Background WavePink WaveYellow Wave

PLEXTEK SERVICES LIMITED (09826669)

PLEXTEK SERVICES LIMITED (09826669) is an active UK company. incorporated on 15 October 2015. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PLEXTEK SERVICES LIMITED has been registered for 10 years. Current directors include HUDSON, Brent Christopher, JACKSON, Timothy, MURPHY, Ian Andrew and 1 others.

Company Number
09826669
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
The Plextek Building London Road, Saffron Walden, CB10 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HUDSON, Brent Christopher, JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXTEK SERVICES LIMITED

PLEXTEK SERVICES LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PLEXTEK SERVICES LIMITED was registered 10 years ago.(SIC: 71122)

Status

active

Active since 10 years ago

Company No

09826669

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Plextek Building London Road Great Chesterford Saffron Walden, CB10 1NY,

Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Dec 15
Funding Round
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Director Left
Aug 16
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Share Buyback
Jul 20
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
Oct 22
Funding Round
Nov 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
May 25
Funding Round
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FARDELL, Mark Edward

Active
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 25 Jul 2023

HUDSON, Brent Christopher

Active
London Road, Saffron WaldenCB10 1NY
Born January 1963
Director
Appointed 26 Oct 2021

JACKSON, Timothy

Active
London Road, Saffron WaldenCB10 1NY
Born April 1959
Director
Appointed 19 Oct 2015

MURPHY, Ian Andrew

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958
Director
Appointed 19 Oct 2015

SMITHERS, Colin Richard, Dr

Active
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 19 Oct 2015

COX, David John

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 19 Oct 2015
Resigned 14 Jun 2018

HONE, Angus

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 14 Jun 2018
Resigned 30 Jul 2019

SEACOMBE, Sarah Katharine

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 30 Jul 2019
Resigned 25 Nov 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Oct 2015
Resigned 19 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

HILL, Nicholas

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1961
Director
Appointed 22 Mar 2016
Resigned 29 Sept 2021

MARTIN, Paul Maxwell, Dr

Resigned
London Road, Saffron WaldenCB10 1NY
Born September 1962
Director
Appointed 22 Mar 2016
Resigned 11 Aug 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

Persons with significant control

3

Dr Colin Richard Smithers

Active
London Road, Saffron WaldenCB10 1NY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Andrew Murphy

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Jackson

Active
London Road, Saffron WaldenCB10 1NY
Born April 1959

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

69

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 October 2025
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 August 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
21 July 2020
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
31 January 2020
SH10Notice of Particulars of Variation
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Second Filing Of Director Termination With Name
14 September 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
15 October 2015
NEWINCIncorporation