Background WavePink WaveYellow Wave

PLYABLE LTD (07941999)

PLYABLE LTD (07941999) is an active UK company. incorporated on 8 February 2012. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. PLYABLE LTD has been registered for 14 years. Current directors include BROOKES, Gareth James, EVANS, Matthew Hiram, MEAD, Richard James Louis and 1 others.

Company Number
07941999
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
14 Fenchurch Court, Oxford, OX4 6ZN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROOKES, Gareth James, EVANS, Matthew Hiram, MEAD, Richard James Louis, TYLER, Peter Ian
SIC Codes
32990, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYABLE LTD

PLYABLE LTD is an active company incorporated on 8 February 2012 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. PLYABLE LTD was registered 14 years ago.(SIC: 32990, 71121)

Status

active

Active since 14 years ago

Company No

07941999

LTD Company

Age

14 Years

Incorporated 8 February 2012

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 22 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MO DESIGN & ENGINEERING LTD
From: 8 February 2012To: 29 October 2019
Contact
Address

14 Fenchurch Court Bobby Fryer Close Oxford, OX4 6ZN,

Previous Addresses

, Unit B, 33 Pony Road, Cowley, Oxford, Oxfordshire, OX4 2rd, England
From: 8 March 2018To: 13 July 2023
, 3 Kings Meadow Osney Mead, Oxford, Oxfordshire, OX2 0DP, England
From: 31 March 2016To: 8 March 2018
, 13 Cavendish Drive, Oxford, OX3 0SD
From: 7 January 2014To: 31 March 2016
, 77 Godstow Road, Wolvercote, Oxford, OX2 8PE, United Kingdom
From: 8 February 2012To: 7 January 2014
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Share Issue
Mar 19
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Jun 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Jul 23
Funding Round
Dec 23
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Funding Round
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Capital Reduction
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOKES, Gareth James

Active
Fenchurch Court, OxfordOX4 6ZN
Born April 1977
Director
Appointed 27 Mar 2025

EVANS, Matthew Hiram

Active
Fenchurch Court, OxfordOX4 6ZN
Born May 1979
Director
Appointed 01 Mar 2026

MEAD, Richard James Louis

Active
Fenchurch Court, OxfordOX4 6ZN
Born August 1975
Director
Appointed 01 Mar 2026

TYLER, Peter Ian

Active
Fenchurch Court, OxfordOX4 6ZN
Born November 1963
Director
Appointed 14 Jun 2023

OUGHTON, Martin Peter

Resigned
Cavendish Drive, OxfordOX3 0SD
Born September 1985
Director
Appointed 08 Feb 2012
Resigned 10 Apr 2025

RUNCIMAN, Mark Charles

Resigned
Bobby Fryer Close, OxfordOX4 6ZN
Born May 1971
Director
Appointed 28 Feb 2025
Resigned 28 Feb 2026

SLEIGH, Alexander Douglas Janssens

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born December 1986
Director
Appointed 03 Oct 2022
Resigned 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 12 Mar 2025

Mr Martin Peter Oughton

Ceased
Fenchurch Court, OxfordOX4 6ZN
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Memorandum Articles
7 January 2026
MAMA
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Memorandum Articles
31 July 2025
MAMA
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Incorporation Company
8 February 2012
NEWINCIncorporation