Background WavePink WaveYellow Wave

PLUTO WEALTH LTD (07936630)

PLUTO WEALTH LTD (07936630) is an active UK company. incorporated on 6 February 2012. with registered office in Reigate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLUTO WEALTH LTD has been registered for 14 years. Current directors include EVANS, Matthew Simon, MENDOZA, Mark Jonathan.

Company Number
07936630
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
12 Park Hall Road, Reigate, RH2 9LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Matthew Simon, MENDOZA, Mark Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTO WEALTH LTD

PLUTO WEALTH LTD is an active company incorporated on 6 February 2012 with the registered office located in Reigate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLUTO WEALTH LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07936630

LTD Company

Age

14 Years

Incorporated 6 February 2012

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 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

12 Park Hall Road Reigate, RH2 9LH,

Previous Addresses

Moorlands 11 East Winch Road Ashwicken Kings Lynn Norfolk PE32 1LX
From: 6 February 2012To: 9 December 2015
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew Simon

Active
Ashwicken Road, King's LynnPE32 1LJ
Born March 1967
Director
Appointed 06 Feb 2012

MENDOZA, Mark Jonathan

Active
Park Hall Road, ReigateRH2 9LH
Born February 1961
Director
Appointed 06 Feb 2012

CHISNALL, Phillip Robert

Resigned
Garner Close, CartertonOX18 1GA
Born January 1962
Director
Appointed 06 Feb 2012
Resigned 19 Jul 2012

Persons with significant control

4

Mr Matthew Simon Evans

Active
Ashwicken Road, King's LynnPE32 1LJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Anne Evans

Active
Ashwicken Road, King's LynnPE32 1LJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Jonathan Mendoza

Active
Park Hall Road, ReigateRH2 9LH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ashwicken Road, King's LynnPE32 1LJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Move Registers To Sail Company With New Address
4 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation