Background WavePink WaveYellow Wave

PLUTO ONE LIMITED (11963776)

PLUTO ONE LIMITED (11963776) is a liquidation UK company. incorporated on 25 April 2019. with registered office in Bromley. The company operates in the Construction sector, engaged in development of building projects. PLUTO ONE LIMITED has been registered for 6 years. Current directors include PINDORIA, Kashyap Tejendrakumar, RAYAT, Jaswinder Singh.

Company Number
11963776
Status
liquidation
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
Leonard House, Bromley, BR1 1RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PINDORIA, Kashyap Tejendrakumar, RAYAT, Jaswinder Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTO ONE LIMITED

PLUTO ONE LIMITED is an liquidation company incorporated on 25 April 2019 with the registered office located in Bromley. The company operates in the Construction sector, specifically engaged in development of building projects. PLUTO ONE LIMITED was registered 6 years ago.(SIC: 41100)

Status

liquidation

Active since 6 years ago

Company No

11963776

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 2 November 2024 (1 year ago)

Next Due

Due by 16 October 2025
For period ending 2 October 2025
Contact
Address

Leonard House 7 Newman Road Bromley, BR1 1RJ,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England
From: 2 October 2019To: 28 November 2025
C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR United Kingdom
From: 25 April 2019To: 2 October 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Funding Round
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Nov 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAYAT, Harjinder Kaur

Active
7 Newman Road, BromleyBR1 1RJ
Secretary
Appointed 01 Oct 2019

PINDORIA, Kashyap Tejendrakumar

Active
7 Newman Road, BromleyBR1 1RJ
Born July 1985
Director
Appointed 25 Apr 2019

RAYAT, Jaswinder Singh

Active
7 Newman Road, BromleyBR1 1RJ
Born June 1953
Director
Appointed 01 Oct 2019

LEWIS, Caroline

Resigned
Claire Causeway, DartfordDA2 6QA
Secretary
Appointed 25 Jun 2021
Resigned 18 Sept 2025

LEWIS, Gordon Arthur

Resigned
Claire Causeway, DartfordDA2 6QA
Born August 1958
Director
Appointed 01 Oct 2019
Resigned 18 Sept 2025

PINDORIA, Arunkumar Naran

Resigned
173 Cleveland Street, LondonW1T 6QR
Born December 1970
Director
Appointed 25 Apr 2019
Resigned 03 Sept 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Kashyap Tejendrakumar Pindoria

Ceased
173 Cleveland Street, LondonW1T 6QR
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 November 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 November 2025
600600
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
8 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Confirmation Statement
5 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Incorporation Company
25 April 2019
NEWINCIncorporation