Background WavePink WaveYellow Wave

DU PLESSIS FINANCIAL SERVICES LTD (08946849)

DU PLESSIS FINANCIAL SERVICES LTD (08946849) is an active UK company. incorporated on 19 March 2014. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DU PLESSIS FINANCIAL SERVICES LTD has been registered for 12 years. Current directors include DU PLESSIS, Lodewicus Johannes.

Company Number
08946849
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
. 6 Gomshall Road, Sutton, SM2 7JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DU PLESSIS, Lodewicus Johannes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DU PLESSIS FINANCIAL SERVICES LTD

DU PLESSIS FINANCIAL SERVICES LTD is an active company incorporated on 19 March 2014 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DU PLESSIS FINANCIAL SERVICES LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08946849

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ANNELIE DU PLESSIS FINANCIAL SERVICES LIMITED
From: 19 March 2014To: 27 April 2016
Contact
Address

. 6 Gomshall Road Cheam Sutton, SM2 7JZ,

Previous Addresses

6 Gomshall Road 6 Gomshall Road Cheam Surrey SM2 7JZ United Kingdom
From: 22 March 2018To: 23 March 2018
35 Gladstone Road Wimbledon SW19 1QU
From: 10 January 2018To: 22 March 2018
16 Waldemar Road London SW19 7LJ England
From: 1 December 2017To: 10 January 2018
Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
From: 19 March 2014To: 1 December 2017
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Sept 14
Director Joined
Oct 14
New Owner
Mar 18
Director Left
Nov 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DU PLESSIS, Lodewicus Johannes

Active
6 Gomshall Road, SuttonSM2 7JZ
Born September 1970
Director
Appointed 23 Sept 2014

DU PLESSIS, Annelie

Resigned
6 Gomshall Road, SuttonSM2 7JZ
Born December 1972
Director
Appointed 19 Mar 2014
Resigned 28 Mar 2018

Persons with significant control

1

Mr Lodewicus Johannes Du Plessis

Active
6 Gomshall Road, SuttonSM2 7JZ
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 April 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Incorporation Company
19 March 2014
NEWINCIncorporation