Background WavePink WaveYellow Wave

PLSA LTD (09726827)

PLSA LTD (09726827) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PLSA LTD has been registered for 10 years. Current directors include MUND, Julian Oliver.

Company Number
09726827
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Queen Elizabeth House 3rd Floor, London, EC3R 8AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MUND, Julian Oliver
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLSA LTD

PLSA LTD is an active company incorporated on 11 August 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PLSA LTD was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09726827

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Queen Elizabeth House 3rd Floor 4 St Dunstan's Hill London, EC3R 8AD,

Previous Addresses

24 Chiswell Street London EC1Y 4TY England
From: 3 October 2018To: 28 June 2023
Napf Cheapside House 138 Cheapside 138 Cheapside London EC2V 6AE England
From: 11 August 2015To: 3 October 2018
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 17
Director Left
May 17
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWELLS, Ceri

Active
3rd Floor, LondonEC3R 8AD
Secretary
Appointed 08 Jul 2021

MUND, Julian Oliver

Active
3rd Floor, LondonEC3R 8AD
Born May 1971
Director
Appointed 08 Jul 2021

COOKE, Mark

Resigned
Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 01 Oct 2018
Resigned 08 Jul 2021

COOKE, Mark Anthony

Resigned
Chiswell Street, LondonEC1Y 4TY
Born September 1958
Director
Appointed 08 May 2017
Resigned 08 Jul 2021

SEGARS, Joanne

Resigned
138 Cheapside, LondonEC2V 6AE
Born December 1964
Director
Appointed 11 Aug 2015
Resigned 13 Apr 2017

Persons with significant control

1

4 St. Dunstan's Hill, LondonEC3R 8AD

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation