Plexus Communications Ltd

General information

Name:

Plexus Communications Limited

Office Address:

The Mill, Pury Hill Business Park Alderton Road NN12 7LS Towcester

Number: 09841272

Incorporation date: 2015-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plexus Communications came into being in 2015 as a company enlisted under no 09841272, located at NN12 7LS Towcester at The Mill, Pury Hill Business Park. The company has been in business for 9 years and its official state is active. The company is recognized under the name of Plexus Communications Ltd. It should be noted that the company also was listed as Wsaas up till the name got changed 5 years ago. The firm's declared SIC number is 74100 - specialised design activities. The business latest filed accounts documents cover the period up to 2023/03/31 and the most recent annual confirmation statement was filed on 2023/10/18.

There's a number of two directors controlling this specific business at the current moment, namely Jaime G. and Robert G. who have been executing the directors obligations since January 2018.

Robert G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Plexus Communications Ltd 2019-03-30
  • Wsaas Ltd 2015-10-26

Financial data based on annual reports

Company staff

Jaime G.

Role: Director

Appointed: 19 January 2018

Latest update: 8 February 2024

Robert G.

Role: Director

Appointed: 01 July 2016

Latest update: 8 February 2024

People with significant control

Robert G.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David V.
Notified on 1 July 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/10/18 (CS01)
filed on: 24th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

2 Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

V Drought & Co Limited

Address:

218 Downs Barn Boulevard Downs Barn

Post code:

MK14 7QH

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode