ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plutus Corporate Finance LLP

Plutus Corporate Finance LLP is an active company incorporated on 22 September 2005 with the registered office located in Northwich, Cheshire. Plutus Corporate Finance LLP was registered 20 years ago.
Status
Active
Active since incorporation
Company No
OC315303
Limited liability partnership
Age
20 years
Incorporated 22 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month 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
Telephone
01614478361
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
2
British • Lives in England • Born in May 1963
Lives in England • Born in Aug 1963
Lives in UK • Born in Feb 1963
Lives in England • Born in Aug 1964
Mr Timothy Mark Jenkinson
PSC • British • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plutus Corporate Finance Limited
Timothy Mark Jenkinson and Gavin Carl Stewart are mutual people.
Active
Plutus Corporate Funding Limited
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
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 (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£11.41K
Increased by £2.51K (+28%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20.91K
Decreased by £1.24K (-6%)
Total Liabilities
-£16.72K
Increased by £841 (+5%)
Net Assets
£4.18K
Decreased by £2.09K (-33%)
Debt Ratio (%)
80%
Increased by 8.29% (+12%)
Latest Activity
Confirmation Submitted
27 Days Ago on 6 Oct 2025
Mr Timothy Mark Jenkinson Details Changed
1 Month Ago on 22 Sep 2025
Mr Timothy Mark Jenkinson (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Mrs Jill Lesley Jenkinson Details Changed
1 Month Ago on 21 Sep 2025
Mr Timothy Mark Jenkinson Details Changed
1 Month Ago on 21 Sep 2025
Mrs Jill Lesley Jenkinson Details Changed
4 Months Ago on 4 Jul 2025
Judith Stewart Details Changed
4 Months Ago on 4 Jul 2025
Registered Address Changed
4 Months Ago on 4 Jul 2025
Gavin Carl Stewart (PSC) Resigned
9 Years Ago on 23 Sep 2016
Timothy Mark Jenkinson (PSC) Resigned
9 Years Ago on 23 Sep 2016
Get Credit Report
Discover Plutus Corporate Finance LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 6 Oct 2025
Member's details changed for Mr Timothy Mark Jenkinson on 22 September 2025
Submitted on 3 Oct 2025
Change of details for Mr Timothy Mark Jenkinson as a person with significant control on 22 September 2025
Submitted on 30 Sep 2025
Member's details changed for Mr Timothy Mark Jenkinson on 21 September 2025
Submitted on 29 Sep 2025
Member's details changed for Mrs Jill Lesley Jenkinson on 21 September 2025
Submitted on 29 Sep 2025
Member's details changed for Judith Stewart on 4 July 2025
Submitted on 25 Sep 2025
Cessation of Timothy Mark Jenkinson as a person with significant control on 23 September 2016
Submitted on 25 Sep 2025
Cessation of Gavin Carl Stewart as a person with significant control on 23 September 2016
Submitted on 25 Sep 2025
Member's details changed for Mrs Jill Lesley Jenkinson on 4 July 2025
Submitted on 25 Sep 2025
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 July 2025
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year