Background WavePink WaveYellow Wave

PLEXTEK LIMITED (02305889)

PLEXTEK LIMITED (02305889) is an active UK company. incorporated on 17 October 1988. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLEXTEK LIMITED has been registered for 37 years. Current directors include JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr.

Company Number
02305889
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
The Plextek Building London Road, Saffron Walden, CB10 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXTEK LIMITED

PLEXTEK LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLEXTEK LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02305889

LTD Company

Age

37 Years

Incorporated 17 October 1988

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

KELLMAN LIMITED
From: 17 October 1988To: 29 March 1989
Contact
Address

The Plextek Building London Road Great Chesterford Saffron Walden, CB10 1NY,

Previous Addresses

Plextek London Road Great Chesterford Saffron Walden CB10 1NY England
From: 7 February 2018To: 7 February 2018
Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY United Kingdom
From: 5 February 2018To: 7 February 2018
London Road Great Chesterford Essex CB10 1NY
From: 17 October 1988To: 5 February 2018
Timeline

10 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Apr 12
Loan Secured
May 15
Loan Secured
Jul 16
Loan Secured
Nov 17
Loan Cleared
Jul 18
Loan Cleared
Nov 20
Loan Secured
Jan 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FARDELL, Mark Edward

Active
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 25 Jul 2023

JACKSON, Timothy

Active
London Road, Saffron WaldenCB10 1NY
Born April 1959
Director
Appointed 01 May 2002

MURPHY, Ian Andrew

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958
Director
Appointed N/A

SMITHERS, Colin Richard, Dr

Active
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed N/A

COX, David John

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 25 Mar 1998
Resigned 14 Jun 2018

HONE, Angus

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 14 Jun 2018
Resigned 30 Jul 2019

JACKSON, Timothy

Resigned
25 Church Street, StaplefordCB2 5DS
Secretary
Appointed N/A
Resigned 25 Mar 1998

SEACOMBE, Sarah Katharine

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 30 Jul 2019
Resigned 25 Nov 2022

JACKSON, Timothy

Resigned
21 Clarkson Road, CambridgeCB3 0EH
Born April 1959
Director
Appointed N/A
Resigned 24 Mar 2000

Persons with significant control

3

Mr Ian Andrew Murphy

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Jackson

Active
London Road, Saffron WaldenCB10 1NY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Colin Richard Smithers

Active
London Road, Saffron WaldenCB10 1NY
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Resolution
9 March 2012
RESOLUTIONSResolutions
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
122122
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
14 February 2007
88(2)R88(2)R
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
88(2)R88(2)R
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
88(2)R88(2)R
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
122122
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
244244
Legacy
5 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 April 1999
AUDAUD
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
28 January 1999
244244
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
28 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
287Change of Registered Office
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
17 November 1995
88(3)88(3)
Legacy
17 November 1995
88(2)R88(2)R
Legacy
17 November 1995
123Notice of Increase in Nominal Capital
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 August 1995
MEM/ARTSMEM/ARTS
Legacy
10 August 1995
88(3)88(3)
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
24 March 1993
287Change of Registered Office
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
11 June 1991
363aAnnual Return
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
6 June 1989
MEM/ARTSMEM/ARTS
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
288288
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
287Change of Registered Office
Legacy
24 April 1989
288288
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1988
NEWINCIncorporation