Background WavePink WaveYellow Wave

PLXSUR LIMITED (13891586)

PLXSUR LIMITED (13891586) is a administration UK company. incorporated on 3 February 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PLXSUR LIMITED has been registered for 4 years. Current directors include DEVITT, Paul, HARDY, Nigel Graeme, MCLAUGHLIN, Sabrina and 2 others.

Company Number
13891586
Status
administration
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
C/O Kr8 Advisory Limited The Lexicon 10-12, Manchester, M2 5NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DEVITT, Paul, HARDY, Nigel Graeme, MCLAUGHLIN, Sabrina, NEWNS, David Thomas, YATES, Charles Jonathan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLXSUR LIMITED

PLXSUR LIMITED is an administration company incorporated on 3 February 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PLXSUR LIMITED was registered 4 years ago.(SIC: 66190)

Status

administration

Active since 4 years ago

Company No

13891586

LTD Company

Age

4 Years

Incorporated 3 February 2022

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

C/O Kr8 Advisory Limited The Lexicon 10-12 Mount Street Manchester, M2 5NT,

Previous Addresses

Suite 3, First Floor Grove Chambers Green Lane Wilmslow SK9 1LD England
From: 13 January 2026To: 19 January 2026
70 Pall Mall London SW1Y 5ES England
From: 22 November 2022To: 13 January 2026
70 Pall Mall London SW1Y 5JG England
From: 6 May 2022To: 22 November 2022
Suite 3, First Floor, Grove Chambers 36 Green Lane Wilmslow SK9 1LD United Kingdom
From: 3 February 2022To: 6 May 2022
Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Apr 23
Funding Round
Apr 23
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

MCAVOY, John

Active
36 Green Lane, WilmslowSK9 1LD
Secretary
Appointed 03 Feb 2022

DEVITT, Paul

Active
Mount Street, ManchesterM2 5NT
Born August 1964
Director
Appointed 22 Feb 2023

HARDY, Nigel Graeme

Active
Mount Street, ManchesterM2 5NT
Born February 1968
Director
Appointed 16 Aug 2022

MCLAUGHLIN, Sabrina

Active
Mount Street, ManchesterM2 5NT
Born February 1985
Director
Appointed 22 Feb 2023

NEWNS, David Thomas

Active
36 Green Lane, WilmslowSK9 1LD
Born September 1984
Director
Appointed 03 Feb 2022

YATES, Charles Jonathan

Active
Mount Street, ManchesterM2 5NT
Born March 1982
Director
Appointed 22 Feb 2023

Persons with significant control

5

0 Active
5 Ceased
Grove Chambers, WilmslowSK9 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 23 Mar 2023
Green Lane, WilmslowSK9 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 07 Jun 2022

Mr David Thomas Newns

Ceased
Green Lane, WilmslowSK9 1LD
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Feb 2022
Ceased 07 Jun 2022

Mr David Thomas Newns

Ceased
36 Green Lane, WilmslowSK9 1LD
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 03 Feb 2022
Ceased 03 Feb 2022
36 Green Lane, WilmslowSK9 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2022
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Administration Notice Deemed Approval Of Proposals
6 February 2026
AM06AM06
Liquidation In Administration Proposals
22 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 January 2026
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Resolution
20 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Incorporation Company
3 February 2022
NEWINCIncorporation