PLOYON LTD

Register to unlock more data on OkredoRegister

PLOYON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11554117

Incorporation date

05/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Lynwood House, 52 West Hill Road, Ryde, Isle Of Wight PO33 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2018)
dot icon23/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Registered office address changed from 52 West Hill Road Ryde PO33 1LN England to Flat 2 Lynwood House 52 West Hill Road Ryde Isle of Wight PO33 1LN on 2024-09-25
dot icon25/09/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon10/04/2024
Registered office address changed from The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE England to 52 West Hill Road Ryde PO33 1LN on 2024-04-10
dot icon13/10/2023
Termination of appointment of Michael David Rumble as a director on 2023-10-13
dot icon07/06/2023
Notification of Andrew Maley as a person with significant control on 2018-09-05
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon14/04/2023
Certificate of change of name
dot icon14/04/2023
Appointment of Mr James Daniel Maley as a director on 2023-04-14
dot icon14/04/2023
Cessation of Tracware Limited as a person with significant control on 2023-04-14
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon25/08/2022
Appointment of Mr Michael David Rumble as a director on 2022-08-25
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/08/2021
Resolutions
dot icon01/07/2021
Termination of appointment of Paul Rahe as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Joy Nebel as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Kenneth J Goodman as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Vp Secretarial Limited as a secretary on 2021-07-01
dot icon01/07/2021
Change of details for Conklin & De Decker Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Andrew Maley as a director on 2021-07-01
dot icon01/07/2021
Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR to The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE on 2021-07-01
dot icon01/02/2021
Change of details for Tracware Limited as a person with significant control on 2021-01-27
dot icon23/10/2020
Current accounting period extended from 2020-08-27 to 2020-12-31
dot icon12/10/2020
Total exemption full accounts made up to 2019-08-27
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/07/2020
Termination of appointment of Andrew George Maley as a director on 2020-07-16
dot icon12/06/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-27
dot icon14/11/2019
Resolutions
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon09/09/2019
Appointment of Kenneth Goodman as a director on 2019-08-28
dot icon09/09/2019
Appointment of Joy Nebel as a director on 2019-08-28
dot icon09/09/2019
Appointment of Paul Rahe as a director on 2019-08-28
dot icon09/09/2019
Appointment of Vp Secretarial Limited as a secretary on 2019-08-28
dot icon09/09/2019
Termination of appointment of Michael David Rumble as a director on 2019-09-04
dot icon09/09/2019
Registered office address changed from The Garden Flat 13 the Strand Ryde Isle of Wight PO33 1JE United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on 2019-09-09
dot icon09/09/2019
Termination of appointment of Andrew Maley as a secretary on 2019-08-28
dot icon29/05/2019
Appointment of Mr Michael David Rumble as a director on 2019-05-16
dot icon23/10/2018
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon05/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.91K
-
0.00
-
-
2022
2
7.98K
-
0.00
-
-
2022
2
7.98K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

7.98K £Ascended0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maley, James Daniel
Director
14/04/2023 - Present
14
Maley, Andrew
Director
01/07/2021 - Present
4
Rumble, Michael David
Director
25/08/2022 - 13/10/2023
3

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 PLOYON LTD

PLOYON LTD is an(a) Active company incorporated on 05/09/2018 with the registered office located at Flat 2 Lynwood House, 52 West Hill Road, Ryde, Isle Of Wight PO33 1LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of PLOYON LTD?

toggle

PLOYON LTD is currently Active. It was registered on 05/09/2018 .

Where is PLOYON LTD located?

toggle

PLOYON LTD is registered at Flat 2 Lynwood House, 52 West Hill Road, Ryde, Isle Of Wight PO33 1LN.

What does PLOYON LTD do?

toggle

PLOYON LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does PLOYON LTD have?

toggle

PLOYON LTD had 2 employees in 2022.

What is the latest filing for PLOYON LTD?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-07 with no updates.