Background WavePink WaveYellow Wave

PLND UK RETAIL LIMITED (09288913)

PLND UK RETAIL LIMITED (09288913) is an active UK company. incorporated on 30 October 2014. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. PLND UK RETAIL LIMITED has been registered for 11 years. Current directors include JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman.

Company Number
09288913
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Poundland Csc Poundland Csc, Walsall, WS1 3TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLND UK RETAIL LIMITED

PLND UK RETAIL LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. PLND UK RETAIL LIMITED was registered 11 years ago.(SIC: 47710)

Status

active

Active since 11 years ago

Company No

09288913

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

PEPKOR UK RETAIL LIMITED
From: 30 October 2014To: 17 June 2025
Contact
Address

Poundland Csc Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

Oak House Reeds Crescent Watford WD24 4QP England
From: 31 March 2016To: 24 November 2020
54 Clarendon Road Watford WD17 1DU
From: 17 November 2015To: 31 March 2016
, 128 Wigmore Street, London, W1U 3SA, United Kingdom
From: 30 October 2014To: 17 November 2015
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
Director Joined
Apr 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Jan 16
Share Issue
Jun 17
Director Joined
Jun 17
Share Issue
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Oct 18
Owner Exit
Nov 18
Loan Cleared
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Left
Sept 25
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JACKSON, Mark Xavier

Active
Poundland Csc, WalsallWS1 3TX
Born March 1966
Director
Appointed 21 Mar 2025

WILLIAMS, Barry Paul Inman

Active
Poundland Csc, WalsallWS1 3TX
Born June 1970
Director
Appointed 31 Jan 2025

ANKERS, Mathew David

Resigned
Poundland Csc, WalsallWS1 3TX
Secretary
Appointed 21 Jun 2017
Resigned 03 Sept 2021

JACKSON, Mark Xavier

Resigned
Reeds Crescent, WatfordWD24 4QP
Secretary
Appointed 26 Jun 2015
Resigned 21 Jun 2017

ANKERS, Mathew David

Resigned
Poundland Csc, WalsallWS1 3TX
Born September 1986
Director
Appointed 21 Jun 2017
Resigned 03 Sept 2021

BOND, Andrew James

Resigned
Reeds Crescent, WatfordWD24 4QP
Born March 1965
Director
Appointed 30 Oct 2014
Resigned 23 Jun 2017

CARDINAAL, Sean Nicolas Nennens

Resigned
Poundland Csc, WalsallWS1 3TX
Born December 1967
Director
Appointed 23 Jun 2017
Resigned 16 Dec 2021

COOKE, Austin Lee David Edward

Resigned
Poundland Csc, WalsallWS1 3TX
Born April 1981
Director
Appointed 04 Apr 2024
Resigned 31 Jan 2025

ELLIOTT, Mark Christopher, Dr

Resigned
Reeds Crescent, WatfordWD24 4QP
Born February 1977
Director
Appointed 30 Oct 2014
Resigned 25 Oct 2018

ERASMUS, Pieter Johan

Resigned
Stellenberg Road, Cape Town
Born October 1965
Director
Appointed 18 Mar 2015
Resigned 23 Jan 2018

HAYDON, Catherine Sarah

Resigned
Reeds Crescent, WatfordWD24 4QP
Born May 1966
Director
Appointed 30 Oct 2014
Resigned 25 May 2018

JACKSON, Mark Xavier

Resigned
Reeds Crescent, WatfordWD24 4QP
Born March 1966
Director
Appointed 30 Oct 2014
Resigned 21 Jun 2017

JENNER, Benjamin

Resigned
Poundland Csc, WalsallWS1 3TX
Born August 1979
Director
Appointed 04 Jan 2024
Resigned 22 Sept 2025

MOUNTFORD, Adrian John

Resigned
Reeds Crescent, WatfordWD24 4QP
Born April 1963
Director
Appointed 30 Oct 2014
Resigned 25 May 2018

VERNON, Darren

Resigned
2nd Floor, WatfordWD24 4PH
Born July 1968
Director
Appointed 25 May 2018
Resigned 09 Jul 2019

WILLIAMS, Barry Paul Inman

Resigned
Poundland Csc, WalsallWS1 3TX
Born June 1970
Director
Appointed 25 Oct 2021
Resigned 31 Oct 2023

WILLIAMS, David Robert

Resigned
Poundland Csc, WalsallWS1 3TX
Born May 1966
Director
Appointed 19 Jun 2019
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Midland Road, WalsallWS1 3TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2017
Herengracht, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Memorandum Articles
20 February 2018
MAMA
Resolution
20 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Capital Alter Shares Subdivision
22 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2017
SH10Notice of Particulars of Variation
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Legacy
16 February 2017
RP04CS01RP04CS01
Legacy
12 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Move Registers To Sail Company With New Address
27 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2015
SH10Notice of Particulars of Variation
Resolution
11 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2014
NEWINCIncorporation