Background WavePink WaveYellow Wave

PLUGIN BOUTIQUE LIMITED (07719956)

PLUGIN BOUTIQUE LIMITED (07719956) is an active UK company. incorporated on 27 July 2011. with registered office in Lewes. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. PLUGIN BOUTIQUE LIMITED has been registered for 14 years. Current directors include GRALEN, Matt Christopher, MCDANIELS, Robb Alexander.

Company Number
07719956
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
One, Lewes, BN7 1JU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GRALEN, Matt Christopher, MCDANIELS, Robb Alexander
SIC Codes
58290, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUGIN BOUTIQUE LIMITED

PLUGIN BOUTIQUE LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Lewes. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. PLUGIN BOUTIQUE LIMITED was registered 14 years ago.(SIC: 58290, 59200)

Status

active

Active since 14 years ago

Company No

07719956

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 5 January 2021To: 22 March 2021
1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 7 April 2016To: 5 January 2021
The Ironworks Cheapside Brighton East Sussex BN1 4GD
From: 27 July 2011To: 7 April 2016
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Owner Exit
May 19
New Owner
May 19
Director Joined
Aug 19
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Oct 23
New Owner
Oct 24
Loan Secured
Nov 24
Loan Secured
Jun 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRALEN, Matt Christopher

Active
Bell Lane, LewesBN7 1JU
Born October 1988
Director
Appointed 23 Oct 2023

MCDANIELS, Robb Alexander

Active
Bell Lane, LewesBN7 1JU
Born May 1974
Director
Appointed 02 Aug 2019

DAWSON, Timothy Alexander

Resigned
Bell Lane, LewesBN7 1JU
Born March 1973
Director
Appointed 14 Jun 2021
Resigned 26 Jul 2022

DAWSON, Timothy Alexander

Resigned
Silverdale Road, EastbourneBN20 7AB
Born March 1973
Director
Appointed 28 Jul 2020
Resigned 18 Dec 2020

PELLING, Matthew Robert

Resigned
Silverdale Road, EastbourneBN20 7AB
Born July 1974
Director
Appointed 27 Jul 2011
Resigned 18 Dec 2020

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 27 Jul 2011
Resigned 27 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Martin Axelrod

Active
Bell Lane, LewesBN7 1JU
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2020

Mr Matthew Robert Pelling

Ceased
Met Building, LondonW1T 2BU
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 04 Feb 2021
Silverdale Road, EastbourneBN20 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Resolution
27 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
30 July 2012
RP04RP04
Change Account Reference Date Company Current Shortened
20 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Incorporation Company
27 July 2011
NEWINCIncorporation