Background WavePink WaveYellow Wave

PLUS44 HOLDINGS LTD (08751708)

PLUS44 HOLDINGS LTD (08751708) is an active UK company. incorporated on 28 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. PLUS44 HOLDINGS LTD has been registered for 12 years. Current directors include CAMERON, Dominic St John Euan, KEARNEY, Francis Hilary Peter, KELLY JR, Michael Joseph and 4 others.

Company Number
08751708
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
10-12 Alie Street, London, E1 8DE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CAMERON, Dominic St John Euan, KEARNEY, Francis Hilary Peter, KELLY JR, Michael Joseph, MALE, Philip Stewart, MORGAN, Christopher Alan, MUNNIK, Corbyn, WHEELER, Robin
SIC Codes
58290, 62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUS44 HOLDINGS LTD

PLUS44 HOLDINGS LTD is an active company incorporated on 28 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. PLUS44 HOLDINGS LTD was registered 12 years ago.(SIC: 58290, 62090, 73110)

Status

active

Active since 12 years ago

Company No

08751708

LTD Company

Age

12 Years

Incorporated 28 October 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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

ADCASH LIMITED
From: 28 October 2013To: 3 February 2016
Contact
Address

10-12 Alie Street London, E1 8DE,

Previous Addresses

C/O Squire Patton Boggs (Uk) Llp, Rutland House Edmund Street Birmingham B3 2JR England
From: 18 September 2019To: 30 May 2022
114 Whitechapel High Street Fourth Floor London E1 7PT England
From: 11 October 2018To: 18 September 2019
Aldgate Tower 2 Leman Street London E1 8FA
From: 10 November 2015To: 11 October 2018
, Innovation Warehouse 1 East Poultry Avenue, London, EC1A 9PT
From: 1 October 2014To: 10 November 2015
, Flat 1 20 Palmers Road, London, E2 0SZ, England
From: 28 October 2013To: 1 October 2014
Timeline

78 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Sept 14
Director Left
Oct 14
Funding Round
Feb 15
Share Issue
Feb 15
Share Issue
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Loan Cleared
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Funding Round
Dec 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Funding Round
Jun 21
Director Left
Nov 21
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Director Left
May 22
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jul 22
Funding Round
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Joined
Apr 24
Loan Secured
Apr 24
Funding Round
Oct 25
42
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

CAMERON, Dominic St John Euan

Active
Alie Street, LondonE1 8DE
Born November 1956
Director
Appointed 03 Apr 2024

KEARNEY, Francis Hilary Peter

Active
Alie Street, LondonE1 8DE
Born May 1990
Director
Appointed 03 Apr 2014

KELLY JR, Michael Joseph

Active
Alie Street, LondonE1 8DE
Born May 1957
Director
Appointed 14 Aug 2020

MALE, Philip Stewart

Active
Alie Street, LondonE1 8DE
Born September 1966
Director
Appointed 14 Aug 2020

MORGAN, Christopher Alan

Active
York Buildings, LondonWC2N 6JU
Born September 1990
Director
Appointed 23 Mar 2023

MUNNIK, Corbyn

Active
Alie Street, LondonE1 8DE
Born June 1990
Director
Appointed 28 Oct 2013

WHEELER, Robin

Active
Alie Street, LondonE1 8DE
Born June 1978
Director
Appointed 09 Feb 2022

SQUIRE PATTON BOGGS (UK) LLP

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 01 Aug 2019
Resigned 17 May 2022

BIRD, Rowan John

Resigned
York Buildings, LondonWC2N 6JU
Born July 1995
Director
Appointed 26 Jul 2022
Resigned 23 Mar 2023

FOSTER, Simon Miles

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born August 1968
Director
Appointed 27 Mar 2015
Resigned 27 Nov 2020

IDZIK, Ruth Virginia

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born July 1970
Director
Appointed 10 Feb 2015
Resigned 10 Oct 2017

JOHNSTON, Paul Daniel

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born March 1977
Director
Appointed 03 Apr 2014
Resigned 10 Sept 2014

MCDONNELL, Thomas James

Resigned
Alie Street, LondonE1 8DE
Born June 1990
Director
Appointed 14 Aug 2020
Resigned 15 Jun 2022

PETZEL, Jan Mark Philipp

Resigned
96 Kensington High Street, LondonW8 4SG
Born July 1973
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2021

ROSSI, Dominic Michael Joseph

Resigned
114 Whitechapel High Street, LondonE1 7PT
Born February 1963
Director
Appointed 01 Aug 2019
Resigned 17 May 2022

SACREE, Kim

Resigned
Manor Drive, Johannesburg2146
Born April 1967
Director
Appointed 01 Nov 2017
Resigned 01 Aug 2019

WOOD, Adrian

Resigned
Granville Road, LondonNW2 2LD
Born August 1949
Director
Appointed 10 Jul 2015
Resigned 01 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020

Francis Hilary Peter Kearney

Ceased
2 Leman Street, LondonE1 8FA
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Corbyn Munnik

Ceased
2 Leman Street, LondonE1 8FA
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

155

Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
25 July 2022
MAMA
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 June 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
31 May 2022
SH06Cancellation of Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
27 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
27 August 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Resolution
18 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Resolution
26 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Resolution
27 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Resolution
20 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
28 October 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2016
AR01AR01
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
2 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Memorandum Articles
2 September 2015
MAMA
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Incorporation Company
28 October 2013
NEWINCIncorporation