Background WavePink WaveYellow Wave

PLYMOUTH PARK LTD (11141864)

PLYMOUTH PARK LTD (11141864) is an active UK company. incorporated on 10 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PLYMOUTH PARK LTD has been registered for 8 years. Current directors include KRAUSZ, Israel, ROTHBART, Joel.

Company Number
11141864
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
Holly House, London, N15 4NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KRAUSZ, Israel, ROTHBART, Joel
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH PARK LTD

PLYMOUTH PARK LTD is an active company incorporated on 10 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PLYMOUTH PARK LTD was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11141864

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

OLD CAPITAL LTD
From: 10 January 2018To: 23 March 2021
Contact
Address

Holly House 214-218 High Road London, N15 4NP,

Previous Addresses

98 Osbaldeston Road London N16 6NL United Kingdom
From: 10 January 2018To: 26 November 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KRAUSZ, Israel

Active
214-218 High Road, LondonN15 4NP
Born March 1967
Director
Appointed 27 May 2021

ROTHBART, Joel

Active
214-218 High Road, LondonN15 4NP
Born February 1980
Director
Appointed 10 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Darenth Road, LondonN16 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2021

Mr Joel Rothbart

Ceased
Osbaldeston Road, LondonN16 6NL
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 April 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Incorporation Company
10 January 2018
NEWINCIncorporation