Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANIES PLUS LIMITED
Company Information for

COMPANIES PLUS LIMITED

HOLLY HOUSE, 220 NEW LONDON ROAD, CHELMSFORD, CM2 9AE,
Company Registration Number
03672904
Private Limited Company
Liquidation

Company Overview

About Companies Plus Ltd
COMPANIES PLUS LIMITED was founded on 1998-11-24 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Companies Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANIES PLUS LIMITED
 
Legal Registered Office
HOLLY HOUSE
220 NEW LONDON ROAD
CHELMSFORD
CM2 9AE
Other companies in SE1
 
Previous Names
BLOOMSBURY BUSINESS CENTRE LIMITED04/09/2007
Filing Information
Company Number 03672904
Company ID Number 03672904
Date formed 1998-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927194796  
Last Datalog update: 2023-01-06 14:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANIES PLUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARRY CLAYDEN & CO LTD   CORPORATE PLUS ACCOUNTANCY LIMITED   TAYLORGOOB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPANIES PLUS LIMITED
The following companies were found which have the same name as COMPANIES PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPANIES PLUS MANAGEMENT SERVICES LIMITED 102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN Active - Proposal to Strike off Company formed on the 2002-03-25
COMPANIES PLUS MNGT LIMITED 102 Langdale House 11 Marshalsea Road 11 MARSHALSEA ROAD London SE1 1EN Active - Proposal to Strike off Company formed on the 1997-08-28

Company Officers of COMPANIES PLUS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA URSZULA ZEROMSKI
Company Secretary 2007-11-01
BRIAN THOMAS WADLOW
Director 2007-11-01
JOANNA URSZULA ZEROMSKI
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL TAYLOR
Director 2008-02-01 2014-12-31
CLASSIC SECRETARIES LIMITED
Company Secretary 1999-04-01 2007-11-01
CLASSIC DIRECTORS LIMITED
Director 1999-04-01 2007-11-01
ST JAMES'S SECRETARIES LIMITED
Company Secretary 1998-11-24 1999-04-01
ST JAMES'S DIRECTORS LIMITED
Director 1998-11-24 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA URSZULA ZEROMSKI BLOOMSBURY MANAGEMENT SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2001-01-18 Liquidation
JOANNA URSZULA ZEROMSKI PREMIER DIRECTORS LIMITED Company Secretary 2002-06-20 CURRENT 2001-04-20 Active - Proposal to Strike off
JOANNA URSZULA ZEROMSKI PREMIER SECRETARIES LIMITED Company Secretary 2002-06-20 CURRENT 2001-04-20 Active
JOANNA URSZULA ZEROMSKI HARRIMAN LIMITED Company Secretary 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
JOANNA URSZULA ZEROMSKI CABOLLA LIMITED Company Secretary 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW LDA TRANSPORT LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
BRIAN THOMAS WADLOW COMPANIES PLUS MNGT LIMITED Director 2018-03-30 CURRENT 1997-08-28 Active - Proposal to Strike off
BRIAN THOMAS WADLOW KIDBROOKE LIMITED Director 2018-03-30 CURRENT 2001-02-08 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ADMAX PREMIUM LIMITED Director 2018-03-30 CURRENT 2006-12-12 Active - Proposal to Strike off
BRIAN THOMAS WADLOW GOSCH DESIGN LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BLAKE 52 LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BREDEX INVEST LIMITED Director 2018-02-14 CURRENT 2001-06-26 Active
BRIAN THOMAS WADLOW ASIA AUTO ALLIANCE LIMITED Director 2018-01-29 CURRENT 2008-05-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BOWERSTONE CAPITAL LIMITED Director 2018-01-26 CURRENT 2009-04-30 Active
BRIAN THOMAS WADLOW KILKIRK LIMITED Director 2018-01-15 CURRENT 2006-05-18 Active
BRIAN THOMAS WADLOW LS LOGISTICS TRADING LIMITED Director 2017-12-11 CURRENT 2013-03-01 Active
BRIAN THOMAS WADLOW HIGHBURN TECHNOLOGY LIMITED Director 2017-11-30 CURRENT 2007-09-12 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ASTRAMAR SHIPPING & TRADING LIMITED Director 2017-11-27 CURRENT 2009-12-30 Active
