Background WavePink WaveYellow Wave

PLEXUS EUROPE LIMITED (01710198)

PLEXUS EUROPE LIMITED (01710198) is an active UK company. incorporated on 28 March 1983. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLEXUS EUROPE LIMITED has been registered for 43 years. Current directors include CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie.

Company Number
01710198
Status
active
Type
ltd
Incorporated
28 March 1983
Age
43 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXUS EUROPE LIMITED

PLEXUS EUROPE LIMITED is an active company incorporated on 28 March 1983 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLEXUS EUROPE LIMITED was registered 43 years ago.(SIC: 74909)

Status

active

Active since 43 years ago

Company No

01710198

LTD Company

Age

43 Years

Incorporated 28 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

RECOGNITION UK LIMITED
From: 26 May 1993To: 23 February 1998
PLEXUS COMPUTERS LIMITED
From: 5 December 1983To: 26 May 1993
LEGIBUS 314 LIMITED
From: 28 March 1983To: 5 December 1983
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

Jarman House Mathisen Way, Colnbrook Slough Berkshire SL3 0HF
From: 28 March 1983To: 28 April 2017
Timeline

13 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CHHAYA, Jaymin Harshad, Mr.

Active
The Avenue, EghamTW20 9AB
Born June 1966
Director
Appointed 29 Nov 2019

ROBU, Vitalie

Active
The Avenue, EghamTW20 9AB
Born September 1971
Director
Appointed 29 Nov 2019

CUSHMAN, Jeffrey Dean

Resigned
1306 Neches Drive, Texas 75013
Secretary
Appointed 22 Jul 2005
Resigned 04 Jul 2014

FORKIN, James

Resigned
The Oak, Englefield GreenTW20 0NL
Secretary
Appointed 05 Nov 2001
Resigned 26 Mar 2004

JARMAN, Colin James Cumming

Resigned
Old Tunmore Farm, West HorsleyKT24 6BB
Secretary
Appointed 14 Nov 2000
Resigned 05 Nov 2001

MACCORMACK, Robert

Resigned
6 Stable Croft, BagshotGU19 5BU
Secretary
Appointed 17 Jan 1996
Resigned 15 Feb 2000

STONE, Brian Robert

Resigned
6231 Love Drive Suite 516, Irving
Secretary
Appointed 11 May 2004
Resigned 28 Feb 2005

TRIVETTE, Mark Evan

Resigned
Jarman House, SloughSL3 0HF
Secretary
Appointed 04 Jul 2014
Resigned 22 Sept 2016

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 16 Jan 1996

BETHMANN, James Michael

Resigned
2203 Creekside Circle South, Irving
Born May 1954
Director
Appointed N/A
Resigned 31 Oct 1992

CLARK, Jack Coley

Resigned
Drexel Drive, Dallas.
Born July 1945
Director
Appointed 30 Sept 2004
Resigned 04 Jul 2014

CRISMAN, Craig Devere

Resigned
6231 Love Drive 514, TexasTX 75039
Born May 1941
Director
Appointed 29 Jan 2004
Resigned 30 Sept 2004

CROWELL, Gayle

Resigned
25205 Palomares Road, Castro Valley
Born September 1950
Director
Appointed 18 Aug 1993
Resigned 01 Jun 1994

CUSHMAN, Jeffrey Dean

Resigned
1306 Neches Drive, Texas 75013
Born October 1961
Director
Appointed 08 Feb 2006
Resigned 04 Jul 2014

FAIRCHILD, Mark Donald

Resigned
E. Bethel School Road, Texas 75019
Born October 1959
Director
Appointed 14 Nov 2000
Resigned 02 Dec 2019

FORKIN, James

Resigned
The Oak, Englefield GreenTW20 0NL
Born November 1960
Director
Appointed 05 Nov 2001
Resigned 26 Mar 2004

FREDERICK, Thomas

Resigned
5150 Birkdale Way, San Jose95138
Born January 1957
Director
Appointed 01 Jun 1994
Resigned 04 Feb 1995

