Background WavePink WaveYellow Wave

PLUNO TOPCO LIMITED (14638838)

PLUNO TOPCO LIMITED (14638838) is an active UK company. incorporated on 3 February 2023. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLUNO TOPCO LIMITED has been registered for 3 years. Current directors include BOOTH, Oliver, CREIGHTON, Luke Taylor, DEW, Guy Richard Roderick and 2 others.

Company Number
14638838
Status
active
Type
ltd
Incorporated
3 February 2023
Age
3 years
Address
C/O Hazlewoods Llp Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOTH, Oliver, CREIGHTON, Luke Taylor, DEW, Guy Richard Roderick, HO, Katherine Wai-Ming, ORANGE, Duncan James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUNO TOPCO LIMITED

PLUNO TOPCO LIMITED is an active company incorporated on 3 February 2023 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLUNO TOPCO LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14638838

LTD Company

Age

3 Years

Incorporated 3 February 2023

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

THEIA H2 NEWCO LIMITED
From: 3 February 2023To: 20 November 2023
Contact
Address

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG England
From: 30 January 2024To: 1 December 2025
41 Bedford Square London WC1B 3HX United Kingdom
From: 3 February 2023To: 30 January 2024
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Director Joined
Jan 24
Share Issue
Feb 24
Funding Round
Feb 24
Director Joined
Jun 24
Funding Round
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Funding Round
Aug 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOOTH, Oliver

Active
Staverton Court, CheltenhamGL51 0UX
Born October 1967
Director
Appointed 25 Jan 2024

CREIGHTON, Luke Taylor

Active
Top Station Road, BrackleyNN13 7UG
Born February 1979
Director
Appointed 17 Jun 2024

DEW, Guy Richard Roderick

Active
Staverton Court, CheltenhamGL51 0UX
Born November 1980
Director
Appointed 12 Sept 2023

HO, Katherine Wai-Ming

Active
Staverton Court, CheltenhamGL51 0UX
Born July 1983
Director
Appointed 20 Mar 2025

ORANGE, Duncan James

Active
Top Station Road, BrackleyNN13 7UG
Born March 1970
Director
Appointed 22 May 2025

GILBERT, Simon George

Resigned
Bedford Square, LondonWC1B 3HX
Born March 1970
Director
Appointed 12 Sept 2023
Resigned 27 Oct 2023

KALVERBOER, Patrick Henricus Lambertus

Resigned
Bedford Square, LondonWC1B 3HX
Born August 1972
Director
Appointed 03 Feb 2023
Resigned 12 Sept 2023

MCGONIGLE, Harry Peter

Resigned
Top Station Road, BrackleyNN13 7UG
Born March 1994
Director
Appointed 27 Oct 2023
Resigned 20 Mar 2025

TURLEY, Cathal

Resigned
Bedford Square, LondonWC1B 3HX
Born March 1984
Director
Appointed 03 Feb 2023
Resigned 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Legacy
1 August 2025
RP04SH01RP04SH01
Legacy
1 August 2025
RP04SH01RP04SH01
Legacy
29 July 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement
28 February 2025
CS01Confirmation Statement
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Memorandum Articles
13 February 2024
MAMA
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Incorporation Company
3 February 2023
NEWINCIncorporation