Background WavePink WaveYellow Wave

PLCS HOLDINGS LIMITED (10532027)

PLCS HOLDINGS LIMITED (10532027) is an active UK company. incorporated on 19 December 2016. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLCS HOLDINGS LIMITED has been registered for 9 years. Current directors include BILLINGTON, Darren Lewis, FARLEY, Michael, FLATMAN, Jason.

Company Number
10532027
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BILLINGTON, Darren Lewis, FARLEY, Michael, FLATMAN, Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLCS HOLDINGS LIMITED

PLCS HOLDINGS LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLCS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10532027

LTD Company

Age

9 Years

Incorporated 19 December 2016

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 December 2025 (3 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Previous Addresses

2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom
From: 19 December 2016To: 29 November 2023
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Loan Cleared
Dec 20
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BILLINGTON, Darren Lewis

Active
Hilliards Court, ChesterCH4 9PX
Born July 1977
Director
Appointed 19 Dec 2016

FARLEY, Michael

Active
Wellington Road, NantwichCW5 7ED
Born July 1988
Director
Appointed 01 May 2025

FLATMAN, Jason

Active
Wellington Road, NantwichCW5 7ED
Born December 1978
Director
Appointed 01 May 2025

CROOK, Harry Andrew

Resigned
Hilliards Court, ChesterCH4 9PX
Born December 1966
Director
Appointed 19 Dec 2016
Resigned 01 May 2025

Persons with significant control

3

1 Active
2 Ceased
Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 May 2025

Mr Harry Andrew Crook

Ceased
Hilliards Court, ChesterCH4 9PX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 01 May 2025

Mr Darren Lewis Billington

Ceased
Hilliards Court, ChesterCH4 9PX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Incorporation Company
19 December 2016
NEWINCIncorporation