Background WavePink WaveYellow Wave

PLUTUS ENERGY LIMITED (08836957)

PLUTUS ENERGY LIMITED (08836957) is an active UK company. incorporated on 8 January 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLUTUS ENERGY LIMITED has been registered for 12 years. Current directors include LONGLEY, James Timothy Chapman, TATNALL, Charles Ronald Spencer.

Company Number
08836957
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Anchor House, London, SE11 5JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONGLEY, James Timothy Chapman, TATNALL, Charles Ronald Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTUS ENERGY LIMITED

PLUTUS ENERGY LIMITED is an active company incorporated on 8 January 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLUTUS ENERGY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08836957

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ATTUNE ENERGY LIMITED
From: 8 January 2014To: 28 January 2014
Contact
Address

Anchor House 4 Durham Street London, SE11 5JA,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH
From: 27 November 2014To: 31 January 2023
The Chapel Reigate Road Leatherhead KT22 8RA England
From: 8 January 2014To: 27 November 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Joined
Oct 15
Loan Secured
Oct 16
Director Left
Sept 18
Director Left
Nov 19
Director Left
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Owner Exit
Feb 22
Director Joined
Aug 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LONGLEY, James Timothy Chapman

Active
4 Durham Street, LondonSE11 5JA
Born May 1959
Director
Appointed 31 Aug 2024

TATNALL, Charles Ronald Spencer

Active
4 Durham Street, LondonSE11 5JA
Born March 1964
Director
Appointed 27 Jan 2014

LAZAREVIC, Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1964
Director
Appointed 08 Jan 2014
Resigned 29 Oct 2019

LONGLEY, James Timothy Chapman

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1959
Director
Appointed 27 Jan 2014
Resigned 07 Jul 2021

STEPHENS, Philip Leonard

Resigned
Reigate Road, LeatherheadKT22 8RA
Born January 1965
Director
Appointed 08 Jan 2014
Resigned 16 Aug 2018

Persons with significant control

1

0 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

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
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Incorporation Company
8 January 2014
NEWINCIncorporation