Background WavePink WaveYellow Wave

PLOOTO LIMITED (11208401)

PLOOTO LIMITED (11208401) is an active UK company. incorporated on 15 February 2018. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. PLOOTO LIMITED has been registered for 8 years. Current directors include SYMINGTON, Caroline Jane, SYMINGTON, Frederick Lawrence, SYMINGTON, Jethro Samuel and 1 others.

Company Number
11208401
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SYMINGTON, Caroline Jane, SYMINGTON, Frederick Lawrence, SYMINGTON, Jethro Samuel, SYMINGTON, John Michael
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOOTO LIMITED

PLOOTO LIMITED is an active company incorporated on 15 February 2018 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. PLOOTO LIMITED was registered 8 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11208401

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Director Joined
Oct 19
Director Joined
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SYMINGTON, Caroline Jane

Active
Main Road, King's LynnPE31 8BB
Born May 1953
Director
Appointed 15 Feb 2018

SYMINGTON, Frederick Lawrence

Active
King's LynnPE30 1HJ
Born January 1994
Director
Appointed 18 Oct 2019

SYMINGTON, Jethro Samuel

Active
King's LynnPE30 1HJ
Born June 1998
Director
Appointed 10 Feb 2021

SYMINGTON, John Michael

Active
Main Road, King's LynnPE31 8BB
Born November 1959
Director
Appointed 15 Feb 2018

Persons with significant control

1

Mr Frederick Lawrence Symington

Active
King's LynnPE30 1HJ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Incorporation Company
15 February 2018
NEWINCIncorporation