Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Plymouth City Centre Company Limited
Plymouth City Centre Company Limited is an active company incorporated on 11 May 2004 with the registered office located in Plymouth, Devon. Plymouth City Centre Company Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05124506
Private limited by guarantee without share capital
Age
21 years
Incorporated
11 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 May 2025
(5 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Plymouth City Centre Company Limited
Contact
Update Details
Address
Salt Quay House 4 North East Quay
Sutton Harbour
Plymouth
PL4 0BN
Address changed on
5 Feb 2025
(8 months ago)
Previous address was
Companies in PL4 0BN
Telephone
01752305435
Email
Unreported
Website
Citycentrebid.co.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Mr Mark Anthony Collins
Director • Commercial And Marketing Manager • British • Lives in UK • Born in Jan 1984
Mr Ian Thomas Warmington
Director • Retail Crime Coordinator • British • Lives in England • Born in Apr 1968
Rajaraman Srinivasan
Director • General Manager • British • Lives in UK • Born in Oct 1977
Susannah Victoria Louise Pomery
Director • Ceo The Box • British • Lives in UK • Born in Aug 1964
Clare Margaret Baker
Director • Membership Experience Manager At Devon Chamber OF • British • Lives in England • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Michael Spiers (Jewellers) Limited
Adam Matheson Spiers is a mutual person.
Active
The Commercial Property Network Ltd
Mrs Joanne Louise High is a mutual person.
Active
Seed Developments Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Boarleigh Investment Co. Limited
Adam Matheson Spiers is a mutual person.
Active
Gregory Distribution Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kensington Park School Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Plymouth Investment Partnerships Limited
Councillor Mark John Lowry is a mutual person.
Active
Ahimsa
Clare Margaret Baker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£60.64K
Increased by £14.97K (+33%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 17 (%)
Total Assets
£99.33K
Increased by £91 (0%)
Total Liabilities
-£13.13K
Decreased by £11.95K (-48%)
Net Assets
£86.2K
Increased by £12.04K (+16%)
Debt Ratio (%)
13%
Decreased by 12.05% (-48%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 23 May 2025
Registers Moved To Inspection Address
8 Months Ago on 5 Feb 2025
Inspection Address Changed
8 Months Ago on 5 Feb 2025
Foot Anstey Secretarial Limited Resigned
10 Months Ago on 24 Dec 2024
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Mr James Anthony Clark Appointed
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
David Mark Lynch Resigned
1 Year 7 Months Ago on 20 Mar 2024
Small Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Clare Baker Appointed
2 Years 1 Month Ago on 19 Sep 2023
Get Alerts
Get Credit Report
Discover Plymouth City Centre Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 23 May 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 5 Feb 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 5 Feb 2025
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 24 December 2024
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony Clark as a director on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Termination of appointment of David Mark Lynch as a director on 20 March 2024
Submitted on 13 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 22 Dec 2023
Appointment of Clare Baker as a director on 19 September 2023
Submitted on 8 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs