Background WavePink WaveYellow Wave

PLURAL UK MANAGEMENT LIMITED (13703272)

PLURAL UK MANAGEMENT LIMITED (13703272) is an active UK company. incorporated on 25 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies and 2 other business activities. PLURAL UK MANAGEMENT LIMITED has been registered for 4 years. Current directors include HELIOUI, Khaled, HOGARTH, Ian Robert Ponder, KENNARD, Victoria Adrienne.

Company Number
13703272
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
First And Second Floors 1 Little Marlborough Street, London, W1F 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HELIOUI, Khaled, HOGARTH, Ian Robert Ponder, KENNARD, Victoria Adrienne
SIC Codes
64204, 64209, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLURAL UK MANAGEMENT LIMITED

PLURAL UK MANAGEMENT LIMITED is an active company incorporated on 25 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies and 2 other business activities. PLURAL UK MANAGEMENT LIMITED was registered 4 years ago.(SIC: 64204, 64209, 64303)

Status

active

Active since 4 years ago

Company No

13703272

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TSIK LIMITED
From: 25 October 2021To: 13 December 2021
Contact
Address

First And Second Floors 1 Little Marlborough Street Carnaby London, W1F 7BH,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 25 October 2021To: 29 August 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Sept 22
Director Joined
Nov 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Director Left
May 23
Funding Round
May 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Jun 24
Director Left
Feb 25
Director Joined
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HELIOUI, Khaled

Active
1 Little Marlborough Street, LondonW1F 7BH
Born June 1983
Director
Appointed 01 Jul 2022

HOGARTH, Ian Robert Ponder

Active
1 Little Marlborough Street, LondonW1F 7BH
Born January 1982
Director
Appointed 25 Oct 2021

KENNARD, Victoria Adrienne

Active
1 Little Marlborough Street, LondonW1F 7BH
Born June 1986
Director
Appointed 27 Feb 2025

HINRIKUS, Taavet

Resigned
1 Little Marlborough Street, LondonW1F 7BH
Born June 1981
Director
Appointed 01 Sept 2022
Resigned 27 Feb 2025

KENNARD, Victoria Adrienne

Resigned
1 Little Marlborough Street, LondonW1F 7BH
Born June 1986
Director
Appointed 25 Oct 2021
Resigned 05 May 2023

Persons with significant control

1

0 Active
1 Ceased
Põhja-Tallinna Linnaosa, Tallinn10415

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2021
NEWINCIncorporation