Background WavePink WaveYellow Wave

PLUSTRADE LIMITED (02849776)

PLUSTRADE LIMITED (02849776) is an active UK company. incorporated on 1 September 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PLUSTRADE LIMITED has been registered for 32 years. Current directors include GARWOOD WATKINS, Andrew Paul Russell.

Company Number
02849776
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
83 Boundary Road, London, NW8 0RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARWOOD WATKINS, Andrew Paul Russell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSTRADE LIMITED

PLUSTRADE LIMITED is an active company incorporated on 1 September 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PLUSTRADE LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02849776

LTD Company

Age

32 Years

Incorporated 1 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

83 Boundary Road London, NW8 0RG,

Previous Addresses

112 Boundary Road London NW8 0RH
From: 29 October 2014To: 2 October 2019
258 Belsize Road London NW6 4BT
From: 1 September 1993To: 29 October 2014
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Aug 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GARWOOD WATKINS, Andrew Paul Russell

Active
Boundary Road, LondonNW8 0RG
Born February 1966
Director
Appointed 17 Feb 2005

BOULTON, Rachel Margaret

Resigned
126 Kew Road, RichmondTW9 2AU
Secretary
Appointed 30 Mar 1994
Resigned 17 Feb 2005

ROBINSON, Nicholas Roger John

Resigned
Grange Court, Shepton MalletBA4 4LF
Secretary
Appointed 17 Feb 2005
Resigned 20 Oct 2006

RODRIGUES, Wayne

Resigned
Boundary Road, LondonNW8 0RG
Secretary
Appointed 19 Jul 2008
Resigned 01 Nov 2025

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 23 Dec 1993

PROVESTYLE LTD

Resigned
C/O Shah Dodhia & Co, LondonNW1 2LE
Corporate secretary
Appointed 20 Oct 2006
Resigned 19 Jul 2008

AGHA, Mustafa

Resigned
Fern House, Gerrards CrossSL9 7NH
Born February 1947
Director
Appointed 17 Feb 2005
Resigned 17 Feb 2005

BOULTON, John Walter

Resigned
126 Kew Road, RichmondTW9 2AU
Born April 1937
Director
Appointed 23 Dec 1993
Resigned 17 Feb 2005

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 01 Sept 1993
Resigned 23 Dec 1993

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 01 Sept 1993
Resigned 23 Dec 1993

WEST CENTRAL DEVELOPMENTS LIMITED

Resigned
C/O Benjamin Kay & Brummer, WembleyHA9 0QL
Corporate director
Appointed 30 Mar 1994
Resigned 21 Jun 2005

YUILLS LIMITED

Resigned
Bride House 18-20 Bride Lane, LondonEC4Y 8DX
Corporate director
Appointed 30 Mar 1994
Resigned 17 Feb 2005

Persons with significant control

1

Mr Andrew Paul Russell Garwood Watkins

Active
Boundary Road, LondonNW8 0RG
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 September 1994
363sAnnual Return (shuttle)
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
224224
Legacy
25 April 1994
287Change of Registered Office
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Incorporation Company
1 September 1993
NEWINCIncorporation