BRIAN THOMAS WADLOW IDABELL LIMITED Director 2017-11-20 CURRENT 2009-06-01 Active
BRIAN THOMAS WADLOW SRC OIL PLC Director 2017-11-20 CURRENT 2017-10-18 Active - Proposal to Strike off
BRIAN THOMAS WADLOW TALLY - HO MEDIA & MARKETING LIMITED Director 2017-11-20 CURRENT 2007-08-31 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BILATRIS LIMITED Director 2017-11-20 CURRENT 2004-11-24 Active
BRIAN THOMAS WADLOW CORXAS INNS LIMITED Director 2017-11-20 CURRENT 2009-07-01 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BLUE EAGLE MANAGEMENT LTD Director 2017-09-29 CURRENT 2012-08-17 Active
BRIAN THOMAS WADLOW MADREX LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
BRIAN THOMAS WADLOW IZARDI LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
BRIAN THOMAS WADLOW RAYEX LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CRAXLEY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BRIAN THOMAS WADLOW HARPGROVE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Liquidation
BRIAN THOMAS WADLOW LEXARA LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HAVENGLEN LIMITED Director 2017-03-16 CURRENT 2007-09-13 Active
BRIAN THOMAS WADLOW ENTERPRISE INVESTMENT MARKETING LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
BRIAN THOMAS WADLOW GLOBAL HITECH COMMODITIES LIMITED Director 2016-11-01 CURRENT 2007-11-22 Active - Proposal to Strike off
BRIAN THOMAS WADLOW PREMIER FORMATIONS LIMITED Director 2016-05-13 CURRENT 2002-06-19 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MAHARET LIMITED Director 2015-06-30 CURRENT 2007-07-02 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MARAMEX SOLUTIONS LIMITED Director 2014-10-20 CURRENT 2014-02-12 Dissolved 2016-04-05
BRIAN THOMAS WADLOW SUNNY DAY FILMS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
BRIAN THOMAS WADLOW FARTEX FINANCE LIMITED Director 2014-07-01 CURRENT 2002-03-14 Dissolved 2014-11-04
BRIAN THOMAS WADLOW LONG LIFE PROJECT CORPORATION LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ARMSCOR (UK) LIMITED Director 2014-02-22 CURRENT 2002-02-22 Active - Proposal to Strike off
BRIAN THOMAS WADLOW LONDON COMPUTER SERVICES LIMITED Director 2013-12-01 CURRENT 2006-09-01 Dissolved 2014-04-01
BRIAN THOMAS WADLOW TOLLGATE SYSTEMS LIMITED Director 2013-11-01 CURRENT 1996-05-02 Active
BRIAN THOMAS WADLOW FINAGEST LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
BRIAN THOMAS WADLOW HODOR LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
BRIAN THOMAS WADLOW SEMIRA LIMITED Director 2013-01-06 CURRENT 2011-01-05 Dissolved 2016-05-24
BRIAN THOMAS WADLOW LEGAL CONSULTING LIMITED Director 2012-12-24 CURRENT 2000-06-12 Liquidation
BRIAN THOMAS WADLOW BLOOMSBURY SECRETARIES LIMITED Director 2012-01-01 CURRENT 1998-09-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BLOOMSBURY DIRECTORS LIMITED Director 2012-01-01 CURRENT 1998-09-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ZIRCON CONSULTANCY LIMITED Director 2011-12-01 CURRENT 2004-07-21 Dissolved 2016-09-27
BRIAN THOMAS WADLOW SUPER TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2004-03-12 Active - Proposal to Strike off
BRIAN THOMAS WADLOW TOMDAL LIMITED Director 2011-10-14 CURRENT 2011-01-04 Dissolved 2014-01-14
BRIAN THOMAS WADLOW CREATIVE HAIR & BEAUTY LIMITED Director 2011-10-01 CURRENT 1997-02-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SPACE IT LIMITED Director 2011-10-01 CURRENT 2004-02-16 Active - Proposal to Strike off
BRIAN THOMAS WADLOW OIL AND GAS CORPORATION LIMITED Director 2011-08-09 CURRENT 2007-08-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW DEPENDABLE IMPORT/EXPORT LIMITED Director 2011-07-05 CURRENT 2003-07-04 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ADRIA BANK CORPORATION LIMITED Director 2011-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
BRIAN THOMAS WADLOW KREDITNACIONAL PRIVAT LIMITED Director 2011-06-01 CURRENT 2003-06-06 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CHELSEA BLUE LIMITED Director 2011-04-20 CURRENT 2005-04-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HYBRIDGE COMMUNICATION LIMITED Director 2011-04-01 CURRENT 2004-04-19 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SECRETARIES LIMITED Director 2011-04-01 CURRENT 2005-04-14 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CHAMBERS NOMINEES LIMITED Director 2011-04-01 CURRENT 2000-04-10 Active - Proposal to Strike off
BRIAN THOMAS WADLOW RF ALLIANCE LIMITED Director 2011-03-31 CURRENT 2006-06-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW VAUDEVILLE LIMITED Director 2011-02-01 CURRENT 2004-02-27 Active - Proposal to Strike off
BRIAN THOMAS WADLOW EUROSPACE MANAGEMENT LIMITED Director 2011-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW KUBATEC LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2013-08-20
BRIAN THOMAS WADLOW MILTHORPE DESIGNS LIMITED Director 2011-01-01 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW GLOSTER GROUP LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
BRIAN THOMAS WADLOW OPENSHAW COMPUTER SERVICES LIMITED Director 2010-12-09 CURRENT 2004-12-09 Active
BRIAN THOMAS WADLOW FITZJOHN DESIGNS LIMITED Director 2010-12-09 CURRENT 2004-12-09 Active
BRIAN THOMAS WADLOW FAIRBRAE CONSTRUCTIONS LIMITED Director 2010-12-09 CURRENT 2004-12-09 Active
BRIAN THOMAS WADLOW RODEX LIMITED Director 2010-12-01 CURRENT 1999-11-16 Dissolved 2016-12-13
BRIAN THOMAS WADLOW REMINGTON COMMERCIAL LIMITED Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-24
BRIAN THOMAS WADLOW ASTROLITE LIMITED Director 2010-08-01 CURRENT 2006-09-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SKYTRADE SOLUTIONS LIMITED Director 2010-08-01 CURRENT 2006-09-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW WESTEND MERCHANTS LIMITED Director 2010-08-01 CURRENT 2006-09-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ODINBURG IMPEX LIMITED Director 2010-08-01 CURRENT 2006-09-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ASTRID ADMINISTRATION LIMITED Director 2010-08-01 CURRENT 2006-09-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW RIBAMELLE LIMITED Director 2010-05-16 CURRENT 2008-05-16 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SUPER BLUES LIMITED Director 2010-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BROADBAND IT. LIMITED Director 2010-02-24 CURRENT 2004-02-24 Active - Proposal to Strike off
BRIAN THOMAS WADLOW PROFESSIONAL BUILDERS (UK) LIMITED Director 2010-02-01 CURRENT 2005-02-01 Active - Proposal to Strike off
BRIAN THOMAS WADLOW COOMBELEA LIMITED Director 2010-01-18 CURRENT 2002-04-30 Active
BRIAN THOMAS WADLOW DEMAFIELD LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HISTORIC PROPERTY COMPANY LIMITED Director 2008-09-20 CURRENT 2004-08-31 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CASTLEACRE HOMES LIMITED Director 2008-09-20 CURRENT 2004-09-21 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CHAPLE SERVICES LIMITED Director 2008-09-20 CURRENT 2007-01-11 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ENVIROTECH DESIGNS LIMITED Director 2008-09-20 CURRENT 2007-01-30 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HOUSEBANK SERVICES LIMITED Director 2008-09-20 CURRENT 2007-03-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW EASTBANK BUSINESS LIMITED Director 2008-09-20 CURRENT 2007-03-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BOUDICCA LIMITED Director 2008-09-20 CURRENT 2007-03-23 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BEACHLEAF LIMITED Director 2008-09-20 CURRENT 2007-03-23 Active - Proposal to Strike off
BRIAN THOMAS WADLOW LIONS GENERATE LIMITED Director 2008-09-20 CURRENT 2007-08-09 Active