FREDERICK, Thomas

Resigned
1414 Cottonwood Valley Circle North, Irving
Born January 1957
Director
Appointed 05 Feb 1993
Resigned 18 Aug 1993

HOLMBERG, Dwight

Resigned
132 Palm Avenue, California94070
Born May 1954
Director
Appointed 25 Jan 1995
Resigned 29 Nov 1995

HURLEY, Thomas Michael

Resigned
3520 St Johns Drive, Texas 75205FOREIGN
Born July 1945
Director
Appointed N/A
Resigned 07 Dec 1993

JARMAN, Colin James Cumming

Resigned
Old Tunmore Farm, West HorsleyKT24 6BB
Born March 1937
Director
Appointed 29 Nov 1995
Resigned 05 Nov 2001

JONOVIC, Andrej

Resigned
3/11 Pine Street, LondonEC1R 0JH
Born October 1980
Director
Appointed 04 Jul 2014
Resigned 02 Dec 2019

LOOSE, Thomas Arthur

Resigned
7724 Glen Albens Circle, DallasFOREIGN
Born October 1932
Director
Appointed N/A
Resigned 25 Jan 1995

MACCORMACK, Robert

Resigned
6 Stable Croft, BagshotGU19 5BU
Born November 1945
Director
Appointed 29 Nov 1995
Resigned 15 Feb 2000

MCDONOUGH, Richard Allen

Resigned
4107 Crossing Lane, Dallas
Born January 1956
Director
Appointed 14 Nov 2000
Resigned 31 Jul 2001

MELLINGER, Richard

Resigned
Oakgate House, SwindonSN3 4AJ
Born November 1950
Director
Appointed N/A
Resigned 07 Jun 1993

MONGAN, Tod Vernon

Resigned
3712 Remington Drive, Carrollton75007
Born June 1950
Director
Appointed 29 Nov 1995
Resigned 14 Nov 2000

MURPHY, Royce Elvin

Resigned
3 Lawrence Grove, BracknellRG42 4BL
Born September 1956
Director
Appointed 18 Aug 1993
Resigned 06 Jan 1995

SHARRATT, Malcolm

Resigned
97 Bathurst Road, WokinghamRG11 5JF
Born September 1956
Director
Appointed 25 Jan 1995
Resigned 07 Jul 1995

STONE, Brian Robert

Resigned
6231 Love Drive Suite 516, Irving
Born August 1959
Director
Appointed 29 Jan 2004
Resigned 28 Feb 2005

TRIVETTE, Mark Evan

Resigned
Jarman House, SloughSL3 0HF
Born March 1972
Director
Appointed 04 Jul 2014
Resigned 22 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
251 Litle Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2022
E. Grauwyler Rd, Texas

Nature of Control

Significant influence or control
Notified 14 Apr 2017
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288cChange of Particulars
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
244244
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
244244
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
26 September 2003
288cChange of Particulars
Legacy
19 September 2003
244244
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
9 September 2002
244244
Auditors Resignation Company
24 June 2002
AUDAUD
Miscellaneous
18 June 2002
MISCMISC
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Auditors Resignation Company
15 January 2002
AUDAUD
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
244244
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
244244
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
21 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
88(2)R88(2)R
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
24 April 1996
288288
Legacy
24 April 1996
287Change of Registered Office
Legacy
29 February 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
25 October 1995
225(1)225(1)
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363x363x
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
12 March 1994
287Change of Registered Office
Legacy
13 January 1994
363x363x
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
30 July 1993
288288
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1993
288288
Legacy
14 February 1993
288288
Legacy
9 December 1992
363x363x
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
11 December 1991
363x363x
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
14 November 1991
288288
Legacy
3 April 1991
288288
Legacy
28 March 1991
363363
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
5 September 1989
225(1)225(1)
Legacy
4 September 1989
287Change of Registered Office
Legacy
4 September 1989
288288
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
13 September 1988
288288
Legacy
9 June 1988
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
26 January 1988
363363
Legacy
20 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
11 November 1986
288288
Certificate Change Of Name Company
5 December 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1983
NEWINCIncorporation