Background WavePink WaveYellow Wave

CUSTOM PLUM COMPANY LIMITED (09762660)

CUSTOM PLUM COMPANY LIMITED (09762660) is an active UK company. incorporated on 4 September 2015. with registered office in Paddock Wood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUSTOM PLUM COMPANY LIMITED has been registered for 10 years. Current directors include BRINK, Andre-Barry, FLETCHER, Martyn Paul, MUYLAERT-GELEIN, Hans Christiaan.

Company Number
09762660
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRINK, Andre-Barry, FLETCHER, Martyn Paul, MUYLAERT-GELEIN, Hans Christiaan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM PLUM COMPANY LIMITED

CUSTOM PLUM COMPANY LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Paddock Wood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUSTOM PLUM COMPANY LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09762660

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom
From: 4 September 2015To: 6 September 2016
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRINK, Andre-Barry

Active
Transfesa Road, Paddock WoodTN12 6UT
Born October 1966
Director
Appointed 21 Nov 2022

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 26 Feb 2021

MUYLAERT-GELEIN, Hans Christiaan

Active
Main Road, Paarl 7646
Born July 1972
Director
Appointed 25 Sept 2015

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 04 Sept 2015
Resigned 29 Jul 2019

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 09 Jul 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1957
Director
Appointed 26 Jun 2019
Resigned 26 Feb 2021

GRAY, Catherine Louise

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born February 1966
Director
Appointed 04 Sept 2015
Resigned 20 Oct 2017

MALAN, Gabriel Johannes

Resigned
Main Street, Paarl 7646
Born January 1973
Director
Appointed 25 Sept 2015
Resigned 21 Nov 2022

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 02 Nov 2017
Resigned 08 Jul 2021

TROOD, Nigel John

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1965
Director
Appointed 04 Sept 2015
Resigned 15 May 2019

Persons with significant control

3

2 Active
1 Ceased
Main Road, Western Cape

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019

Mr Hans Christiaan Muylaert-Gelein

Ceased
Main Road, Paarl 7646
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

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

Filing History

45

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Second Filing Of Director Termination With Name
17 July 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Incorporation Company
4 September 2015
NEWINCIncorporation