Background WavePink WaveYellow Wave

PLEXUS UK (FIRST PROJECT) LIMITED (03311700)

PLEXUS UK (FIRST PROJECT) LIMITED (03311700) is an active UK company. incorporated on 3 February 1997. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. PLEXUS UK (FIRST PROJECT) LIMITED has been registered for 29 years. Current directors include BAINES, Emily-Rae, BIRKETT, Michael Robert, Dr, FENTON, Deborah and 7 others.

Company Number
03311700
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
2nd Floor Unit 5220 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAINES, Emily-Rae, BIRKETT, Michael Robert, Dr, FENTON, Deborah, GIBBONS, Ashley, HORSEY, Ashley Shawn, MAHMOOD, Erfana, REYNOLDS, Roisin, ROBERTS, Paul Andrew, TAYLOR, John Kenneth, MEARS GROUP PLC
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXUS UK (FIRST PROJECT) LIMITED

PLEXUS UK (FIRST PROJECT) LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLEXUS UK (FIRST PROJECT) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03311700

LTD Company

Age

29 Years

Incorporated 3 February 1997

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GINGER ENTERPRISES LIMITED
From: 3 February 1997To: 1 March 2011
Contact
Address

2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH
From: 4 July 2013To: 11 October 2024
25 Manchester Square London W1U 3PY United Kingdom
From: 28 June 2011To: 4 July 2013
Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD England
From: 23 April 2010To: 28 June 2011
Highbridge Oxford Road Uxbridge Middlesex UB8 1HR United Kingdom
From: 3 February 1997To: 23 April 2010
Timeline

52 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 10
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Sept 13
Director Left
Jan 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 17 Jun 2024

BAINES, Emily-Rae

Active
Valiant Court, GloucesterGL3 4FE
Born April 1991
Director
Appointed 24 Jan 2025

BIRKETT, Michael Robert, Dr

Active
Valiant Court, GloucesterGL3 4FE
Born June 1969
Director
Appointed 01 May 2021

FENTON, Deborah

Active
Valiant Court, GloucesterGL3 4FE
Born March 1973
Director
Appointed 31 May 2024

GIBBONS, Ashley

Active
Valiant Court, GloucesterGL3 4FE
Born April 1985
Director
Appointed 17 Jun 2024

HORSEY, Ashley Shawn

Active
Valiant Court, GloucesterGL3 4FE
Born August 1966
Director
Appointed 01 Jun 2021

MAHMOOD, Erfana

Active
Valiant Court, GloucesterGL3 4FE
Born August 1970
Director
Appointed 09 Oct 2017

REYNOLDS, Roisin

Active
Valiant Court, GloucesterGL3 4FE
Born September 1983
Director
Appointed 01 Oct 2025

ROBERTS, Paul Andrew

Active
Valiant Court, GloucesterGL3 4FE
Born February 1969
Director
Appointed 31 May 2024

TAYLOR, John Kenneth

Active
Valiant Court, GloucesterGL3 4FE
Born April 1967
Director
Appointed 25 Sept 2014

MEARS GROUP PLC

Active
Valiant Court, GloucesterGL3 4FE
Corporate director
Appointed 17 Jun 2024

COBBOLD, Neil

Resigned
St. Lukes Road, WindsorSL4 2QL
Secretary
Appointed 22 Feb 2011
Resigned 31 Dec 2013

SMITH, Andrew Christopher Melville

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 03 Jul 2013
Resigned 17 Jun 2024

THORPE, Mark Edward

Resigned
Chandlers, Iver HeathSL0 0EA
Secretary
Appointed 27 Feb 1997
Resigned 30 Jun 2008

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 03 Feb 1997
Resigned 27 Feb 1997

JCBS CONSULTANCIES

Resigned
Mulroy Drive, CamberleyGU15 1LX
Corporate secretary
Appointed 30 Jun 2008
Resigned 22 Feb 2011

ANASTASI, Paul Dasos

Resigned
Manchester Square, LondonW1U 3PY
Born March 1978
Director
Appointed 01 Oct 2009
Resigned 22 Feb 2011

BALAES, Richard John

Resigned
5 Queen Annes Road, WindsorSL4 2BJ
Born May 1970
Director
Appointed 31 Oct 2012
Resigned 04 Feb 2013

CINGTHO-TAYLOR, Beatrice Amia

Resigned
Montpellier Court, BrockworthGL3 4AH
Born November 1967
Director
Appointed 17 May 2017
Resigned 31 May 2024

COBBOLD, Neil

Resigned
St. Lukes Road, WindsorSL4 2QL
Born November 1974
Director
Appointed 22 Feb 2011
Resigned 31 Dec 2013

CRITCHLEY, Lucas Jordan

Resigned
Valiant Court, GloucesterGL3 4FE
Born April 1982
Director
Appointed 01 Jul 2018
Resigned 17 Jun 2024

EASTON, Mark Valentine

Resigned
Wanstead, LondonE11 2EB
Born February 1953
Director
Appointed 17 Apr 2014
Resigned 30 Jun 2017

EVANS, Julian

Resigned
12 Chester House, UxbridgeUB8 2LD
Born June 1968
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2008

IRWIN, Roy

Resigned
Montpellier Court, BrockworthGL3 4AH
Born October 1954
Director
Appointed 17 Apr 2014
Resigned 31 Jul 2021

JARMAN, Roger Jesse

Resigned
Ealing, LondonW5 4HX
Born March 1954
Director
Appointed 17 Apr 2014
Resigned 31 Dec 2021

MILES, David John

Resigned
Winsley Court, LondonW1B 1QG
Born February 1967
Director
Appointed 31 Oct 2012
Resigned 04 Feb 2013

OSBOURNE, Steven

Resigned
Valiant Court, GloucesterGL3 4FE
Born April 1975
Director
Appointed 17 Jun 2024
Resigned 19 Sept 2025

PATTERSON, Michelle Antoinette

Resigned
Montpellier Court, BrockworthGL3 4AH
Born June 1966
Director
Appointed 17 May 2017
Resigned 31 May 2024

ROBINSON, Mark

Resigned
25 Brunel Road, MaidenheadSL6 2RP
Born October 1972
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2008

ROBINSON, Stephen

Resigned
8b Woodwarde Road, LondonSE22 8UJ
Born November 1963
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2008

SAGAR, Deep

Resigned
Valiant Court, GloucesterGL3 4FE
Born September 1959
Director
Appointed 01 Jun 2021
Resigned 06 Jun 2024

SIMS, Gary David

Resigned
Valiant Court, GloucesterGL3 4FE
Born September 1965
Director
Appointed 09 Oct 2017
Resigned 30 Sept 2025

SMITH, Andrew Christopher Melville

Resigned
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 09 Oct 2017
Resigned 17 Jun 2024

SMITH, Andrew Christopher Melville

Resigned
Montpellier Court, BrockworthGL3 4AH
Born June 1972
Director
Appointed 03 Jul 2013
Resigned 03 Jul 2013

TARANCZUK, Jan

Resigned
MaidstoneME15 7PG
Born March 1948
Director
Appointed 17 Apr 2014
Resigned 31 Dec 2021

Persons with significant control

1

Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Auditors Resignation Company
29 August 2024
AUDAUD
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Termination Secretary Company With Name
1 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Registration Company As Social Landlord
28 March 2013
HC01HC01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2011
MG01MG01
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
13 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
88(2)R88(2)R
Legacy
11 March 1997
287Change of Registered Office
Incorporation Company
3 February 1997
NEWINCIncorporation