Background WavePink WaveYellow Wave

PLOTBUILD LIMITED (08538772)

PLOTBUILD LIMITED (08538772) is an active UK company. incorporated on 21 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PLOTBUILD LIMITED has been registered for 12 years. Current directors include MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard and 2 others.

Company Number
08538772
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
The Toll House, London, W2 6ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard, SMITH, Alexander Hay Laidlaw, THOMAS, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOTBUILD LIMITED

PLOTBUILD LIMITED is an active company incorporated on 21 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PLOTBUILD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08538772

LTD Company

Age

12 Years

Incorporated 21 May 2013

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Toll House Delamere Terrace London, W2 6ND,

Previous Addresses

1st Floor, 5 Windmill Street London W1T 2JA England
From: 3 May 2019To: 16 July 2024
5 1st Floor Windmill Street London W1T 2JA England
From: 26 April 2019To: 3 May 2019
1st Floor 5 Windmill Street London W1T 2JA England
From: 25 April 2019To: 26 April 2019
5 Windmill Street London W1T 2JA England
From: 25 April 2019To: 25 April 2019
2nd Floor, 35 South Street London W1K 2XE England
From: 24 January 2018To: 25 April 2019
Holland House 1-5 Oakfield Sale M33 6TT
From: 3 February 2015To: 24 January 2018
8 Cork Street London W1S 3LJ
From: 21 May 2013To: 3 February 2015
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Sept 16
Loan Cleared
Nov 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MACLEOD, James Alexander Kenneth

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 16 Jan 2023

PAGE, Richard Francis

Active
5 Windmill Street, LondonW1T 2JA
Born March 1964
Director
Appointed 21 May 2013

PECK, David Howard

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1965
Director
Appointed 16 Jan 2023

SMITH, Alexander Hay Laidlaw

Active
27 Silvermills Court, EdinburghEH3 5DG
Born June 1972
Director
Appointed 16 Jan 2023

THOMAS, Richard James

Active
Delamere Terrace, LondonW2 6ND
Born April 1977
Director
Appointed 21 May 2013

THORPE, Nicholas

Resigned
1-5 Oakfield, SaleM33 6TT
Secretary
Appointed 21 May 2013
Resigned 25 Nov 2016

TINDALE, Nicola

Resigned
Windmill Street, LondonW1T 2JA
Born August 1962
Director
Appointed 21 May 2013
Resigned 25 May 2023

Persons with significant control

1

Delamere Terrace, LondonW2 6ND

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
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2013
NEWINCIncorporation