PLESSEY HOLDINGS LIMITED

PLESSEY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLESSEY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00609503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLESSEY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PLESSEY HOLDINGS LIMITED located?

    Registered Office Address
    Pinehurst 2 Pinehurst Road
    GU14 7BF Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLESSEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITEDAug 12, 1958Aug 12, 1958

    What are the latest accounts for PLESSEY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PLESSEY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for PLESSEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Change of details for Telent Limited as a person with significant control on Aug 13, 2025

    2 pagesPSC05

    Change of details for Telent Limited as a person with significant control on Aug 12, 2025

    2 pagesPSC05

    Termination of appointment of Heather Marie Green as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of Simone Eufemia Agatha Davina as a secretary on Jun 01, 2020

    1 pagesTM02

    Appointment of Sharon Hana Kahanov as a secretary on Jun 01, 2020

    2 pagesAP03

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Appointment of Mr Alfred Rayfield Baker as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Kenneth Robert Meyers as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Andrew Webberley on Mar 15, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of PLESSEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAHANOV, Sharon Hana
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Secretary
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    270261780001
    BAKER, Alfred Rayfield
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United StatesAmerican261047940001
    WEBBERLEY, Mark Andrew
    Point 3, Haywood Road
    CV34 5AH Warwick
    Telent
    England
    Director
    Point 3, Haywood Road
    CV34 5AH Warwick
    Telent
    England
    EnglandBritish162019130001
    CARLESS, Helen Claire
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British168307840001
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    213262540001
    HOWARD, Ian Philip
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British6292080001
    DONALDSON, Craig George
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish79026210001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish51697750003
    GERDINE, Philip Van Horn, Dr
    82 Wingfoot Drive
    Cummaquid Massachusetts 02637
    Usa
    Director
    82 Wingfoot Drive
    Cummaquid Massachusetts 02637
    Usa
    American55866160001
    GREEN, Heather Marie
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    EnglandBritish106936580002
    GRIMMER, Franz Josef Philipp Heinrich
    Lommelstrasse 6
    Munich 71
    Germany
    Director
    Lommelstrasse 6
    Munich 71
    Germany
    German29716970001
    HARRIS, Paul Michael
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish74244960001
    HOWARD, Ian Philip
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish6292080001
    LESTER, Michael
    46 Sheldon Avenue
    N6 4JR London
    Director
    46 Sheldon Avenue
    N6 4JR London
    United KingdomBritish 1629580001
    MCGEEVER, Claire Margaret
    Manor Road
    B93 8DX Dorridge
    20
    Solihull
    Director
    Manor Road
    B93 8DX Dorridge
    20
    Solihull
    British130380680001
    METCALFE, Christopher Ellis
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritish154876950001
    MEYERS, Kenneth Robert
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United StatesAmerican184402920002
    NEWLANDS, David Baxter
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    Director
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    EnglandBritish14918650001
    ROBINSON, Richard Anthony
    Fieldhead House Church Hill
    Shamley Green
    GU5 0UD Guildford
    Surrey
    Director
    Fieldhead House Church Hill
    Shamley Green
    GU5 0UD Guildford
    Surrey
    United KingdomBritish36010320002

    Who are the persons with significant control of PLESSEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    England
    Apr 06, 2016
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number67307
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Siemens Aktiengesellschaft
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    Apr 06, 2016
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    No
    Legal FormStock Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredRegistergericht Berlin And Munich
    Registration NumberHrb 12300 And Hrb 6684
    Search in German RegistrySiemens Aktiengesellschaft
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0