Background WavePink WaveYellow Wave

PLMS (CAMBRIDGE) LIMITED (08152032)

PLMS (CAMBRIDGE) LIMITED (08152032) is an active UK company. incorporated on 20 July 2012. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. PLMS (CAMBRIDGE) LIMITED has been registered for 13 years. Current directors include LAW, Denis Chester Marmaduke, LAW, Philip Andrew.

Company Number
08152032
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAW, Denis Chester Marmaduke, LAW, Philip Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLMS (CAMBRIDGE) LIMITED

PLMS (CAMBRIDGE) LIMITED is an active company incorporated on 20 July 2012 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. PLMS (CAMBRIDGE) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08152032

LTD Company

Age

13 Years

Incorporated 20 July 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 9 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
Director Left
Nov 17
Director Left
Dec 20
Director Joined
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAW, Denis Chester Marmaduke

Active
Station Road, CambridgeCB1 2LA
Born March 1996
Director
Appointed 01 Mar 2023

LAW, Philip Andrew

Active
Station Road, CambridgeCB1 2LA
Born January 1962
Director
Appointed 20 Jul 2012

BROWN, Corinne Lorraine

Resigned
Salisbury Road, CambridgeCB1 2LA
Born December 1960
Director
Appointed 14 Mar 2014
Resigned 21 Jul 2017

LAW, Denis Chester Marmaduke

Resigned
Salisbury Road, CambridgeCB1 2LA
Born March 1996
Director
Appointed 14 Mar 2014
Resigned 18 Nov 2020

Persons with significant control

1

Mr Philip Andrew Law

Active
Station Road, CambridgeCB1 2LA
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
9 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Incorporation Company
20 July 2012
NEWINCIncorporation