Plykea Ltd LONDON


Founded in 2016, Plykea, classified under reg no. 10482190 is an active company. Currently registered at Unit 14 E15 2GZ, London the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Timothy D., Adam V.. Of them, Timothy D., Adam V. have been with the company the longest, being appointed on 16 November 2016. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Plykea Ltd Address / Contact

Office Address Unit 14
Office Address2 1 Lesney Avenue
Town London
Post code E15 2GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10482190
Date of Incorporation Wed, 16th Nov 2016
Industry Manufacture of kitchen furniture
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Timothy D.

Position: Director

Appointed: 16 November 2016

Adam V.

Position: Director

Appointed: 16 November 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Adam V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Katie D. This PSC has significiant influence or control over the company,. The third one is Timothy D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Adam V.

Notified on 16 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Katie D.

Notified on 1 December 2017
Ceased on 17 October 2022
Nature of control: significiant influence or control

Timothy D.

Notified on 16 November 2016
Ceased on 1 November 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand 117 264165 048
Current Assets76 790186 981218 680
Debtors 44 71728 632
Net Assets Liabilities6 83323 3923 315
Property Plant Equipment 47 91789 224
Total Inventories 25 00025 000
Other
Version Production Software111
Accrued Liabilities Not Expressed Within Creditors Subtotal34 101120 067 
Accumulated Depreciation Impairment Property Plant Equipment 17 03042 038
Additions Other Than Through Business Combinations Property Plant Equipment  89 890
Administration Support Average Number Employees 1313
Average Number Employees During Period 1313
Creditors36 140116 252270 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 314
Disposals Property Plant Equipment  23 575
Fixed Assets28447 91789 224
Increase From Depreciation Charge For Year Property Plant Equipment  35 322
Net Current Assets Liabilities40 65049 33852 192
Property Plant Equipment Gross Cost 64 947131 262
Total Assets Less Current Liabilities40 9341 42137 032

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 15th November 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search