Pluto Books Limited LONDON


Founded in 2003, Pluto Books, classified under reg no. 04770976 is an active company. Currently registered at New Wing Somerset House WC2R 1LA, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely David C., Anne B. and Alexander B. and others. In addition one secretary - Anne J. - is with the company. 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 - Anne B. who worked with the the firm until 12 September 2012.

Pluto Books Limited Address / Contact

Office Address New Wing Somerset House
Office Address2 Strand
Town London
Post code WC2R 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04770976
Date of Incorporation Tue, 20th May 2003
Industry Book publishing
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

David C.

Position: Director

Appointed: 07 November 2023

Anne B.

Position: Director

Appointed: 10 May 2021

Alexander B.

Position: Director

Appointed: 24 May 2019

Veruschka S.

Position: Director

Appointed: 02 May 2017

Anne J.

Position: Secretary

Appointed: 12 September 2012

Roger Z.

Position: Director

Appointed: 20 May 2003

Neda T.

Position: Director

Appointed: 10 November 2021

Resigned: 07 November 2023

Christopher B.

Position: Director

Appointed: 18 December 2018

Resigned: 20 November 2021

Anne B.

Position: Director

Appointed: 01 July 2017

Resigned: 18 December 2018

David C.

Position: Director

Appointed: 05 June 2017

Resigned: 18 December 2018

Edward M.

Position: Director

Appointed: 01 October 2014

Resigned: 09 November 2023

Guy B.

Position: Director

Appointed: 01 July 2009

Resigned: 15 October 2010

Simon L.

Position: Director

Appointed: 15 September 2004

Resigned: 18 December 2018

Anne B.

Position: Director

Appointed: 01 December 2003

Resigned: 02 May 2017

Alan R.

Position: Director

Appointed: 01 December 2003

Resigned: 10 May 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 20 May 2003

Anne B.

Position: Secretary

Appointed: 20 May 2003

Resigned: 12 September 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is The Pluto Educational Trust from London, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anne B. This PSC owns 25-50% shares.

The Pluto Educational Trust

72 Priory Gardens 72 Priory Gardens, London, N6 5QS, England

Legal authority Uk Company Law
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales Registry
Registration number 7157868
Notified on 6 April 2016
Nature of control: 25-50% shares

Anne B.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 43193 045222 460184 218626 791783 640452 419
Current Assets557 229582 7011 020 641834 8801 085 1471 359 8351 183 673
Debtors228 180213 598553 402431 569302 796390 390535 207
Net Assets Liabilities187 941197 863657 049557 354730 411855 379859 924
Other Debtors23 20042 225351 300196 37032 73274 202235 215
Property Plant Equipment4 65834 17925 94312 80710 9829 33010 745
Total Inventories313 618276 058244 779219 093155 560185 805196 047
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3117 70623 05538 45449 07953 55058 915
Bank Borrowings Overdrafts11 7159 96110 367    
Comprehensive Income Expense 9 922-40 829    
Creditors360 196407 767883290 333365 71835 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 387     
Disposals Property Plant Equipment 3 387     
Fixed Assets4 65834 17925 943 10 98210 796157 077
Income Expense Recognised Directly In Equity  500 015    
Increase From Depreciation Charge For Year Property Plant Equipment 6 78215 34915 39910 6254 4715 365
Issue Equity Instruments  500 015    
Net Current Assets Liabilities197 033174 934631 989544 547719 429879 583727 847
Other Creditors36 10372 44988319 93868 92035 00025 000
Other Taxation Social Security Payable44 44457 56465 59459 84028 14970 73321 549
Par Value Share 00    
Pension Other Post-employment Benefit Costs Other Pension Costs10 05211 76814 268    
Profit Loss 9 922-40 829    
Property Plant Equipment Gross Cost8 96941 88548 99851 26160 06162 88069 660
Redemption Shares Decrease In Equity  126 749    
Social Security Costs35 86240 72642 922    
Staff Costs Employee Benefits Expense421 329470 179504 895    
Total Assets Less Current Liabilities201 691209 113657 932557 354730 411890 379884 924
Trade Creditors Trade Payables267 934267 793279 977210 555255 661317 998364 427
Trade Debtors Trade Receivables204 980171 373202 102235 199270 064316 188299 992
Wages Salaries375 415417 685447 705    
Advances Credits Directors28 75044 0444 907    
Advances Credits Made In Period Directors30 00060 000     
Advances Credits Repaid In Period Directors1 25044 70639 137    
Company Contributions To Money Purchase Plans Directors3 0793 3725 144    
Director Remuneration88 555133 770147 997    
Director Remuneration Benefits Excluding Payments To Third Parties91 634137 142153 141    
Amount Specific Advance Or Credit Directors 30 9194 9075 107   
Amount Specific Advance Or Credit Made In Period Directors   10 014   
Amount Specific Advance Or Credit Repaid In Period Directors  26 012 5 107  
Accrued Liabilities   4 16711 367  
Average Number Employees During Period  1616141520
Corporation Tax Payable   -539841  
Investments Fixed Assets     1 466146 332
Other Investments Other Than Loans     1 466146 332
Other Remaining Borrowings    50 000  
Total Additions Including From Business Combinations Property Plant Equipment   2 2638 8002 8196 780

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search