Background WavePink WaveYellow Wave

PLCOMM 1 HOLDINGS LIMITED (11395572)

PLCOMM 1 HOLDINGS LIMITED (11395572) is an active UK company. incorporated on 4 June 2018. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLCOMM 1 HOLDINGS LIMITED has been registered for 7 years. Current directors include JOLLEY, Ian.

Company Number
11395572
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
P Leek C/O P Leek Commercial Repairs, Telford, TF3 3BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JOLLEY, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLCOMM 1 HOLDINGS LIMITED

PLCOMM 1 HOLDINGS LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLCOMM 1 HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11395572

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

J4U UK LIMITED
From: 4 June 2018To: 13 June 2024
Contact
Address

P Leek C/O P Leek Commercial Repairs Stafford Park 6 Telford, TF3 3BQ,

Previous Addresses

1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 13 June 2024To: 26 August 2025
33 Wolverhampton Road Cannock WS11 1AP England
From: 4 June 2018To: 13 June 2024
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
Loan Secured
Jun 24
Owner Exit
Jul 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOLLEY, Ian

Active
C/O P Leek Commercial Repairs, TelfordTF3 3BQ
Born July 1970
Director
Appointed 13 Jun 2024

BEECH, Ian

Resigned
CannockWS11 1AP
Born August 1959
Director
Appointed 31 Jan 2022
Resigned 13 Jun 2024

COLE, Kashmir

Resigned
CannockWS11 1AP
Born July 1970
Director
Appointed 04 Jun 2018
Resigned 31 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2024
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 17 Jun 2024

Mrs Kashmir Cole

Ceased
CannockWS11 1AP
Born July 1970

Nature of Control

Significant influence or control
Notified 04 Jun 2018
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Incorporation Company
4 June 2018
NEWINCIncorporation