Background WavePink WaveYellow Wave

PLUMB ASSOCIATES LIMITED (06558777)

PLUMB ASSOCIATES LIMITED (06558777) is an active UK company. incorporated on 8 April 2008. with registered office in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). PLUMB ASSOCIATES LIMITED has been registered for 17 years. Current directors include PLUMB, Julia Siovan, PLUMB, Stephen Robert.

Company Number
06558777
Status
active
Type
ltd
Incorporated
8 April 2008
Age
17 years
Address
Magnolia Lodge, Chelmsford, CM3 6NF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
PLUMB, Julia Siovan, PLUMB, Stephen Robert
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMB ASSOCIATES LIMITED

PLUMB ASSOCIATES LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). PLUMB ASSOCIATES LIMITED was registered 17 years ago.(SIC: 02400)

Status

active

Active since 17 years ago

Company No

06558777

LTD Company

Age

17 Years

Incorporated 8 April 2008

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 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

STEVE PLUMB ASSOCIATES LIMITED
From: 8 April 2008To: 7 November 2012
Contact
Address

Magnolia Lodge Franklin Road North Fambridge Chelmsford, CM3 6NF,

Timeline

2 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PLUMB, Julia Siovan

Active
Franklin Road North Fambridge, ChelmsfordCM3 6NF
Secretary
Appointed 08 Apr 2008

PLUMB, Julia Siovan

Active
Franklin Road, ChelmsfordCM3 6NF
Born September 1967
Director
Appointed 22 Apr 2018

PLUMB, Stephen Robert

Active
Franklin Road North Fambridge, ChelmsfordCM3 6NF
Born January 1963
Director
Appointed 08 Apr 2008

Persons with significant control

1

Mr Steven Plumb

Active
Franklin Road North Fambridge, ChelmsfordCM3 6NF
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
363aAnnual Return
Incorporation Company
8 April 2008
NEWINCIncorporation