Background WavePink WaveYellow Wave

PLINC LIMITED (04118854)

PLINC LIMITED (04118854) is an active UK company. incorporated on 4 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PLINC LIMITED has been registered for 25 years.

Company Number
04118854
Status
active
Type
ltd
Incorporated
4 December 2000
Age
25 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLINC LIMITED

PLINC LIMITED is an active company incorporated on 4 December 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PLINC LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04118854

LTD Company

Age

25 Years

Incorporated 4 December 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PLANNING-INC LIMITED
From: 7 November 2005To: 9 October 2023
DIGITAL DATA ANALYSIS LIMITED
From: 1 February 2001To: 7 November 2005
HASSETT DATA SERVICES LIMITED
From: 4 December 2000To: 1 February 2001
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 15 January 2019To: 5 September 2022
C/O B S G Valentine & Co Lynton House, 7-12 Tavistock Square London WC1H 9BQ
From: 4 December 2000To: 15 January 2019
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Share Buyback
Oct 09
Director Left
Jan 14
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Feb 16
Share Buyback
Feb 16
Funding Round
Apr 16
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jul 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Funding Round
Oct 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Resolution
24 January 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Resolution
11 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Statement Of Companys Objects
11 April 2016
CC04CC04
Capital Cancellation Shares
8 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Capital Return Purchase Own Shares
6 October 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 August 2003
288cChange of Particulars
Legacy
31 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
4 December 2000
NEWINCIncorporation