1GA
From: 21 April 1982To: 29 September 2017
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DRAGE, Margaret Patricia

Active
Cleveland 7 St Johns Road, LoughtonIG10 1RZ
Secretary
Appointed N/A

DRAGE, John Michael

Active
Cleveland 7 St Johns Road, LoughtonIG10 1RZ
Born October 1940
Director
Appointed N/A

DRAGE, Margaret Patricia

Active
Cleveland 7 St Johns Road, LoughtonIG10 1RZ
Born March 1938
Director
Appointed N/A

Persons with significant control

1

Mr John Michael Drage

Active
St John's Road, LoughtonIG10 1RZ
Born October 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
11 September 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 April 1982
MISCMISC