Background WavePink WaveYellow Wave

PLAZOLOGY LTD (06794267)

PLAZOLOGY LTD (06794267) is an active UK company. incorporated on 19 January 2009. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). PLAZOLOGY LTD has been registered for 17 years. Current directors include MOLLON, Julianne Elizabeth Margaret, MOLLON, Shaun David.

Company Number
06794267
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Tower House Business Centre, York, YO10 4UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
MOLLON, Julianne Elizabeth Margaret, MOLLON, Shaun David
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZOLOGY LTD

PLAZOLOGY LTD is an active company incorporated on 19 January 2009 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). PLAZOLOGY LTD was registered 17 years ago.(SIC: 28490)

Status

active

Active since 17 years ago

Company No

06794267

LTD Company

Age

17 Years

Incorporated 19 January 2009

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 3 December 2025 (3 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Tower House Business Centre Fishergate York, YO10 4UA,

Previous Addresses

Regus City West Gelderd Road Leeds LS12 6LN England
From: 17 February 2025To: 2 February 2026
1200 Century Way Thorpe Business Park Colton Leeds LS15 8ZA
From: 19 January 2009To: 17 February 2025
Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 13
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOLLON, Julianne Elizabeth Margaret

Active
Fishergate, YorkYO10 4UA
Born December 1970
Director
Appointed 01 Apr 2014

MOLLON, Shaun David

Active
Fishergate, YorkYO10 4UA
Born January 1973
Director
Appointed 19 Jan 2009

KINDELL, Richard

Resigned
Albert Street, CambridgeCB4 3BE
Born April 1964
Director
Appointed 19 Jan 2009
Resigned 12 Mar 2013

Persons with significant control

2

Mrs Julianne Elizabeth Margaret Mollon

Active
Fishergate, YorkYO10 4UA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun David Mollon

Active
Fishergate, YorkYO10 4UA
Born January 1973

Nature of Control

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

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Sail Address Company With Old Address
28 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
10 March 2009
225Change of Accounting Reference Date
Incorporation Company
19 January 2009
NEWINCIncorporation