ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plasmatrack Limited

Plasmatrack Limited is a in administration company incorporated on 4 March 2020 with the registered office located in . Plasmatrack Limited was registered 5 years ago.
Status
In Administration
In administration since 1 year 4 months ago
Company No
12497536
Private limited company
Age
5 years
Incorporated 4 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 543 days
Dated 3 March 2023 (2 years 6 months ago)
Next confirmation dated 3 March 2024
Was due on 17 March 2024 (1 year 5 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 254 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was 22 York Buildings London WC2N 6JU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
52
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1986
Director • British • Lives in UK • Born in Jan 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Base Limited
Thomas Robert Taylor is a mutual person.
Active
Quantum Base Holdings Plc
Thomas Robert Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£364.31K
Increased by £50.91K (+16%)
Total Liabilities
-£367.79K
Increased by £138.26K (+60%)
Net Assets
-£3.48K
Decreased by £87.35K (-104%)
Debt Ratio (%)
101%
Increased by 27.72% (+38%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Administration Period Extended
5 Months Ago on 25 Mar 2025
Thomas Robert Taylor Resigned
10 Months Ago on 31 Oct 2024
Administrator Appointed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 4 Feb 2024
Michael Charlton Resigned
1 Year 7 Months Ago on 1 Feb 2024
Alastair Austin Burton Resigned
1 Year 7 Months Ago on 26 Jan 2024
Julian Francis Ralph Swan Resigned
1 Year 7 Months Ago on 26 Jan 2024
Mr Thomas Taylor Appointed
1 Year 7 Months Ago on 16 Jan 2024
Get Credit Report
Discover Plasmatrack 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 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Administrator's progress report
Submitted on 24 Apr 2025
Notice of extension of period of Administration
Submitted on 25 Mar 2025
Administrator's progress report
Submitted on 14 Nov 2024
Termination of appointment of Thomas Robert Taylor as a director on 31 October 2024
Submitted on 31 Oct 2024
Notice of deemed approval of proposals
Submitted on 20 May 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 12 May 2024
Statement of administrator's proposal
Submitted on 26 Apr 2024
Registered office address changed from The Lightbox Power Road 111 Power Road, Unit 149 London W4 5PY United Kingdom to 22 York Buildings London WC2N 6JU on 24 April 2024
Submitted on 24 Apr 2024
Appointment of an administrator
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year