E-PLENISH LIMITED

Register to unlock more data on OkredoRegister

E-PLENISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05922577

Incorporation date

01/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centurion House, Barnes Wallis Road, Fareham, Hampshire PO15 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon01/04/2026
Termination of appointment of Adam Derek John Clark as a director on 2026-03-30
dot icon23/01/2026
Appointment of Thomas Michael John Dillon as a director on 2025-12-31
dot icon23/01/2026
Termination of appointment of Dean Plowman as a director on 2025-12-31
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/04/2025
Accounts for a small company made up to 2024-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon22/04/2024
Appointment of Ian David Hounsome as a director on 2024-04-16
dot icon22/04/2024
Appointment of Lance Forster as a director on 2024-04-16
dot icon11/04/2024
Termination of appointment of Francis Robert Henry O'leary as a director on 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/09/2023
Appointment of Mr Adam Derek John Clark as a director on 2023-08-01
dot icon13/09/2023
Appointment of Mr Dean Plowman as a director on 2023-09-11
dot icon12/09/2023
Appointment of Adam David Clark as a director on 2023-08-01
dot icon12/09/2023
Termination of appointment of Adam David Clark as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Mark Timothy Nutter as a director on 2023-08-01
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Statement of company's objects
dot icon24/03/2023
Termination of appointment of Uttam Kumar Sharma as a director on 2023-03-20
dot icon24/03/2023
Appointment of Mr James Peter Rigby as a director on 2023-03-20
dot icon24/03/2023
Appointment of Mr Mark Timothy Nutter as a director on 2023-03-20
dot icon24/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/03/2023
Notification of Vohkus Limited as a person with significant control on 2019-05-28
dot icon03/03/2023
Cessation of Uttam Kumar Sharma as a person with significant control on 2019-05-28
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/11/2020
Confirmation statement made on 2020-09-01 with updates
dot icon17/09/2020
Termination of appointment of David Peter Boniface as a director on 2020-08-31
dot icon17/09/2020
Termination of appointment of David Peter Boniface as a secretary on 2020-08-31
dot icon13/01/2020
Current accounting period extended from 2020-02-28 to 2020-06-30
dot icon04/12/2019
Appointment of Mr Francis Robert Henry O'leary as a director on 2019-12-01
dot icon04/12/2019
Appointment of Mr David Peter Boniface as a secretary on 2019-12-01
dot icon04/12/2019
Appointment of Mr David Peter Boniface as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Ivor Stephen Davis as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Rebecca Jane Chant as a secretary on 2019-12-01
dot icon13/09/2019
Registration of charge 059225770001, created on 2019-09-11
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon16/08/2019
Micro company accounts made up to 2019-02-28
dot icon19/06/2019
Registered office address changed from Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ to Centurion House Barnes Wallis Road Fareham Hampshire PO15 5TT on 2019-06-19
dot icon20/11/2018
Appointment of Mr Ivor Stephen Davis as a director on 2018-10-22
dot icon20/11/2018
Appointment of Mrs Rebecca Jane Chant as a secretary on 2018-10-19
dot icon20/11/2018
Termination of appointment of Ivor Stephen Davis as a secretary on 2018-10-19
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Stephen Antony Brooks as a director on 2014-01-01
dot icon25/06/2014
Termination of appointment of David Manners as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/09/2013
Director's details changed for Uttam Kumar Sharma on 2013-08-29
dot icon11/03/2013
Director's details changed for Uttam Kumar Sharma on 2013-01-30
dot icon02/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/10/2011
Director's details changed for Uttam Kumar Sharma on 2011-10-20
dot icon26/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon26/10/2011
Secretary's details changed for Ivor Stephen Davis on 2011-10-20
dot icon26/10/2011
Director's details changed for David Manners on 2011-10-20
dot icon26/10/2011
Director's details changed for Mr Stephen Antony Brooks on 2011-10-20
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/09/2010
Director's details changed for Stephen Antony Brooks on 2010-09-01
dot icon07/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/03/2008
Director's change of particulars / stephen brooks / 18/01/2008
dot icon17/10/2007
Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100
dot icon10/09/2007
Return made up to 01/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon27/04/2007
Resolutions
dot icon27/04/2007
£ nc 1000/1000000 23/03/07
dot icon23/11/2006
Registered office changed on 23/11/06 from: wessex house threefield lane southampton hants SO14 3BU
dot icon05/10/2006
Registered office changed on 05/10/06 from: wessex house, threefield lane southampton hampshire SO14 3QB
dot icon27/09/2006
Accounting reference date extended from 30/09/07 to 28/02/08
dot icon27/09/2006
Ad 02/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New secretary appointed
dot icon01/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-29.25 % *

* during past year

Cash in Bank

£454,574.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
531.60K
-
0.00
642.52K
-
2022
0
831.00K
-
0.00
454.57K
-
2022
0
831.00K
-
0.00
454.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

831.00K £Ascended56.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.57K £Descended-29.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Thomas Michael John
Director
31/12/2025 - Present
19
DMCS SECRETARIES LIMITED
Corporate Secretary
01/09/2006 - 01/09/2006
1110
Clark, Adam Derek John
Director
01/08/2023 - 30/03/2026
4
Davis, Ivor Stephen
Director
22/10/2018 - 01/12/2019
18
Nutter, Mark Timothy
Director
20/03/2023 - 01/08/2023
37

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E-PLENISH LIMITED

E-PLENISH LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at Centurion House, Barnes Wallis Road, Fareham, Hampshire PO15 5TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of E-PLENISH LIMITED?

toggle

E-PLENISH LIMITED is currently Active. It was registered on 01/09/2006 .

Where is E-PLENISH LIMITED located?

toggle

E-PLENISH LIMITED is registered at Centurion House, Barnes Wallis Road, Fareham, Hampshire PO15 5TT.

What does E-PLENISH LIMITED do?

toggle

E-PLENISH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for E-PLENISH LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-31 with no updates.