ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plutus Corporate Funding Limited

Plutus Corporate Funding Limited is an active company incorporated on 12 April 2019 with the registered office located in Northwich, Cheshire. Plutus Corporate Funding Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11943451
Private limited company
Age
6 years
Incorporated 12 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
England
Address changed on 4 Jul 2025 (4 months ago)
Previous address was 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
Telephone
0161 4478361
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Lives in England • Born in Aug 1964
Director • Lives in England • Born in Aug 1963
Mr Timothy Mark Jenkinson
PSC • British • Lives in England • Born in Aug 1963
Mrs Jill Lesley Jenkinson
PSC • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plutus Corporate Finance LLP
Timothy Mark Jenkinson and Jill Lesley Jenkinson are mutual people.
Active
Marple Polymer Processors Limited
Timothy Mark Jenkinson is a mutual person.
Active
Trafford Rubber Products Limited
Timothy Mark Jenkinson is a mutual person.
Active
Freshroast Coffee Co. Limited
Timothy Mark Jenkinson is a mutual person.
Active
Plutus Corporate Finance Limited
Timothy Mark Jenkinson is a mutual person.
Active
Trafford Rubber Products (Holdings) Limited
Timothy Mark Jenkinson is a mutual person.
Active
Freshroast Holdings Limited
Timothy Mark Jenkinson is a mutual person.
Active
Trafford Rubber Holdings Ltd
Timothy Mark Jenkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£24.41K
Decreased by £143.14K (-85%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£25.6K
Decreased by £145.72K (-85%)
Total Liabilities
-£23.81K
Decreased by £43.32K (-65%)
Net Assets
£1.79K
Decreased by £102.4K (-98%)
Debt Ratio (%)
93%
Increased by 53.84% (+137%)
Latest Activity
Registered Address Changed
4 Months Ago on 4 Jul 2025
Accounting Period Extended
6 Months Ago on 9 May 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Mrs Jill Lesley Gloag Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mrs Jill Lesley Gloag (PSC) Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Get Credit Report
Discover Plutus Corporate Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 July 2025
Submitted on 4 Jul 2025
Current accounting period extended from 30 April 2025 to 31 May 2025
Submitted on 9 May 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 22 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 18 Dec 2024
Change of details for Mrs Jill Lesley Gloag as a person with significant control on 5 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 16 Apr 2024
Director's details changed for Mrs Jill Lesley Gloag on 5 April 2024
Submitted on 16 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 15 Dec 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year