Background WavePink WaveYellow Wave

PLUM GROWERS LIMITED (07186668)

PLUM GROWERS LIMITED (07186668) is an active UK company. incorporated on 11 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PLUM GROWERS LIMITED has been registered for 16 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck.

Company Number
07186668
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUM GROWERS LIMITED

PLUM GROWERS LIMITED is an active company incorporated on 11 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. PLUM GROWERS LIMITED was registered 16 years ago.(SIC: 46310)

Status

active

Active since 16 years ago

Company No

07186668

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CITRUS DIRECT LIMITED
From: 11 March 2010To: 29 September 2017
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 11 March 2010To: 24 January 2013
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Owner Exit
Sept 17
Loan Cleared
Dec 22
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 25 Mar 2014

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 11 Mar 2010
Resigned 11 Mar 2010

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Apr 2016
Resigned 16 Sept 2024

RICHMOND, David Keith

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1968
Director
Appointed 11 Mar 2010
Resigned 25 Mar 2014

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

H & B HOLDINGS LIMITED

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Corporate director
Appointed 11 Mar 2010
Resigned 06 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
7/10 Chandos Street, Cavendish SquareW1G 9DQ

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
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Corporate Director Company With Change Date
14 February 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Resolution
1 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Legacy
17 February 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
17 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 March 2010
AP02Appointment of Corporate Director
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Incorporation Company
11 March 2010
NEWINCIncorporation