Background WavePink WaveYellow Wave

PLEXTEK HOLDINGS LIMITED (09833991)

PLEXTEK HOLDINGS LIMITED (09833991) is an active UK company. incorporated on 20 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr.

Company Number
09833991
Status
active
Type
ltd
Incorporated
20 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
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 HOLDINGS LIMITED

PLEXTEK HOLDINGS LIMITED is an active company incorporated on 20 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 71122)

Status

active

Active since 10 years ago

Company No

09833991

LTD Company

Age

10 Years

Incorporated 20 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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 23 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

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Capital Update
Dec 15
Share Issue
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Share Buyback
Sept 21
Capital Reduction
Oct 21
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FARDELL, Mark Edward

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

JACKSON, Timothy

Active
London Road, Saffron WaldenCB10 1NY
Born April 1959
Director
Appointed 20 Oct 2015

MURPHY, Ian Andrew

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958
Director
Appointed 20 Oct 2015

SMITHERS, Colin Richard, Dr

Active
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 20 Oct 2015

COX, David John

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 20 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 20 Oct 2015
Resigned 20 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 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

54

Accounts With Accounts Type Total Exemption Full
4 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
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
7 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
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 No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2015
RESOLUTIONSResolutions
Legacy
4 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2015
SH19Statement of Capital
Legacy
4 December 2015
CAP-SSCAP-SS
Resolution
4 December 2015
RESOLUTIONSResolutions
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Incorporation Company
20 October 2015
NEWINCIncorporation