ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pluno Topco Limited

Pluno Topco Limited is an active company incorporated on 3 February 2023 with the registered office located in Cheltenham, Gloucestershire. Pluno Topco Limited was registered 2 years 11 months ago.
Status
Active
Active since 1 year 4 months ago
Company No
14638838
Private limited company
Age
2 years 11 months
Incorporated 3 February 2023
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 2 February 2025 (11 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (1 month remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Hazlewoods Llp Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
United Kingdom
Address changed on 1 Dec 2025 (1 month ago)
Previous address was The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Jul 1983
Director • English • Lives in UK • Born in Nov 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pluno Bidco Limited
Luke Taylor Creighton, Guy Richard Roderick Dew, and 2 more are mutual people.
Active
Grey Simmonds Food Service Equipment Limited
Duncan James Orange and Luke Taylor Creighton are mutual people.
Active
Buttress Group Limited
Duncan James Orange and Luke Taylor Creighton are mutual people.
Active
Maidaid Limited
Duncan James Orange and Luke Taylor Creighton are mutual people.
Active
Crystaltech Services (UK) Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Caterparts Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Grey Simmonds Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
HC 1225 Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.36M
Increased by £3.36M (%)
Turnover
£31.86M
Increased by £31.86M (%)
Employees
143
Increased by 143 (%)
Total Assets
£51.38M
Increased by £51.38M (+5138399900%)
Total Liabilities
-£30.08M
Increased by £30.08M (%)
Net Assets
£21.31M
Increased by £21.31M (+2130699900%)
Debt Ratio (%)
59%
Increased by 58.53% (%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Dec 2025
Shares Cancelled
2 Months Ago on 3 Nov 2025
Own Shares Purchased
2 Months Ago on 28 Oct 2025
Own Shares Purchased
2 Months Ago on 28 Oct 2025
Group Accounts Submitted
6 Months Ago on 1 Jul 2025
Mr Duncan James Orange Appointed
7 Months Ago on 22 May 2025
Mrs Katherine Wai-Ming Ho Appointed
9 Months Ago on 20 Mar 2025
Harry Peter Mcgonigle Resigned
9 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 28 Feb 2025
Dormant Accounts Submitted
1 Year 4 Months Ago on 21 Aug 2024
Get Credit Report
Discover Pluno Topco 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 The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG England to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 1 December 2025
Submitted on 1 Dec 2025
Cancellation of shares. Statement of capital on 31 July 2025
Submitted on 3 Nov 2025
Purchase of own shares.
Submitted on 28 Oct 2025
Purchase of own shares.
Submitted on 28 Oct 2025
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 20 Aug 2025
Change of share class name or designation
Submitted on 15 Aug 2025
Second filing of Confirmation Statement dated 2 February 2025
Submitted on 5 Aug 2025
Memorandum and Articles of Association
Submitted on 4 Aug 2025
Resolutions
Submitted on 4 Aug 2025
Replacement filing of SH01 - 29/10/24 Statement of Capital gbp 26150134.27
Submitted on 1 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year