Background WavePink WaveYellow Wave

PLUG ME IN LIMITED (13515633)

PLUG ME IN LIMITED (13515633) is an active UK company. incorporated on 16 July 2021. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLUG ME IN LIMITED has been registered for 4 years. Current directors include BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur and 2 others.

Company Number
13515633
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
5th Floor 1 Marsden Street, Manchester, M2 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur, O'KELLY, Catherine Anne Newton, RENNET, Brandon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUG ME IN LIMITED

PLUG ME IN LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLUG ME IN LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13515633

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SHELF COMPANY NORTH WEST LIMITED
From: 16 July 2021To: 26 August 2021
Contact
Address

5th Floor 1 Marsden Street Manchester, M2 1HW,

Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Nov 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Jan 26
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ELLIOTT, Paul

Active
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 11 Jul 2025

BATEMAN, Matthew James

Active
1 Marsden Street, ManchesterM2 1HW
Born October 1968
Director
Appointed 16 Nov 2022

BLACKBURN, Sarah Ann

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1980
Director
Appointed 16 Jul 2021

JOHAL, Sandeep Kaur

Active
1 Marsden Street, ManchesterM2 1HW
Born April 1977
Director
Appointed 23 Jan 2024

O'KELLY, Catherine Anne Newton

Active
1 Marsden Street, ManchesterM2 1HW
Born February 1984
Director
Appointed 22 Feb 2025

RENNET, Brandon James

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1972
Director
Appointed 19 Jan 2023

BLANCHARD, Carolyn

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 16 Feb 2023
Resigned 11 Jul 2025

POWELL, Jayne Patricia

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 16 Jul 2021
Resigned 16 Feb 2023

LATUS, Sean

Resigned
1 Marsden Street, ManchesterM2 1HW
Born April 1969
Director
Appointed 16 Jul 2021
Resigned 11 Jul 2025

MCLELLAND, Phillip Alexander

Resigned
1 Marsden Street, ManchesterM2 1HW
Born September 1966
Director
Appointed 16 Jul 2021
Resigned 31 Dec 2023

RATCLIFFE, Kimberley

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1979
Director
Appointed 19 Jun 2024
Resigned 18 Dec 2025

TAYLOR, David Michael

Resigned
1 Marsden Street, ManchesterM2 1HW
Born October 1975
Director
Appointed 16 Jul 2021
Resigned 23 Feb 2022

Persons with significant control

1

Swan Meadow Road, WiganWN3 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
14 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
26 August 2021
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Incorporation Company
16 July 2021
NEWINCIncorporation