ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plutoll Limited

Plutoll Limited is an active company incorporated on 14 May 1990 with the registered office located in London, Greater London. Plutoll Limited was registered 35 years ago.
Status
Active
Active since 33 years ago
Company No
02501660
Private limited company
Age
35 years
Incorporated 14 May 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (5 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
England
Address changed on 1 Aug 2023 (2 years 2 months ago)
Previous address was Office 3, 56 Broadwick Street London W1F 7AJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Administrator • British • Lives in UK • Born in Jun 1988
Director • Administrator • British • Lives in UK • Born in Dec 1993
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charlotte Holdings Limited
Benjamin James Anthony Bateson and Miss Grace Bridget Charlesworth are mutual people.
Active
Independent Insurance Consultants Limited
Benjamin James Anthony Bateson is a mutual person.
Active
GDS Corporation UK Limited
Benjamin James Anthony Bateson is a mutual person.
Active
Plantspan Limited
Miss Grace Bridget Charlesworth is a mutual person.
Active
Lobelha Management Limited
Benjamin James Anthony Bateson is a mutual person.
Active
Flexbond Investments Limited
Benjamin James Anthony Bateson is a mutual person.
Active
Global Independent Marine Surveyors Limited
Miss Grace Bridget Charlesworth is a mutual person.
Active
Mann Made Trustee (UK) No.2 Limited
Benjamin James Anthony Bateson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.64K
Decreased by £1.51K (-48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.71M
Decreased by £11.64K (-0%)
Total Liabilities
-£1.87M
Decreased by £4.32K (-0%)
Net Assets
£842.68K
Decreased by £7.32K (-1%)
Debt Ratio (%)
69%
Increased by 0.14% (0%)
Latest Activity
Notification of PSC Statement
4 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Full Accounts Submitted
9 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 1 Aug 2023
Gabriel Catala Amengual (PSC) Resigned
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 19 Jan 2023
Registered Address Changed
3 Years Ago on 4 Aug 2022
Get Credit Report
Discover Plutoll Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 18 Jun 2025
Cessation of Gabriel Catala Amengual as a person with significant control on 21 July 2023
Submitted on 15 May 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 15 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 16 Jan 2025
Confirmation statement made on 1 May 2024 with no updates
Submitted on 22 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 1 August 2023
Submitted on 1 Aug 2023
Confirmation statement made on 1 May 2023 with no updates
Submitted on 9 May 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 19 Jan 2023
Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year