BRIAN THOMAS WADLOW CREME CARAMEL LIMITED Director 2008-09-20 CURRENT 2007-11-08 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HAVENCALL LIMITED Director 2008-09-20 CURRENT 2007-11-28 Active
BRIAN THOMAS WADLOW BOBANCE LIMITED Director 2008-09-20 CURRENT 2008-02-04 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SOMERWAY RESTAURANTS LIMITED Director 2008-09-20 CURRENT 1999-09-21 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SHOGUN ENGINEERING LIMITED Director 2008-09-20 CURRENT 2004-08-10 Active - Proposal to Strike off
BRIAN THOMAS WADLOW THE GLOBAL DILIGIZER LIMITED Director 2008-09-20 CURRENT 2005-09-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MRS MIGGINS PIE SHOP LIMITED Director 2008-09-20 CURRENT 2006-11-17 Active
BRIAN THOMAS WADLOW SEABAY IT SERVICES LIMITED Director 2008-09-20 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW A K LAW LTD Director 2008-09-20 CURRENT 2007-03-20 Active
BRIAN THOMAS WADLOW WOBCAN LIMITED Director 2008-09-20 CURRENT 2007-03-23 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SWIFT BUILDERS LIMITED Director 2008-09-20 CURRENT 2007-04-13 Active - Proposal to Strike off
BRIAN THOMAS WADLOW PROPER CONSTRUCTION COMPANY LIMITED Director 2008-09-20 CURRENT 2007-08-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ZUKY IMPORT/EXPORT LIMITED Director 2008-09-20 CURRENT 2007-12-06 Active
BRIAN THOMAS WADLOW KUANGO LIMITED Director 2008-09-20 CURRENT 2008-01-17 Active - Proposal to Strike off
BRIAN THOMAS WADLOW YAREWOOD LIMITED Director 2008-09-20 CURRENT 2008-04-08 Active - Proposal to Strike off
BRIAN THOMAS WADLOW RIBBLEBROOK LIMITED Director 2008-09-20 CURRENT 2008-05-16 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MALD LIMITED Director 2008-09-20 CURRENT 2008-05-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SOUTH HARROW IT LIMITED Director 2008-09-20 CURRENT 2008-07-02 Active - Proposal to Strike off
BRIAN THOMAS WADLOW TALTOS BUILDERS LIMITED Director 2008-09-20 CURRENT 2008-07-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SCANDINAVIAN FINANCIAL CAPITAL LTD Director 2008-09-20 CURRENT 1998-09-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW COMPANIES PLUS MANAGEMENT SERVICES LIMITED Director 2008-09-20 CURRENT 2002-03-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HOLMESDALE LEISURE LIMITED Director 2008-09-20 CURRENT 2003-08-14 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CLIPPEER ENGINERING CO LIMITED Director 2008-09-20 CURRENT 2003-08-14 Active - Proposal to Strike off
BRIAN THOMAS WADLOW INTERNATIONAL UNIVERSAL INVESTIGATORS LIMITED Director 2008-09-20 CURRENT 2005-08-24 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HAVENCARE IMPORT/EXPORT LIMITED Director 2008-09-20 CURRENT 2006-09-01 Active - Proposal to Strike off
BRIAN THOMAS WADLOW GOLD & SILVER LIMITED Director 2008-09-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MONEYBANK LIMITED Director 2008-09-20 CURRENT 2007-03-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW GEARGATE LIMITED Director 2008-09-20 CURRENT 2007-05-17 Active - Proposal to Strike off
BRIAN THOMAS WADLOW MEKARE LIMITED Director 2008-09-20 CURRENT 2007-07-02 Active - Proposal to Strike off
BRIAN THOMAS WADLOW OILCAT LIMITED Director 2008-09-20 CURRENT 2007-08-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ELENAX CONSTRUCTION LIMITED Director 2008-09-20 CURRENT 2008-03-11 Active - Proposal to Strike off
BRIAN THOMAS WADLOW GRANGECOVE LIMITED Director 2008-09-20 CURRENT 2008-06-03 Active - Proposal to Strike off
BRIAN THOMAS WADLOW IMPLYX LIMITED Director 2008-09-20 CURRENT 2008-07-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW SERJEANT'S INN CHAMBERS LIMITED Director 2008-09-20 CURRENT 2001-07-09 Active - Proposal to Strike off
BRIAN THOMAS WADLOW ABCHURCH DESIGNS LIMITED Director 2008-09-20 CURRENT 2001-09-25 Active - Proposal to Strike off
