Background WavePink WaveYellow Wave

PLUSHMOOR LIMITED (08657998)

PLUSHMOOR LIMITED (08657998) is an active UK company. incorporated on 20 August 2013. with registered office in Carmarthen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PLUSHMOOR LIMITED has been registered for 12 years. Current directors include FREEMAN, Christine Mary, FREEMAN, Christopher John, FREEMAN, Thomas John.

Company Number
08657998
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 years
Address
24 Lammas Street, Carmarthen, SA31 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FREEMAN, Christine Mary, FREEMAN, Christopher John, FREEMAN, Thomas John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSHMOOR LIMITED

PLUSHMOOR LIMITED is an active company incorporated on 20 August 2013 with the registered office located in Carmarthen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PLUSHMOOR LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08657998

LTD Company

Age

12 Years

Incorporated 20 August 2013

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

24 Lammas Street Carmarthen, SA31 3AL,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 20 August 2013To: 21 February 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FREEMAN, Christine Mary

Active
Alltycnap Road, CarmarthenSA31 3QY
Secretary
Appointed 21 Feb 2014

FREEMAN, Christine Mary

Active
Alltycnap Road, CarmarthenSA31 3QY
Born August 1945
Director
Appointed 21 Feb 2014

FREEMAN, Christopher John

Active
Alltycnap Road, CarmarthenSA31 3QY
Born December 1975
Director
Appointed 21 Feb 2014

FREEMAN, Thomas John

Active
Alltycnap Road, CarmarthenSA31 3QY
Born February 1946
Director
Appointed 21 Feb 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 20 Aug 2013
Resigned 21 Feb 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas John Freeman

Ceased
Alltycnap Road, CarmarthenSA31 3QY
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025

Mrs Christine Mary Freeman

Ceased
Alltycnap Road, CarmarthenSA31 3QY
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025

Mr Christopher John Freeman

Active
Alltycnap Road, CarmarthenSA31 3QY
Born December 1975

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

46

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Incorporation Company
20 August 2013
NEWINCIncorporation