Background WavePink WaveYellow Wave

CONRAD (PLYMOUTH ROCK) LIMITED (12950994)

CONRAD (PLYMOUTH ROCK) LIMITED (12950994) is an active UK company. incorporated on 14 October 2020. with registered office in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CONRAD (PLYMOUTH ROCK) LIMITED has been registered for 5 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
12950994
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
Suites D&E Windrush Court, Abingdon, OX14 1SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BATES, David Philip Geoffrey, O'CARROLL, Anthony James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD (PLYMOUTH ROCK) LIMITED

CONRAD (PLYMOUTH ROCK) LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CONRAD (PLYMOUTH ROCK) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12950994

LTD Company

Age

5 Years

Incorporated 14 October 2020

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 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Suites D&E Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG United Kingdom
From: 14 October 2020To: 19 February 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
May 21
Owner Exit
Feb 22
Loan Secured
Mar 22
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 12 Feb 2021

BATES, David Philip Geoffrey

Active
Windrush Court, AbingdonOX14 1SY
Born February 1983
Director
Appointed 03 May 2021

O'CARROLL, Anthony James

Active
Windrush Court, AbingdonOX14 1SY
Born May 1974
Director
Appointed 30 Dec 2024

APPLEBY, Sarah Helen

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 12 Feb 2021
Resigned 28 Apr 2021

ENTRACT, Jonathan Mark

Resigned
Pinewood Business Park, BirminghamB37 7HG
Born December 1972
Director
Appointed 14 Oct 2020
Resigned 12 Feb 2021

GARCIA, Carlos Abuin

Resigned
Pinewood Business Park, BirminghamB37 7HG
Born March 1985
Director
Appointed 14 Oct 2020
Resigned 12 Feb 2021

HALL-SMITH, James Edward

Resigned
Pinewood Business Park, BirminghamB37 7HG
Born March 1969
Director
Appointed 14 Oct 2020
Resigned 12 Feb 2021

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 12 Feb 2021
Resigned 22 Oct 2024

SHEARS, Christopher Noel Barry

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 12 Feb 2021
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Windrush Court, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Windrush Court, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Ceased 15 Feb 2022
Pinewood Business Park, BirminghamB37 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
8 December 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Incorporation Company
14 October 2020
NEWINCIncorporation