BRIAN THOMAS WADLOW OXGUILD LIMITED Director 2008-09-20 CURRENT 2004-08-17 Active - Proposal to Strike off
BRIAN THOMAS WADLOW OXIYE LIMITED Director 2008-09-20 CURRENT 2004-08-19 Active - Proposal to Strike off
BRIAN THOMAS WADLOW PROFESSIONAL BANKING SERVICES LIMITED Director 2008-09-20 CURRENT 2007-03-09 Active
BRIAN THOMAS WADLOW PROPER BUILDING COMPANY LIMITED Director 2008-08-20 CURRENT 2007-04-13 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BLOOMSBURY GROUP HOLDINGS LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active - Proposal to Strike off
BRIAN THOMAS WADLOW LONDON GUARANTEE COMPANY LIMITED Director 2008-02-27 CURRENT 2007-08-09 Dissolved 2016-10-04
BRIAN THOMAS WADLOW ZERICH INVESTMENT LIMITED Director 2007-12-11 CURRENT 2000-08-24 Dissolved 2015-07-21
BRIAN THOMAS WADLOW OPENMARK LIMITED Director 2007-10-02 CURRENT 1999-05-07 Active - Proposal to Strike off
BRIAN THOMAS WADLOW HARRIMAN LIMITED Director 2006-12-01 CURRENT 2001-02-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW CABOLLA LIMITED Director 2006-12-01 CURRENT 2001-02-15 Active - Proposal to Strike off
BRIAN THOMAS WADLOW BLOOMSBURY TRUSTEE COMPANY LIMITED Director 2004-04-01 CURRENT 1997-07-09 Active
BRIAN THOMAS WADLOW BLOOMSBURY MANAGEMENT SERVICES LIMITED Director 2002-11-01 CURRENT 2001-01-18 Liquidation
BRIAN THOMAS WADLOW PREMIER DIRECTORS LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active - Proposal to Strike off
BRIAN THOMAS WADLOW PREMIER SECRETARIES LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active
JOANNA URSZULA ZEROMSKI "AS I HAVE LOVED YOU" LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-01COCOMPCompulsory winding up order
2022-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES
2022-05-14AP01DIRECTOR APPOINTED MR BRIAN THOMAS WADLOW
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS WADLOW
2022-05-05AP01DIRECTOR APPOINTED MR DAVID STANLEY GATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-06-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-06-02PSC07CESSATION OF BLOOMSBURY MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AP03Appointment of Mr Graham Paul Taylor as company secretary on 2020-08-17
2020-07-01AP01DIRECTOR APPOINTED MR BRIAN THOMAS WADLOW
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM , Holly House 220 New London Road, Chelmsford, CM2 9AE, England
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS WADLOW
2020-07-01RES13Resolutions passed:
  • Company business 03/06/2020
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES
2020-04-21AP01DIRECTOR APPOINTED MR DAVID STANLEY GATES
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM , Langdale House 11 Marshalsea Road, London, SE1 1EN, United Kingdom
2020-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES
2020-03-27AP01DIRECTOR APPOINTED MR DAVID STANLEY GATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AP01DIRECTOR APPOINTED MR DAVID STANLEY GATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-28TM02Termination of appointment of Joanna Urszula Zeromski on 2019-05-13
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA URSZULA ZEROMSKI
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-09AAMDAmended account full exemption
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-12PSC02Notification of Bloomsbury Management Services Limited as a person with significant control on 2016-04-06
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN THOMAS WADLOW
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 122-126 Tooley Street London SE1 2TU
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0129/07/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TAYLOR
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA URSZULA ZEROMSKI / 01/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS WADLOW / 01/06/2014
2014-06-13CH03SECRETARY'S DETAILS CHNAGED FOR JOANNA URSZULA ZEROMSKI on 2014-06-01
