Background WavePink WaveYellow Wave

PLASSEY LIMITED (01992799)

PLASSEY LIMITED (01992799) is an active UK company. incorporated on 27 February 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PLASSEY LIMITED has been registered for 40 years. Current directors include DYER BARTLETT, Dudley Richard Max.

Company Number
01992799
Status
active
Type
ltd
Incorporated
27 February 1986
Age
40 years
Address
110 Gloucester Terrace, London, W2 6HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DYER BARTLETT, Dudley Richard Max
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASSEY LIMITED

PLASSEY LIMITED is an active company incorporated on 27 February 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PLASSEY LIMITED was registered 40 years ago.(SIC: 69201)

Status

active

Active since 40 years ago

Company No

01992799

LTD Company

Age

40 Years

Incorporated 27 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MAHOOPANY LIMITED
From: 24 September 1987To: 24 October 1994
BLACKFRIAR HOME IMPROVEMENTS LIMITED
From: 27 February 1986To: 24 September 1987
Contact
Address

110 Gloucester Terrace London, W2 6HP,

Previous Addresses

Ketton House Rectory Road Kedington Suffolk CB9 7QL
From: 27 February 1986To: 23 October 2022
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Feb 14
Owner Exit
Feb 22
New Owner
Mar 22
New Owner
May 23
Owner Exit
May 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DYER BARTLETT, Dudley Richard Max

Active
Gloucester Terrace, LondonW2 6HP
Secretary
Appointed N/A

DYER BARTLETT, Dudley Richard Max

Active
Gloucester Terrace, LondonW2 6HP
Born March 1957
Director
Appointed N/A

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1962
Director
Appointed N/A
Resigned 15 Feb 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Dudley Richard Max Dyer Bartlett

Active
Gloucester Terrace, LondonW2 6HP
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

Mr William Dyer Bartlett

Ceased
Gloucester Terrace, LondonW2 6HP
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2022
Ceased 01 Apr 2023

Mr Max Dyer Bartlett

Ceased
Rectory Road, KedingtonCB9 7QL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

102

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
5 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
15 September 2000
287Change of Registered Office
Legacy
10 May 2000
287Change of Registered Office
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
2 July 1993
287Change of Registered Office
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
16 September 1991
225(1)225(1)
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Legacy
18 January 1988
288288
Legacy
6 January 1988
225(1)225(1)
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87