Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLENISH CLEANSE LTD
Company Information for

PLENISH CLEANSE LTD

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
08112581
Private Limited Company
Liquidation

Company Overview

About Plenish Cleanse Ltd
PLENISH CLEANSE LTD was founded on 2012-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Plenish Cleanse Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLENISH CLEANSE LTD
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in W14
 
Filing Information
Company Number 08112581
Company ID Number 08112581
Date formed 2012-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 30/06/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166459181  
Last Datalog update: 2023-07-05 10:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLENISH CLEANSE LTD
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLENISH CLEANSE LTD

Current Directors
Officer Role Date Appointed
LEON EDWARD DIAMOND
Director 2013-06-21
BRIAN MALONEY
Director 2017-07-12
KARA ROSEN
Director 2012-06-20
ANDREW DANIEL WOLFSON
Director 2013-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON EDWARD DIAMOND GAMBIT INVESTMENTS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
LEON EDWARD DIAMOND PROTECTED INVESTMENT PLAN LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2014-10-21
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-21Appointment of a voluntary liquidator
2023-06-21Voluntary liquidation declaration of solvency
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS
2023-04-03Resolutions passed:<ul><li>Resolution Cancelling share premium account 30/03/2023<li>Resolution reduction in capital</ul>
2023-04-03Resolutions passed:<ul><li>Resolution Cancelling share premium account 30/03/2023<li>Resolution reduction in capital</ul>
2023-04-03Statement by Directors
2023-04-03Statement by Directors
2023-04-03Solvency Statement dated 30/03/23
2023-04-03Solvency Statement dated 30/03/23
2023-04-03Statement of capital on GBP 0.01
2023-04-03Statement of capital on GBP 0.01
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON
2023-03-31DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-02-25AA01Current accounting period extended from 30/04/22 TO 30/09/22
2022-02-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND
2021-08-25AA01Previous accounting period extended from 31/03/21 TO 30/04/21
2021-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-05-29RES01ADOPT ARTICLES 29/05/21
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081125810002
2021-05-24SH0101/05/21 STATEMENT OF CAPITAL GBP 1935.78
2021-05-19AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LEON EDWARD DIAMOND
2021-05-18AP01DIRECTOR APPOINTED MR PETER SIMON LITHERLAND
2021-05-18AP03Appointment of Judith Moore as company secretary on 2021-05-01
2021-05-18PSC02Notification of Britvic Soft Drinks Limited as a person with significant control on 2021-05-01
2021-05-18PSC07CESSATION OF KARA ROSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM W10 Studios Unit 24, 2-4, Exmoor Street London W10 6BD England
2021-03-24SH0119/12/19 STATEMENT OF CAPITAL GBP 1702.08
2021-02-27RP04SH01Second filing of capital allotment of shares GBP1,580.77
2020-10-27RES01ADOPT ARTICLES 27/10/20
2020-10-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-17SH0110/02/20 STATEMENT OF CAPITAL GBP 1827.86
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081125810002
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081125810001
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16SH0106/07/18 STATEMENT OF CAPITAL GBP 1637.64
2018-07-13SH0130/05/18 STATEMENT OF CAPITAL GBP 1563.20
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1580.77
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1506.33
2017-09-29SH0131/08/17 STATEMENT OF CAPITAL GBP 1506.33
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1488.76
2017-07-24SH0112/07/17 STATEMENT OF CAPITAL GBP 1488.76
2017-07-21AP01DIRECTOR APPOINTED BRIAN MALONEY
2017-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-20RES01ADOPT ARTICLES 12/07/2017
2017-07-20RES13Resolutions passed:
  • Xfer of shares 12/07/2017
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA ROSEN
2017-07-04PSC02Notification of Pembroke Vct as a person with significant control on 2016-04-06
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081125810001
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 1265.44
2017-04-29SH0109/02/17 STATEMENT OF CAPITAL GBP 1265.44
2017-03-21RES01ADOPT ARTICLES 21/03/17
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Unit G24 the Shepherds Building Charecroft Way London W14 0EE
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1156.34
2016-08-23SH0101/08/16 STATEMENT OF CAPITAL GBP 1156.34
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1090.88
2015-12-14SH0130/11/15 STATEMENT OF CAPITAL GBP 1090.88
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22SH0105/10/15 STATEMENT OF CAPITAL GBP 1079.77
2015-10-21SH0119/08/15 STATEMENT OF CAPITAL GBP 1057.55
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Kara Rosen on 2014-06-21
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0120/06/14 FULL LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM UNIT 7 2A WRENTHAM AVENUE LONDON NW10 3HA ENGLAND
2013-08-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-17SH02SUB-DIVISION 20/06/13
2013-07-17SH0121/06/13 STATEMENT OF CAPITAL GBP 1000.00
2013-07-17SH0119/06/13 STATEMENT OF CAPITAL GBP 700
2013-07-10AP01DIRECTOR APPOINTED MR LEON EDWARD DIAMOND
2013-07-10AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2013-06-24AR0120/06/13 FULL LIST
2013-06-21SH0131/05/13 STATEMENT OF CAPITAL GBP 388
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARA ROSEN / 04/05/2013
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1 CHEPSTOW PLACE FLAT 66 LONDON W2 4TE ENGLAND
2013-05-01SH0101/05/13 STATEMENT OF CAPITAL GBP 388
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CHEPSTOW PLACE FLAT 66 LONDON W2 4TE ENGLAND
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CHEPSTOW PLACE FLAT 35 LONDON W2 4TE UNITED KINGDOM
2012-12-28AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10320 - Manufacture of fruit and vegetable juice

11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters



Licences & Regulatory approval
We could not find any licences issued to PLENISH CLEANSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-06-16
Fines / Sanctions
No fines or sanctions have been issued against PLENISH CLEANSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PLENISH CLEANSE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-20 £ 92,403
Creditors Due Within One Year 2012-06-20 £ 6,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLENISH CLEANSE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-20 £ 100
Cash Bank In Hand 2012-06-20 £ 15,911
Current Assets 2012-06-20 £ 42,909
Debtors 2012-06-20 £ 17,947
Fixed Assets 2012-06-20 £ 15,023
Shareholder Funds 2012-06-20 £ 57,559
Stocks Inventory 2012-06-20 £ 9,051
Tangible Fixed Assets 2012-06-20 £ 15,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLENISH CLEANSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLENISH CLEANSE LTD
Trademarks
We have not found any records of PLENISH CLEANSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLENISH CLEANSE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10320 - Manufacture of fruit and vegetable juice) as PLENISH CLEANSE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PLENISH CLEANSE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PLENISH CLEANSE LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Innovation Voucher 15 April : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PLENISH CLEANSE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.