Background WavePink WaveYellow Wave

PLUSPURCHASE LIMITED (05683437)

PLUSPURCHASE LIMITED (05683437) is an active UK company. incorporated on 22 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLUSPURCHASE LIMITED has been registered for 20 years. Current directors include HOMMEL, Michael.

Company Number
05683437
Status
active
Type
ltd
Incorporated
22 January 2006
Age
20 years
Address
9 Temple Fortune Mansions, London, NW11 0QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOMMEL, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSPURCHASE LIMITED

PLUSPURCHASE LIMITED is an active company incorporated on 22 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLUSPURCHASE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05683437

LTD Company

Age

20 Years

Incorporated 22 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

9 Temple Fortune Mansions Bridge Lane London, NW11 0QR,

Previous Addresses

C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED England
From: 14 December 2016To: 12 September 2017
Flat 9 Temple Fortune Mansions Bridge Lane London NW11 0QR
From: 20 December 2012To: 14 December 2016
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 22 January 2006To: 20 December 2012
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOMMEL, Michael

Active
Temple Fortune Mansions, LondonNW11 0QR
Born May 1967
Director
Appointed 06 Feb 2006

HOMMEL, David

Resigned
61 Broom Lane, ManchesterM7 4FF
Secretary
Appointed 06 Feb 2006
Resigned 01 Oct 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 22 Jan 2006
Resigned 06 Feb 2006

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 22 Jan 2006
Resigned 06 Feb 2006

Persons with significant control

1

Michael Hommel

Active
Temple Fortune Mansions, LondonNW11 0QR
Born May 1967

Nature of Control

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

Filing History

68

Replacement Filing Of Confirmation Statement With Made Up Date
13 April 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
1 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
28 March 2007
88(2)R88(2)R
Legacy
28 March 2007
88(2)R88(2)R
Legacy
27 March 2007
363aAnnual Return
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
88(2)R88(2)R
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
22 January 2006
NEWINCIncorporation