Background WavePink WaveYellow Wave

PLYMOUTH CITY PROJECTS LIMITED (14420276)

PLYMOUTH CITY PROJECTS LIMITED (14420276) is an active UK company. incorporated on 14 October 2022. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PLYMOUTH CITY PROJECTS LIMITED has been registered for 3 years. Current directors include FELLOWS, Daniel Bruce, HOOPER, Russell James, RICHARDSON, Derek Frazer.

Company Number
14420276
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELLOWS, Daniel Bruce, HOOPER, Russell James, RICHARDSON, Derek Frazer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH CITY PROJECTS LIMITED

PLYMOUTH CITY PROJECTS LIMITED is an active company incorporated on 14 October 2022 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PLYMOUTH CITY PROJECTS LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14420276

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 November 2023 - 31 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CSL CITY PROJECTS LIMITED
From: 14 October 2022To: 5 September 2025
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

First Floor 49-51 North Hill Plymouth Devon PL4 8EZ England
From: 6 November 2024To: 5 September 2025
2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG United Kingdom
From: 14 October 2022To: 6 November 2024
Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FELLOWS, Daniel Bruce

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born September 1968
Director
Appointed 14 Oct 2022

HOOPER, Russell James

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born April 1966
Director
Appointed 14 Oct 2022

RICHARDSON, Derek Frazer

Active
Queen Anne Terrace, PlymouthPL4 8EG
Born January 1971
Director
Appointed 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Apollo Court, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2025
Queen Anne Terrace, PlymouthPL4 8EG

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 2022
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

14

Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 October 2022
NEWINCIncorporation