ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plumbeam Ltd

Plumbeam Ltd is an active company incorporated on 20 September 2021 with the registered office located in Sheffield, Derbyshire. Plumbeam Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
13631788
Private limited company
Age
3 years
Incorporated 20 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 343 days
Dated 19 September 2023 (1 year 11 months ago)
Next confirmation dated 19 September 2024
Was due on 3 October 2024 (11 months ago)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
C/O Jones Burns & Davies 6a Station Road
Eckington
Sheffield
S21 4FX
England
Address changed on 2 Oct 2023 (1 year 11 months ago)
Previous address was Mayden House Main Road Long Bennington Newark NG23 5DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1948
Betadean Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jadebeam Limited
Robert James Hall is a mutual person.
Active
Bullring Marcel Limited
Robert James Hall is a mutual person.
Active
Betadean Limited
Robert James Hall is a mutual person.
Active
Burger Camden Limited
Robert James Hall is a mutual person.
Active
Braehead Mex Limited
Robert James Hall is a mutual person.
Active
Soho Meat Company Ltd
Robert James Hall is a mutual person.
Active
Sigmadean Ltd
Robert James Hall is a mutual person.
Active
Rhodean Ltd
Robert James Hall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
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
Compulsory Strike-Off Discontinued
2 Months Ago on 1 Jul 2025
Micro Accounts Submitted
2 Months Ago on 29 Jun 2025
Compulsory Strike-Off Suspended
8 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Betadean Ltd (PSC) Appointed
1 Year 10 Months Ago on 15 Nov 2023
Aspirational Brands Ltd (PSC) Resigned
1 Year 10 Months Ago on 15 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 15 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 17 Jul 2023
Get Credit Report
Discover Plumbeam Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 29 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Micro company accounts made up to 30 September 2023
Submitted on 8 Aug 2024
Confirmation statement made on 19 September 2023 with updates
Submitted on 15 Nov 2023
Cessation of Aspirational Brands Ltd as a person with significant control on 15 November 2023
Submitted on 15 Nov 2023
Notification of Betadean Ltd as a person with significant control on 15 November 2023
Submitted on 15 Nov 2023
Registered office address changed from Mayden House Main Road Long Bennington Newark NG23 5DJ England to C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX on 2 October 2023
Submitted on 2 Oct 2023
Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Mayden House Main Road Long Bennington Newark NG23 5DJ on 17 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year