Background WavePink WaveYellow Wave

25 PLYMPTON ROAD LIMITED (09135705)

25 PLYMPTON ROAD LIMITED (09135705) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 25 PLYMPTON ROAD LIMITED has been registered for 11 years. Current directors include DOBLE, Harriet Victoria Rose, LINNEN, John Noel Edward Brown, PORTAL, William Jonathan Francis.

Company Number
09135705
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
25 Plympton Road, London, NW6 7EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOBLE, Harriet Victoria Rose, LINNEN, John Noel Edward Brown, PORTAL, William Jonathan Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 PLYMPTON ROAD LIMITED

25 PLYMPTON ROAD LIMITED is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 25 PLYMPTON ROAD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09135705

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (Just now)
Submitted on 31 March 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

25 Plympton Road London, NW6 7EH,

Previous Addresses

, C/O C/O Streathers Solicitors Llp, Accurist House 44 Baker Street, London, W1U 7AL, United Kingdom
From: 17 July 2014To: 15 April 2015
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Mar 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOBLE, Harriet Victoria Rose

Active
Plympton Road, LondonNW6 7EH
Born April 1993
Director
Appointed 15 Jan 2021

LINNEN, John Noel Edward Brown

Active
Plympton Road, LondonNW6 7EH
Born December 1951
Director
Appointed 17 Jul 2014

PORTAL, William Jonathan Francis

Active
Plympton Road, LondonNW6 7EH
Born January 1987
Director
Appointed 28 Apr 2017

BARKER, Matthew John

Resigned
Plympton Road, LondonNW6 7EH
Born June 1983
Director
Appointed 15 Jun 2016
Resigned 15 Jan 2021

GALVIN, Richard Wylie

Resigned
Plympton Road, LondonNW6 7EH
Born February 1971
Director
Appointed 17 Jul 2014
Resigned 28 Apr 2017

GILMORE, Laurence

Resigned
Plympton Road, LondonNW6 7EH
Born April 1959
Director
Appointed 17 Jul 2014
Resigned 17 May 2016

Persons with significant control

5

3 Active
2 Ceased

Miss Harriet Victoria Rose Doble

Active
25 Plympton Road, LondonNW6 7EH
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2021

Mr William Jonathan Francis Portal

Active
Plympton Road, LondonNW6 7EH
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017

Mr Matthew John Barker

Ceased
Plympton Road, LondonNW6 7EH
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2016
Ceased 15 Jan 2021

Mr Richard Wylie Galvin

Ceased
Plympton Road, LondonNW6 7EH
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr John Noel Edward Brown Linnen

Active
Thurlow Road, LondonNW3 5PP
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Resolution
24 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Incorporation Company
17 July 2014
NEWINCIncorporation