Background WavePink WaveYellow Wave

PLATO NOMINEES LIMITED (10204279)

PLATO NOMINEES LIMITED (10204279) is an active UK company. incorporated on 27 May 2016. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PLATO NOMINEES LIMITED has been registered for 9 years. Current directors include BOOTHMAN, Clive Nicholas, CASSETTARI, David Anthony, COWAN-SANLUIS, Alexander, Mr. and 1 others.

Company Number
10204279
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
Arena Business Centre Arena Business Centre, Wimborne, BH21 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOOTHMAN, Clive Nicholas, CASSETTARI, David Anthony, COWAN-SANLUIS, Alexander, Mr., MARTIN, Michelle Leila
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATO NOMINEES LIMITED

PLATO NOMINEES LIMITED is an active company incorporated on 27 May 2016 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PLATO NOMINEES LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10204279

LTD Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Arena Business Centre Arena Business Centre 9 Nimrod Way Wimborne, BH21 7UH,

Previous Addresses

Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT
From: 15 April 2019To: 2 July 2024
Cedar House 3 Cedar Park Cobham Road Wimborne Dorset BH21 7SB England
From: 27 May 2016To: 15 April 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
May 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WILCOX, Darren James Lucas

Active
Arena Business Centre, WimborneBH21 7UH
Secretary
Appointed 02 Nov 2024

BOOTHMAN, Clive Nicholas

Active
Arena Business Centre, WimborneBH21 7UH
Born May 1955
Director
Appointed 17 Aug 2019

CASSETTARI, David Anthony

Active
Arena Business Centre, WimborneBH21 7UH
Born January 1990
Director
Appointed 02 Nov 2024

COWAN-SANLUIS, Alexander, Mr.

Active
Arena Business Centre, WimborneBH21 7UH
Born August 1989
Director
Appointed 16 Aug 2019

MARTIN, Michelle Leila

Active
Arena Business Centre, WimborneBH21 7UH
Born March 1979
Director
Appointed 02 Nov 2024

FORDHAM, Michael Gerard

Resigned
Arena Business Centre, WimborneBH21 7UH
Secretary
Appointed 07 Jul 2021
Resigned 01 Nov 2024

FORDHAM, Michael Gerard

Resigned
Coach Hill Lane, BurleyBH24 4HN
Born August 1955
Director
Appointed 27 May 2016
Resigned 01 Nov 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Gerard Fordham

Ceased
Arena Business Centre, WimborneBH21 7UH
Born August 1955

Nature of Control

Significant influence or control
Notified 16 Aug 2019
Ceased 01 Nov 2024

Mr. Clive Nicholas Boothman

Active
Arena Business Centre, WimborneBH21 7UH
Born April 1955

Nature of Control

Significant influence or control
Notified 16 Aug 2019

Mr. Alexander Cowan-Sanluis

Active
Arena Business Centre, WimborneBH21 7UH
Born August 1989

Nature of Control

Significant influence or control
Notified 16 Aug 2019
Cobham Road, WimborneBH21 7SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Incorporation Company
27 May 2016
NEWINCIncorporation