Background WavePink WaveYellow Wave

PLUTOLL LIMITED (02501660)

PLUTOLL LIMITED (02501660) is an active UK company. incorporated on 14 May 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLUTOLL LIMITED has been registered for 35 years. Current directors include BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget.

Company Number
02501660
Status
active
Type
ltd
Incorporated
14 May 1990
Age
35 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTOLL LIMITED

PLUTOLL LIMITED is an active company incorporated on 14 May 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLUTOLL LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02501660

LTD Company

Age

35 Years

Incorporated 14 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 1 August 2023
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 4 August 2022
20 Margaret Street Forth Floor London W1W 8RS
From: 28 August 2014To: 23 August 2021
180-186 King's Cross Road London WC1X 9DE
From: 12 July 2013To: 28 August 2014
2 Martin House 179-181 North End Road London W14 9NL
From: 14 May 1990To: 12 July 2013
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OAKLAND SECRETARIES LIMITED

Active
Martin House, LondonW14 9NL
Corporate secretary
Appointed 01 Apr 2008

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 11 Feb 2015

CHARLESWORTH, Grace Bridget

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1993
Director
Appointed 25 Nov 2021

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed N/A
Resigned 30 Mar 1999

TABONE, Jason Anthony

Resigned
19 Piccadilly Court, DouglasIM2 4NS
Secretary
Appointed 29 May 1997
Resigned 01 Jun 1998

PREMIUM SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 30 May 1999
Resigned 01 Apr 2008

ALEKSEEVA, Anastasia

Resigned
3 Chandos Street, LondonW1G 9JU
Born November 1987
Director
Appointed 30 Sept 2021
Resigned 25 Nov 2021

CATHERSIDES, David

Resigned
Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 28 Feb 2018
Resigned 31 Aug 2020

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Director
Appointed 04 Sept 1992
Resigned 29 May 1997

GILFILLAN, Andrew James

Resigned
Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 03 Jan 2013
Resigned 11 Feb 2015

HAZZARD, Richard Peter

Resigned
Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 15 Feb 2016
Resigned 23 Feb 2018

HESTER, Jesse Grant

Resigned
Flat 5111, Golden Sands 5, P O Box 500462, Dubai
Born August 1976
Director
Appointed 01 Feb 2005
Resigned 23 Feb 2010

HIRST, Stephen Andrew Meyrick

Resigned
1 Ballacubbon, ArboryIM9 4HR
Born July 1973
Director
Appointed 29 May 1997
Resigned 30 Mar 1999

SOUL, Michael John James

Resigned
The Old Forge, Andover
Born March 1947
Director
Appointed 04 Sept 1992
Resigned 29 May 1997

TABONE, Jason Anthony

Resigned
19 Piccadilly Court, DouglasIM2 4NS
Born July 1970
Director
Appointed 29 May 1997
Resigned 01 Jun 1998

TAYLOR, Anthony Michael

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born July 1948
Director
Appointed 01 Jun 1998
Resigned 01 Feb 2005

TAYLOR, Linda Ruth

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born September 1952
Director
Appointed 01 Jun 1998
Resigned 01 Feb 2005

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Director
Appointed 18 Feb 1994
Resigned 29 May 1997

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Director
Appointed N/A
Resigned 04 Sept 1992

WHITTLE, Duncan Joseph

Resigned
3 Chandos Street, LondonW1G 9JU
Born June 1976
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2021

WORTLEY-HUNT, John Robert Montagu

Resigned
179-181 North End Road, LondonW14 9NL
Born February 1960
Director
Appointed 23 Feb 2010
Resigned 03 Jan 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Gabriel Catala Amengual

Ceased
45 Fitzroy Street, LondonW1T 6EB
Born August 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Gazette Filings Brought Up To Date
30 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
29 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Dissolved Compulsory Strike Off Suspended
25 September 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
26 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
22 March 2005
244244
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
9 February 2004
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
8 September 2003
287Change of Registered Office
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
363aAnnual Return
Restoration Order Of Court
12 May 2003
AC92AC92
Gazette Dissolved Compulsary
30 March 1999
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 December 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
244244
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363aAnnual Return
Legacy
24 March 1997
244244
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363aAnnual Return
Legacy
19 June 1995
363x363x
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
1 July 1994
88(2)R88(2)R
Legacy
1 July 1994
88(2)R88(2)R
Legacy
12 May 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
88(2)R88(2)R
Legacy
3 March 1994
288288
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
9 August 1993
88(2)R88(2)R
Legacy
17 June 1993
287Change of Registered Office
Legacy
15 April 1993
88(2)R88(2)R
Legacy
3 December 1992
88(2)R88(2)R
Legacy
17 November 1992
88(2)R88(2)R
Legacy
3 November 1992
88(2)R88(2)R
Legacy
25 September 1992
88(2)R88(2)R
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Legacy
5 July 1992
363b363b
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
20 February 1992
363b363b
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
287Change of Registered Office
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Incorporation Company
14 May 1990
NEWINCIncorporation