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0129/07/12 ANNUAL RETURN FULL LIST
2012-03-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0129/07/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0129/07/10 FULL LIST
2010-02-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-23225CURREXT FROM 30/11/2008 TO 30/04/2009
2009-01-08363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-01-0688(2)AD 05/01/09 GBP SI 98@1=98 GBP IC 2/100
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA ZEROMSKI / 19/11/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA PIELAT / 19/11/2008
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-29288aDIRECTOR APPOINTED GRAHAM TAYLOR
2008-01-04363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-09-04CERTNMCOMPANY NAME CHANGED BLOOMSBURY BUSINESS CENTRE LIMIT ED CERTIFICATE ISSUED ON 04/09/07
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF
2006-11-30363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-02RES03EXEMPTION FROM APPOINTING AUDITORS
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-06-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/02
2002-12-07363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-26RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-02RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-03363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-07-26RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-15CERTNMCOMPANY NAME CHANGED ST JAMES'S CONSULTING LIMITED CERTIFICATE ISSUED ON 18/09/00
2000-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-16SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/99
1999-12-20363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-07-07288aNEW SECRETARY APPOINTED
1999-07-07288bSECRETARY RESIGNED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1998-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COMPANIES PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-11-28
Petitions 2022-10-26
Fines / Sanctions
No fines or sanctions have been issued against COMPANIES PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPANIES PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-04-30 £ 169,931
Creditors Due Within One Year 2012-05-01 £ 283,544
Creditors Due Within One Year 2011-05-01 £ 225,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPANIES PLUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2013-04-30 £ 177,363
Cash Bank In Hand 2012-05-01 £ 627,363
Cash Bank In Hand 2011-05-01 £ 350,555
Current Assets 2013-04-30 £ 671,567
Current Assets 2012-05-01 £ 688,909
Current Assets 2011-05-01 £ 426,888
Debtors 2013-04-30 £ 194,204
Debtors 2012-05-01 £ 61,546
Debtors 2011-05-01 £ 76,333
Fixed Assets 2011-05-01 £ 131,200
Shareholder Funds 2011-05-01 £ 332,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPANIES PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANIES PLUS LIMITED
Trademarks
We have not found any records of COMPANIES PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANIES PLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPANIES PLUS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPANIES PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMPANIES PLUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0190184910Burrs, discs, drills and brushes, for use in dental drills
2010-04-0190184990Instruments and appliances used in dental sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCOMPANIES PLUS LIMITEDEvent Date2022-10-26
In the High Court of Justice, Business and Property Court of England & Wales, Insolvency & Companies List (ChD) Court Number: CR-2022-003467 In the Matter of COMPANIES PLUS LIMITED (Company Number 036…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANIES PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPANIES PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.