About

Registered Number: 02865446
Date of Incorporation: 25/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Sherbourne House, Humber Avenue, Coventry, Warwickshire, CV1 2AQ

 

Plum Software Ltd was founded on 25 October 1993 and are based in Warwickshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Halsall, Richard Dylan, Liptrot, Alexander Thomas, Lester, Benjamin James, Navra, Dylan Brett, Thomas, Nicholas Simon, Dempster, Ann, Felix-davies, David Nigel, Silcox, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Benjamin James 24 June 2019 - 1
NAVRA, Dylan Brett 01 November 2018 - 1
DEMPSTER, Ann 25 October 1993 05 May 2016 1
FELIX-DAVIES, David Nigel 25 November 1993 03 March 2015 1
SILCOX, Christine 21 February 2017 25 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HALSALL, Richard Dylan 03 March 2015 - 1
LIPTROT, Alexander Thomas 10 August 2020 - 1
THOMAS, Nicholas Simon 25 October 1993 25 October 1993 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 August 2020
CS01 - N/A 11 August 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
MR04 - N/A 26 September 2018
CS01 - N/A 09 August 2018
PSC05 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 28 September 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 31 January 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 16 January 2017
AA01 - Change of accounting reference date 21 July 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 31 December 2015
AP03 - Appointment of secretary 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
RESOLUTIONS - N/A 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 22 November 1999
363s - Annual Return 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
AA - Annual Accounts 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
287 - Change in situation or address of Registered Office 31 January 1998
AA - Annual Accounts 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 20 January 1998
363s - Annual Return 27 October 1997
363s - Annual Return 07 January 1997
287 - Change in situation or address of Registered Office 17 October 1996
225 - Change of Accounting Reference Date 17 October 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 17 October 1994
287 - Change in situation or address of Registered Office 08 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
395 - Particulars of a mortgage or charge 26 November 1993
288 - N/A 07 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.