Background WavePink WaveYellow Wave

PLUME BIOTECHNOLOGY LIMITED (13404705)

PLUME BIOTECHNOLOGY LIMITED (13404705) is an active UK company. incorporated on 17 May 2021. with registered office in Redcar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PLUME BIOTECHNOLOGY LIMITED has been registered for 4 years. Current directors include BURNS, Thomas James, Dr, CHANDLER, Emma, Dr, SENIOR, Richard Anthony, Dr.

Company Number
13404705
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
C/O Wilton Centre Post Room Plume Biotechnology Limited, Redcar, TS10 4RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BURNS, Thomas James, Dr, CHANDLER, Emma, Dr, SENIOR, Richard Anthony, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUME BIOTECHNOLOGY LIMITED

PLUME BIOTECHNOLOGY LIMITED is an active company incorporated on 17 May 2021 with the registered office located in Redcar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PLUME BIOTECHNOLOGY LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13404705

LTD Company

Age

4 Years

Incorporated 17 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Wilton Centre Post Room Plume Biotechnology Limited Wilton Redcar, TS10 4RF,

Previous Addresses

The Innovation Centre 217 Portobello Sheffield S1 4DP England
From: 17 May 2021To: 14 February 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Oct 22
Funding Round
May 23
New Owner
Jul 23
New Owner
Jul 23
Share Issue
Oct 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCGOLDRICK, James

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Secretary
Appointed 13 May 2025

BURNS, Thomas James, Dr

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Born November 1990
Director
Appointed 17 May 2021

CHANDLER, Emma, Dr

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Born April 1994
Director
Appointed 17 May 2021

SENIOR, Richard Anthony, Dr

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Born September 1984
Director
Appointed 17 May 2021

MCMASTER, Ross Alexander

Resigned
Plume Biotechnology Limited, RedcarTS10 4RF
Secretary
Appointed 17 May 2021
Resigned 13 May 2025

GUNN, Robert James

Resigned
Quarry Lane, TarporleyCW6 0PD
Born December 1965
Director
Appointed 17 May 2021
Resigned 25 Jul 2022

Persons with significant control

2

Dr Thomas James Burns

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2023

Dr Emma Chandler

Active
Plume Biotechnology Limited, RedcarTS10 4RF
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Capital Alter Shares Subdivision
20 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2023
PSC09Update to PSC Statements
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
5 September 2021
MAMA
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Incorporation Company
17 May 2021
NEWINCIncorporation