Background WavePink WaveYellow Wave

PLUNO BIDCO LIMITED (14681716)

PLUNO BIDCO LIMITED (14681716) is an active UK company. incorporated on 22 February 2023. with registered office in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUNO BIDCO LIMITED has been registered for 3 years. Current directors include CREIGHTON, Luke Taylor, DEW, Guy Richard Roderick, HO, Katherine Wai-Ming and 1 others.

Company Number
14681716
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
The Engine Shed, Brackley, NN13 7UG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREIGHTON, Luke Taylor, DEW, Guy Richard Roderick, HO, Katherine Wai-Ming, ORANGE, Duncan James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUNO BIDCO LIMITED

PLUNO BIDCO LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUNO BIDCO LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14681716

LTD Company

Age

3 Years

Incorporated 22 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: Full 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 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HAMSARD 3715 LIMITED
From: 22 February 2023To: 20 November 2023
Contact
Address

The Engine Shed Top Station Road Brackley, NN13 7UG,

Previous Addresses

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 1 December 2025To: 16 December 2025
The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG England
From: 30 January 2024To: 1 December 2025
41 Bedford Square London WC1B 3HX England
From: 3 November 2023To: 30 January 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 22 February 2023To: 3 November 2023
Timeline

15 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
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CREIGHTON, Luke Taylor

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

DEW, Guy Richard Roderick

Active
Top Station Road, BrackleyNN13 7UG
Born November 1980
Director
Appointed 12 Sept 2023

HO, Katherine Wai-Ming

Active
Top Station Road, BrackleyNN13 7UG
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

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 22 Feb 2023
Resigned 12 Sept 2023

BOOTH, Oliver

Resigned
Top Station Road, BrackleyNN13 7UG
Born October 1967
Director
Appointed 25 Jan 2024
Resigned 22 May 2025

GILBERT, Simon George

Resigned
Rutland House, BirminghamB3 2JR
Born March 1970
Director
Appointed 12 Sept 2023
Resigned 27 Oct 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 22 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

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 22 Feb 2023
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Staverton Court, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
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 With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
3 April 2024
RP04PSC02RP04PSC02
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
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
Resolution
15 December 2023
RESOLUTIONSResolutions
Memorandum Articles
15 December 2023
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 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
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 February 2023
NEWINCIncorporation