PLETHORA SOLUTIONS HOLDINGS PLC

PLETHORA SOLUTIONS HOLDINGS PLC

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

    Company NamePLETHORA SOLUTIONS HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05341336
    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 PLETHORA SOLUTIONS HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is PLETHORA SOLUTIONS HOLDINGS PLC located?

    Registered Office Address
    Hampden House Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLETHORA SOLUTIONS HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    COPPERSPICE PUBLIC LIMITED COMPANYJan 25, 2005Jan 25, 2005

    What are the latest accounts for PLETHORA SOLUTIONS HOLDINGS PLC?

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

    What is the status of the latest confirmation statement for PLETHORA SOLUTIONS HOLDINGS PLC?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for PLETHORA SOLUTIONS HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 25, 2018

    3 pagesRP04CS01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Romero Tayong Tayong as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Michael Grant Wyllie as a director on Oct 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Alexander Gibson on Dec 20, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Director's details changed for Mr Jamie Alexander Gibson on Mar 05, 2020

    2 pagesCH01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Grant Wyllie on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Michael Grant Wyllie on Jan 01, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Regent Pacific Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2017

    40 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 16, 2024Clarification A second filed CS01 (SHAREHOLDER INFORMATION) was registered on 16/01/2024

    Who are the officers of PLETHORA SOLUTIONS HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYONG, Romero Tayong
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    Secretary
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    183535080001
    GIBSON, Jamie Alexander
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    United KingdomBritish184867200003
    TAYONG, Romero Tayong
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House, Monument Business Park
    Oxfordshire
    United Kingdom
    Director
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House, Monument Business Park
    Oxfordshire
    United Kingdom
    EnglandBritish303301080001
    ELLAM, David John
    37a Tolsey Mead
    TN15 8EQ Borough Green
    Willow House
    Kent
    Secretary
    37a Tolsey Mead
    TN15 8EQ Borough Green
    Willow House
    Kent
    British210486590001
    HOY, Bradley Richard
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    Secretary
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    British57129310001
    OPENSHAW, James Ronald
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    Secretary
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    159041430002
    POWELL, Steven John, Dr
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    Secretary
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    British69766600004
    STAFFORD, Neil
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Secretary
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    British71361520003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Gregory
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    EnglandCanadian184158530001
    BAILLIEU, Anthony Robert
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    FranceBritish198154000001
    COLLIS, Michael Christopher
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    EnglandBritish92105960001
    DOCHERTY, Mark James
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    EnglandBritish47388290005
    ELLAM, David John
    37a Tolsey Mead
    TN15 8EQ Borough Green
    Willow House
    Kent
    Director
    37a Tolsey Mead
    TN15 8EQ Borough Green
    Willow House
    Kent
    EnglandBritish210486590001
    EVANS, Christopher Thomas, Professor
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    United KingdomBritish84704970004
    HAYES, Ann Gail, Dr
    C/O St Johns Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Director
    C/O St Johns Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    United KingdomBritish75173450004
    HORSMAN, Richard John
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    United KingdomBritish160192730001
    HOY, Bradley Richard
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    Director
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    United KingdomBritish57129310001
    MELLON, James
    Nelson Street
    Douglas
    IM1 2AH Isle Of Man
    Co/Burnbrae Viking House
    Isle Of Man
    Director
    Nelson Street
    Douglas
    IM1 2AH Isle Of Man
    Co/Burnbrae Viking House
    Isle Of Man
    Isle Of ManBritish68376540007
    OPENSHAW, James Ronald
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    Director
    Monument Business Park
    Warpsgrove Lane
    0X44 7RW Chalgrove
    Hampden House
    Oxfordshire
    United Kingdom
    United KingdomBritish138703710002
    POWELL, Steven John, Dr
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    Director
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    EnglandBritish69766600004
    ROBINSON, William John
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    England
    EnglandBritish18683180001
    STAFFORD, Neil
    Grosvenor House
    West Marina Beach
    Appartment 1514;
    Dubai
    Uae
    Director
    Grosvenor House
    West Marina Beach
    Appartment 1514;
    Dubai
    Uae
    British71361520004
    WALLIS, Stuart Michael
    233 High Holborn
    WC1V 7DN London
    4th Floor
    Director
    233 High Holborn
    WC1V 7DN London
    4th Floor
    British10075160009
    WYLLIE, Michael Grant, Professor
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    Director
    Monument Business Park
    Warpsgrove Lane
    OX44 7RW Chalgrove
    Hampden House
    Oxfordshire
    EnglandBritish60397680007
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of PLETHORA SOLUTIONS HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Pacific Group Limited
    8th Floor
    5 Queen's Road Central
    Hong Kong
    Henley Building
    Hong Kong
    Apr 06, 2016
    8th Floor
    5 Queen's Road Central
    Hong Kong
    Henley Building
    Hong Kong
    Yes
    Legal FormLimited Liability
    Legal AuthorityCayman Island Company Laws & Hong Kong Se Rules
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PLETHORA SOLUTIONS HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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