PLEXUS UK (FIRST PROJECT) LIMITED

PLEXUS UK (FIRST PROJECT) LIMITED

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

    Company NamePLEXUS UK (FIRST PROJECT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03311700
    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 PLEXUS UK (FIRST PROJECT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PLEXUS UK (FIRST PROJECT) LIMITED located?

    Registered Office Address
    2nd Floor Unit 5220 Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEXUS UK (FIRST PROJECT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GINGER ENTERPRISES LIMITEDFeb 03, 1997Feb 03, 1997

    What are the latest accounts for PLEXUS UK (FIRST PROJECT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLEXUS UK (FIRST PROJECT) LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for PLEXUS UK (FIRST PROJECT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Appointment of Mr Ben Robert Westran as a secretary on Jun 17, 2024

    2 pagesAP03

    Termination of appointment of Andrew Christopher Melville Smith as a secretary on Jun 17, 2024

    1 pagesTM02

    Appointment of Mr Steven Osbourne as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Ms Emily-Rae Baines as a director on Jan 24, 2025

    2 pagesAP01

    Appointment of Mears Group Plc as a director on Jun 17, 2024

    2 pagesAP02

    Termination of appointment of Ben Robert Westran as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Andrew Christopher Melville Smith as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Lucas Jordan Critchley as a director on Jun 17, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of Deep Sagar as a director on Jun 06, 2024

    1 pagesTM01

    Director's details changed for Mr Deep Sagar on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Erfana Mahmood on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Christopher Melville Smith on Oct 10, 2024

    2 pagesCH01

    Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 11, 2024

    1 pagesAD01

    Change of details for Helcim Group Limited as a person with significant control on Oct 10, 2024

    2 pagesPSC05

    Director's details changed for Mr Ben Robert Westran on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Kenneth Taylor on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Ashley Shawn Horsey on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Ashley Gibbons on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Ms Deborah Fenton on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Gary David Sims on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Andrew Roberts on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Lucas Jordan Critchley on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Dr Michael Robert Birkett on Oct 10, 2024

    2 pagesCH01

    Who are the officers of PLEXUS UK (FIRST PROJECT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Secretary
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    336421490001
    BAINES, Emily-Rae
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishNon-Executive Director336412690001
    BIRKETT, Michael Robert, Dr
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishNon-Executive Director117511660002
    FENTON, Deborah
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishDirector324015440001
    GIBBONS, Ashley
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishFinancial Controller324177560001
    HORSEY, Ashley Shawn
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishNon-Executive Director295724740001
    MAHMOOD, Erfana
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishNon Executive Director239361240001
    OSBOURNE, Steven
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishHead Of Net Zero336411940001
    ROBERTS, Paul Andrew
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishDirector149921630002
    SIMS, Gary David
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishNon Executive Director144925090001
    TAYLOR, John Kenneth
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishManaging Director192487120001
    MEARS GROUP PLC
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03232863
    149799340001
    COBBOLD, Neil
    St. Lukes Road
    Old Windsor
    SL4 2QL Windsor
    25
    Berkshire
    United Kingdom
    Secretary
    St. Lukes Road
    Old Windsor
    SL4 2QL Windsor
    25
    Berkshire
    United Kingdom
    162223450001
    SMITH, Andrew Christopher Melville
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Secretary
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    179666370001
    THORPE, Mark Edward
    Chandlers
    Slough Road
    SL0 0EA Iver Heath
    Buckinghamshire
    Secretary
    Chandlers
    Slough Road
    SL0 0EA Iver Heath
    Buckinghamshire
    BritishHairdresser98544470001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    JCBS CONSULTANCIES
    Mulroy Drive
    GU15 1LX Camberley
    4
    Surrey
    England
    Secretary
    Mulroy Drive
    GU15 1LX Camberley
    4
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number3311700
    126882800001
    ANASTASI, Paul Dasos
    Manchester Square
    W1U 3PY London
    25
    United Kingdom
    Director
    Manchester Square
    W1U 3PY London
    25
    United Kingdom
    EnglandBritishDirector139206010001
    BALAES, Richard John
    5 Queen Annes Road
    SL4 2BJ Windsor
    Oakley
    Berkshire
    England
    Director
    5 Queen Annes Road
    SL4 2BJ Windsor
    Oakley
    Berkshire
    England
    EnglandAmericanManaging Director160681610001
    CINGTHO-TAYLOR, Beatrice Amia
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritishLocal Government Manager106199780002
    COBBOLD, Neil
    St. Lukes Road
    Old Windsor
    SL4 2QL Windsor
    25
    Berkshire
    United Kingdom
    Director
    St. Lukes Road
    Old Windsor
    SL4 2QL Windsor
    25
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director176227810001
    CRITCHLEY, Lucas Jordan
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishDirector248853970001
    EASTON, Mark Valentine
    Wanstead
    E11 2EB London
    16 Buckingham Road
    United Kingdom
    Director
    Wanstead
    E11 2EB London
    16 Buckingham Road
    United Kingdom
    EnglandBritishNon Executive Director158905160001
    EVANS, Julian
    12 Chester House
    Heritage Close
    UB8 2LD Uxbridge
    Middlesex
    Director
    12 Chester House
    Heritage Close
    UB8 2LD Uxbridge
    Middlesex
    BritishDirector87765080001
    IRWIN, Roy
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritishHousing Professional187286360001
    JARMAN, Roger Jesse
    Ealing
    W5 4HX London
    47 Dorset Road
    United Kingdom
    Director
    Ealing
    W5 4HX London
    47 Dorset Road
    United Kingdom
    EnglandBritishNon Executive Director33705590001
    MILES, David John
    Winsley Court
    37 Portland Place
    W1B 1QG London
    20
    United Kingdom
    Director
    Winsley Court
    37 Portland Place
    W1B 1QG London
    20
    United Kingdom
    EnglandBritishCeo253028810001
    PATTERSON, Michelle Antoinette
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    EnglandBritishLocal Government Officer231667730001
    ROBINSON, Mark
    25 Brunel Road
    SL6 2RP Maidenhead
    Berkshire
    Director
    25 Brunel Road
    SL6 2RP Maidenhead
    Berkshire
    EnglandBritishDirector94391380001
    ROBINSON, Stephen
    8b Woodwarde Road
    East Dulwich
    SE22 8UJ London
    Director
    8b Woodwarde Road
    East Dulwich
    SE22 8UJ London
    BritishBusiness Consultant101361340001
    SAGAR, Deep
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritishNon-Executive Director98477390002
    SMITH, Andrew Christopher Melville
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritishChartered Accountant121328600001
    SMITH, Andrew Christopher Melville
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    EnglandBritishChartered Accountant121328600001
    TARANCZUK, Jan
    ME15 7PG Maidstone
    23 Beech Hurst Close
    United Kingdom
    Director
    ME15 7PG Maidstone
    23 Beech Hurst Close
    United Kingdom
    United KingdomBritishNon Executive Director137874660001
    THORPE, Eileen Violet
    91 Church Road
    UB5 5AH Northolt
    Middlesex
    Director
    91 Church Road
    UB5 5AH Northolt
    Middlesex
    BritishCompany Secretary52086690001

    Who are the persons with significant control of PLEXUS UK (FIRST PROJECT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Apr 06, 2016
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07526612
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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