Plaquetec Limited CAMBRIDGE


Plaquetec started in year 2007 as Private Limited Company with registration number 06212970. The Plaquetec company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridge at Maia Building (b270). Postal code: CB22 3AT. Since 2008-05-16 Plaquetec Limited is no longer carrying the name Plaque Tec.

At the moment there are 3 directors in the the company, namely Simon W., Christopher H. and Martin S.. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ruth Y. who worked with the the company until 25 June 2008.

Plaquetec Limited Address / Contact

Office Address Maia Building (b270)
Office Address2 Babraham Research Campus
Town Cambridge
Post code CB22 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06212970
Date of Incorporation Mon, 16th Apr 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Simon W.

Position: Director

Appointed: 09 July 2019

Christopher H.

Position: Secretary

Appointed: 25 June 2008

Christopher H.

Position: Director

Appointed: 16 April 2007

Martin S.

Position: Director

Appointed: 16 April 2007

Annalisa J.

Position: Director

Appointed: 13 November 2017

Resigned: 14 June 2021

Nicholas W.

Position: Director

Appointed: 20 October 2016

Resigned: 10 August 2021

Timothy B.

Position: Director

Appointed: 03 September 2015

Resigned: 12 April 2016

William W.

Position: Director

Appointed: 23 April 2013

Resigned: 31 July 2016

Richard O.

Position: Director

Appointed: 19 February 2009

Resigned: 21 October 2015

Stephen B.

Position: Director

Appointed: 19 February 2009

Resigned: 02 July 2019

Jonathan M.

Position: Director

Appointed: 29 September 2008

Resigned: 21 August 2018

Ruth Y.

Position: Secretary

Appointed: 16 April 2007

Resigned: 25 June 2008

Kully J.

Position: Director

Appointed: 16 April 2007

Resigned: 11 January 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Jon M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Martin S. This PSC and has 25-50% voting rights.

Jon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Martin S.

Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control: 25-50% voting rights

Company previous names

Plaque Tec May 16, 2008
Torresant May 10, 2008
Plaque Attack February 20, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2023-01-31
filed on: 25th, April 2023
Free Download (17 pages)

Company search