Background WavePink WaveYellow Wave

PLURAL LIMITED (06310545)

PLURAL LIMITED (06310545) is an active UK company. incorporated on 12 July 2007. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). PLURAL LIMITED has been registered for 18 years. Current directors include KELLY, Laura Mary Ellen, KELLY, Paul James.

Company Number
06310545
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
Eagle House, Coventry, CV1 3EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
KELLY, Laura Mary Ellen, KELLY, Paul James
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLURAL LIMITED

PLURAL LIMITED is an active company incorporated on 12 July 2007 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). PLURAL LIMITED was registered 18 years ago.(SIC: 47890)

Status

active

Active since 18 years ago

Company No

06310545

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Eagle House 14 Queens Road Coventry, CV1 3EG,

Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELLY, Laura Mary Ellen

Active
Brownshill Green Road, CoventryCV6 2EF
Secretary
Appointed 12 Jul 2007

KELLY, Laura Mary Ellen

Active
Brownshill Green Road, CoventryCV6 2EF
Born October 1979
Director
Appointed 12 Jul 2007

KELLY, Paul James

Active
268 Brownshill Green Road, CoventryCV6 2EF
Born January 1973
Director
Appointed 12 Jul 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 12 Jul 2007
Resigned 12 Jul 2007

Persons with significant control

2

Mr Paul James Kelly

Active
CoventryCV6 2EF
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Laura Mary Ellen Kelly

Active
CoventryCV6 2EF
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Incorporation Company
12 July 2007
NEWINCIncorporation