Background WavePink WaveYellow Wave

PLCOMM 1 INVESTMENTS LIMITED (09293193)

PLCOMM 1 INVESTMENTS LIMITED (09293193) is an active UK company. incorporated on 3 November 2014. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLCOMM 1 INVESTMENTS LIMITED has been registered for 11 years. Current directors include JOLLEY, Ian.

Company Number
09293193
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
C/O P Leek Commercial Repairs, Telford, TF3 3BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOLLEY, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLCOMM 1 INVESTMENTS LIMITED

PLCOMM 1 INVESTMENTS LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLCOMM 1 INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09293193

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

STAFFS AUDIT SERVICES LIMITED
From: 3 November 2014To: 13 June 2024
Contact
Address

C/O P Leek Commercial Repairs Stafford Park 6 Telford, TF3 3BQ,

Previous Addresses

1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 13 June 2024To: 26 August 2025
33 Wolverhampton Road Cannock WS11 1AP
From: 3 November 2014To: 13 June 2024
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 17
Director Left
Nov 17
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOLLEY, Ian

Active
Stafford Park 6, TelfordTF3 3BQ
Born July 1970
Director
Appointed 13 Jun 2024

BAILEY, Matthew Adam

Resigned
Newport Road, StaffordST16 1DA
Born January 1975
Director
Appointed 27 Nov 2015
Resigned 02 Dec 2016

BEECH, Ian

Resigned
BurntwoodWS7 9LF
Born August 1959
Director
Appointed 03 Nov 2014
Resigned 13 Jun 2024

LAWTON, Adele Elizabeth

Resigned
Newport Road, StaffordST16 1DA
Born November 1967
Director
Appointed 27 Nov 2015
Resigned 25 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Anthony Jolley

Active
Stafford Park 6, TelfordTF3 3BQ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 17 Jun 2024
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 17 Jun 2024

Mr Ian Beech

Ceased
Park Plaza, CannockWS12 2DE
Born August 1959

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 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation