Background WavePink WaveYellow Wave

PLOUTOS CAPITAL LIMITED (08554197)

PLOUTOS CAPITAL LIMITED (08554197) is an active UK company. incorporated on 3 June 2013. with registered office in North Ferriby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLOUTOS CAPITAL LIMITED has been registered for 12 years. Current directors include TAYLOR, Alexis Allan.

Company Number
08554197
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
48a Woodgates Lane, North Ferriby, HU14 3JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Alexis Allan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOUTOS CAPITAL LIMITED

PLOUTOS CAPITAL LIMITED is an active company incorporated on 3 June 2013 with the registered office located in North Ferriby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLOUTOS CAPITAL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08554197

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

48a Woodgates Lane North Ferriby, HU14 3JY,

Previous Addresses

Dianthus House Witty Street Hull HU3 4TT
From: 30 January 2015To: 20 March 2024
C/O Bartfields 4Th Floor, Stockdale House Headingley Offic E Park 8 Victoria Road Leeds LS6 1PF England
From: 8 December 2014To: 30 January 2015
Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 3 June 2013To: 8 December 2014
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
New Owner
Apr 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TAYLOR, Alexis Allan

Active
Woodgates Lane, North FerribyHU14 3JY
Born June 1979
Director
Appointed 03 Jun 2013

Persons with significant control

1

Mr Alexis Allan Taylor

Active
Woodgates Lane, North FerribyHU14 3JY
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Gazette Filings Brought Up To Date
28 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 June 2016
AAMDAAMD
Dissolved Compulsory Strike Off Suspended
25 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Incorporation Company
3 June 2013
NEWINCIncorporation