E-PLENISH LIMITED

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

    Company NameE-PLENISH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05922577
    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 E-PLENISH LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is E-PLENISH LIMITED located?

    Registered Office Address
    Centurion House
    Barnes Wallis Road
    PO15 5TT Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E-PLENISH 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 E-PLENISH LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for E-PLENISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dean Plowman as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Thomas Michael John Dillon as a director on Dec 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    5 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    20 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Lance Forster as a director on Apr 16, 2024

    2 pagesAP01

    Appointment of Ian David Hounsome as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Francis Robert Henry O'leary as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dean Plowman as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Adam Derek John Clark as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Adam David Clark as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Adam David Clark as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Memorandum removed, company business 28/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Appointment of Mr Mark Timothy Nutter as a director on Mar 20, 2023

    2 pagesAP01

    Appointment of Mr James Peter Rigby as a director on Mar 20, 2023

    2 pagesAP01

    Who are the officers of E-PLENISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Adam Derek John
    Arlington Square
    RG12 1WA Bracknell
    Specialist Computer Centre, Downshire Way
    United Kingdom
    Director
    Arlington Square
    RG12 1WA Bracknell
    Specialist Computer Centre, Downshire Way
    United Kingdom
    EnglandBritish313463050001
    DILLON, Thomas Michael John
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    United KingdomBritish344525230001
    FORSTER, Lance
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    EnglandBritish117611610001
    HOUNSOME, Ian David
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    United KingdomBritish117611220002
    RIGBY, James Peter
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    United KingdomBritish88633720016
    BONIFACE, David Peter
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Secretary
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    265031520001
    CHANT, Rebecca Jane
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Secretary
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    252692230001
    DAVIS, Ivor Stephen
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    Secretary
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    British59183650001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Secretary
    7 Leonard Street
    EC2A 4AQ London
    39259480001
    BONIFACE, David Peter
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    EnglandBritish265031470001
    BROOKS, Stephen Antony
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    Director
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    EnglandBritish115741500004
    CLARK, Adam David
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    United KingdomBritish313427300001
    DAVIS, Ivor Stephen
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    EnglandBritish59183650001
    MANNERS, David Thomas
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    Director
    Cambridge House
    32 Padwell Road
    SO14 6QZ Southampton
    Hampshire
    EnglandBritish123939840001
    NUTTER, Mark Timothy
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    EnglandBritish277149320001
    O'LEARY, Francis Robert Henry
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    WalesBritish265032070001
    PLOWMAN, Dean
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    United KingdomBritish313465350001
    SHARMA, Uttam Kumar
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    EnglandBritish85361680004
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Director
    7 Leonard Street
    EC2A 4AQ London
    39259470001

    Who are the persons with significant control of E-PLENISH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnes Wallis Road
    PO15 5TT Segensworth
    Centurion House
    Hampshire
    England
    May 28, 2019
    Barnes Wallis Road
    PO15 5TT Segensworth
    Centurion House
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04142508
    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.
    Mr Uttam Kumar Sharma
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Sep 01, 2016
    Barnes Wallis Road
    PO15 5TT Fareham
    Centurion House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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