Background WavePink WaveYellow Wave

PLATO TRUST LTD (06669078)

PLATO TRUST LTD (06669078) is an active UK company. incorporated on 11 August 2008. with registered office in Warwick. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PLATO TRUST LTD has been registered for 17 years. Current directors include FRENCH, Guy Jonathan, HUGGAN, Timothy, LAW, Peter Ewan and 1 others.

Company Number
06669078
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2008
Age
17 years
Address
172 Emscote Road, Warwick, CV34 5QN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FRENCH, Guy Jonathan, HUGGAN, Timothy, LAW, Peter Ewan, TOOTH-MARKHAM, Jessica May
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATO TRUST LTD

PLATO TRUST LTD is an active company incorporated on 11 August 2008 with the registered office located in Warwick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PLATO TRUST LTD was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06669078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 August 2008

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 7 August 2025 (8 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

SOUTH WARWICKSHIRE PLATO TRUST
From: 11 August 2008To: 2 March 2026
Contact
Address

172 Emscote Road Warwick, CV34 5QN,

Previous Addresses

Clarence House Clarence Street Leamington Spa Warwickshire CV31 2AD
From: 11 August 2008To: 29 November 2022
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Aug 13
Director Joined
May 14
Director Left
Sept 15
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MARKHAM, Matthew

Active
Emscote Road, WarwickCV34 5QN
Secretary
Appointed 26 Jan 2026

FRENCH, Guy Jonathan

Active
Emscote Road, WarwickCV34 5QN
Born July 1967
Director
Appointed 23 Mar 2026

HUGGAN, Timothy

Active
Emscote Road, WarwickCV34 5QN
Born May 1956
Director
Appointed 21 May 2025

LAW, Peter Ewan

Active
Emscote Road, WarwickCV34 5QN
Born July 1949
Director
Appointed 16 Sept 2020

TOOTH-MARKHAM, Jessica May

Active
Emscote Road, WarwickCV34 5QN
Born March 2006
Director
Appointed 27 Feb 2026

LIGGINS, Phillip Paul

Resigned
Emscote Road, WarwickCV34 5QN
Secretary
Appointed 11 Aug 2008
Resigned 26 Jan 2026

HASELDINE, Gerald Barnard

Resigned
Clarence Street, Leaminigton SpaCV31 2AD
Born November 1948
Director
Appointed 16 Sept 2020
Resigned 27 Jun 2022

HASELDINE, Gerald Bernard

Resigned
Clarence Street, Leamington SpaCV31 2AD
Born November 1948
Director
Appointed 11 Aug 2008
Resigned 16 Sept 2020

LAW, Peter Ewan

Resigned
Clarence Street, Leamington SpaCV31 2AD
Born July 1949
Director
Appointed 11 Aug 2008
Resigned 16 Sept 2020

MARKHAM, Matthew

Resigned
Emscote Road, WarwickCV34 5QN
Born September 1971
Director
Appointed 27 Jun 2022
Resigned 27 Feb 2026

MARSDEN, Andrew Nigel

Resigned
Emscote Road, WarwickCV34 5QN
Born August 1960
Director
Appointed 28 Apr 2014
Resigned 29 Jan 2024

MYERS, John Oscar

Resigned
St. Marys Road, Leamington SpaCV31 1JP
Born March 1938
Director
Appointed 11 Aug 2008
Resigned 29 Apr 2013

USEN, Anne Mary

Resigned
Hopton Crofts, Leamington SpaCV32 6NT
Born March 1938
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2015

YATES, Gordon Robert

Resigned
Emscote Road, WarwickCV34 5QN
Born May 1937
Director
Appointed 20 Oct 2020
Resigned 26 Jan 2026

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Nigel Marsden

Ceased
Emscote Road, WarwickCV34 5QN
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2024

Mr Gerald Bernard Haseldine

Ceased
Clarence Street, Leamington SpaCV31 2AD
Born November 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020

Mr Peter Ewan Law

Ceased
Clarence Street, Leamington SpaCV31 2AD
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 April 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Legacy
3 December 2008
287Change of Registered Office
Incorporation Company
11 August 2008
NEWINCIncorporation