ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plaza Retail (Holdings) Limited

Plaza Retail (Holdings) Limited is a dormant company incorporated on 8 October 2019 with the registered office located in London, Greater London. Plaza Retail (Holdings) Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
12250528
Private limited company
Age
6 years
Incorporated 8 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 282 days
Dated 17 January 2024 (1 year 9 months ago)
Next confirmation dated 17 January 2025
Was due on 31 January 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 223 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
128 City Road
London
EC1V 2NX
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Jan 1984
Plaza Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plaza Properties Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Active
Plaza Properties (Holdings) Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Active
Hux Capital Limited
Joseph Robert James Priday is a mutual person.
Active
Kegin Limited
Joseph Robert James Priday is a mutual person.
Active
Paddlup Limited
Joseph Robert James Priday is a mutual person.
Active
Plaza Claims Limited
Joseph Robert James Priday is a mutual person.
Active
Consult 2 Result Limited
Gerard Anthony Ryan is a mutual person.
Active
Hotel Exe Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 8 Oct 2025
Mr Joseph Robert James Priday Details Changed
1 Month Ago on 7 Oct 2025
New Charge Registered
3 Months Ago on 26 Jul 2025
Voluntary Strike-Off Suspended
5 Months Ago on 15 May 2025
Voluntary Gazette Notice
8 Months Ago on 11 Mar 2025
Application To Strike Off
8 Months Ago on 26 Feb 2025
Gerard Anthony Ryan Resigned
8 Months Ago on 24 Feb 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Charge Satisfied
1 Year Ago on 7 Nov 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Plaza Retail (Holdings) 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 Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England to 128 City Road London EC1V 2NX on 8 October 2025
Submitted on 8 Oct 2025
Director's details changed for Mr Joseph Robert James Priday on 7 October 2025
Submitted on 8 Oct 2025
Registration of charge 122505280003, created on 26 July 2025
Submitted on 14 Aug 2025
Voluntary strike-off action has been suspended
Submitted on 15 May 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2025
Application to strike the company off the register
Submitted on 26 Feb 2025
Termination of appointment of Gerard Anthony Ryan as a director on 24 February 2025
Submitted on 24 Feb 2025
Satisfaction of charge 122505280001 in full
Submitted on 7 Nov 2024
Registered office address changed from C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU United Kingdom to Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ on 7 November 2024
Submitted on 7 Nov 2024
Registration of charge 122505280002, created on 18 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year