PLATO TOPCO LIMITED

Register to unlock more data on OkredoRegister

PLATO TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15467801

Incorporation date

05/02/2024

Size

Group

Contacts

Registered address

Registered address

3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2024)
dot icon18/02/2026
Statement of capital following an allotment of shares on 2025-02-05
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-03-21
dot icon18/12/2025
Director's details changed for Mr Munther Ismail on 2025-12-16
dot icon18/12/2025
Director's details changed for Mr Hamish John Purdey on 2025-12-16
dot icon18/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Hamish John Purdey on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Munther Ismail on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Julian James Lawrence Masters on 2025-12-16
dot icon17/12/2025
Registered office address changed from 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom to 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX on 2025-12-17
dot icon17/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon16/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Julian James Lawrence Masters on 2025-12-16
dot icon16/12/2025
Registered office address changed from 1-2 Silex Street London SE1 0DW England to 3rd Floor North and South Aldermary House Queen Street London Greater London EC4N 1TX on 2025-12-16
dot icon16/12/2025
Registered office address changed from 3rd Floor North and South Aldermary House Queen Street London Greater London EC4N 1TX England to 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX on 2025-12-16
dot icon07/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/11/2025
Termination of appointment of Mitchell Cunningham Titley as a director on 2025-09-30
dot icon03/11/2025
Appointment of Richard David Winter as a director on 2025-10-09
dot icon22/05/2025
Statement of capital following an allotment of shares on 2024-10-18
dot icon20/03/2025
Appointment of Mr Hamish John Purdey as a director on 2025-03-13
dot icon19/03/2025
Registered office address changed from Door 1-3 Silex Street Silex Street London SE1 0DW England to 1-2 Silex Street London SE1 0DW on 2025-03-19
dot icon18/03/2025
Change of details for Bowmark Gp Vi Llp as a person with significant control on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-02-04 with updates
dot icon13/03/2025
Termination of appointment of Antonia Cheong as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Tom Edwards as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Charlie Warhurst as a director on 2025-03-13
dot icon13/03/2025
Appointment of Mr Mitchell Cunningham Titley as a director on 2025-03-13
dot icon13/03/2025
Appointment of Mr Munther Ismail as a director on 2025-03-13
dot icon13/03/2025
Registered office address changed from 1 Eagle Place London SW1Y 6AF United Kingdom to Door 1-3 Silex Street Silex Street London SE1 0DW on 2025-03-13
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Appointment of Mr Lee Justin Campbell as a director on 2024-02-13
dot icon21/02/2024
Appointment of Mr Tom Edwards as a director on 2024-02-13
dot icon21/02/2024
Appointment of Mr Charlie Warhurst as a director on 2024-02-13
dot icon08/02/2024
Appointment of Miss Antonia Cheong as a director on 2024-02-08
dot icon05/02/2024
Incorporation
dot icon05/02/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Julian
Director
05/02/2024 - Present
9
Ismail, Munther
Director
13/03/2025 - Present
21
Purdey, Hamish John
Director
13/03/2025 - Present
22
Campbell, Lee Justin
Director
13/02/2024 - Present
8
Titley, Mitchell Cunningham
Director
13/03/2025 - 30/09/2025
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLATO TOPCO LIMITED

PLATO TOPCO LIMITED is an(a) Active company incorporated on 05/02/2024 with the registered office located at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLATO TOPCO LIMITED?

toggle

PLATO TOPCO LIMITED is currently Active. It was registered on 05/02/2024 .

Where is PLATO TOPCO LIMITED located?

toggle

PLATO TOPCO LIMITED is registered at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX.

What does PLATO TOPCO LIMITED do?

toggle

PLATO TOPCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for PLATO TOPCO LIMITED?

toggle

The latest filing was on 18/02/2026: Statement of capital following an allotment of shares on 2025-02-05.