Plusme Limited MANCHESTER


Plusme started in year 2013 as Private Limited Company with registration number 08668983. The Plusme company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at 1st Floor. Postal code: M2 3NG.

The firm has one director. Christopher S., appointed on 29 May 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James R. who worked with the the firm until 1 November 2015.

Plusme Limited Address / Contact

Office Address 1st Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08668983
Date of Incorporation Fri, 30th Aug 2013
Industry Business and domestic software development
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 29 May 2022

James R.

Position: Secretary

Appointed: 18 December 2013

Resigned: 01 November 2015

James R.

Position: Director

Appointed: 19 November 2013

Resigned: 01 November 2015

Andrew T.

Position: Director

Appointed: 19 November 2013

Resigned: 29 May 2022

Simon F.

Position: Director

Appointed: 30 August 2013

Resigned: 29 May 2022

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Christopher S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Simon F. This PSC has significiant influence or control over the company,. Then there is Andrew T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 29 May 2022
Nature of control: 50,01-75% shares

Simon F.

Notified on 30 August 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control

Andrew T.

Notified on 30 August 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-302018-12-302019-12-302020-12-302022-04-30
Net Worth182 817379 347      
Balance Sheet
Cash Bank On Hand 53 359243 37663 09048 134   
Current Assets92 399119 384308 225134 02651 5841 4171 418 
Debtors72 00466 02564 84970 9363 450   
Other Debtors 2 5651 8597 9463 450   
Property Plant Equipment 1 9161 190464    
Net Assets Liabilities     6 8797 3453 373
Cash Bank In Hand20 39553 359      
Intangible Fixed Assets36 000268 859      
Net Assets Liabilities Including Pension Asset Liability74 243379 347      
Tangible Fixed Assets2 6411 916      
Reserves/Capital
Called Up Share Capital1 5191 575      
Profit Loss Account Reserve-153 244-299 503      
Shareholder Funds182 817379 347      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9871 7122 4382 902   
Average Number Employees During Period     222
Corporation Tax Recoverable 57 57162 99062 990    
Creditors 10 81256 79964 38448 6248 2978 7643 374
Fixed Assets38 641270 775 4641111
Increase From Depreciation Charge For Year Property Plant Equipment  725725464   
Investments Fixed Assets    1   
Issue Equity Instruments 342 789189 250 21 000   
Net Current Assets Liabilities92 399108 572251 40669 6422 9606 8807 3463 374
Number Shares Issued Fully Paid  1 6301 6501 654   
Other Creditors 1 7257 2007 6002 401   
Other Taxation Social Security Payable 780      
Par Value Share11111   
Profit Loss -210 081-42 603-182 510-88 145   
Property Plant Equipment Gross Cost 2 9022 9022 902    
Total Assets Less Current Liabilities182 817379 347252 59670 1062 9616 8797 3453 373
Trade Creditors Trade Payables 8 30749 59956 78446 223  3 373
Creditors Due After One Year56 797       
Creditors Due Within One Year56 79710 812      
Intangible Fixed Assets Additions40 000125 305      
Intangible Fixed Assets Aggregate Amortisation Impairment4 00051 552      
Intangible Fixed Assets Amortisation Charged In Period4 00032 041      
Intangible Fixed Assets Cost Or Valuation195 106320 411      
Number Shares Allotted1 3501 575      
Share Capital Allotted Called Up Paid1 3501 575      
Share Premium Account334 542677 275      
Tangible Fixed Assets Additions2 902       
Tangible Fixed Assets Cost Or Valuation2 9022 902      
Tangible Fixed Assets Depreciation261986      
Tangible Fixed Assets Depreciation Charged In Period261725      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search