Plextek Services Limited

DataGardener
live
Medium

Plextek Services Limited

09826669Private Limited With Share Capital

The Plextek Building, London Road, Saffron Walden, CB101NY
Incorporated

15/10/2015

Company Age

10 years

Directors

6

Employees

94

SIC Code

71122

Risk

very low risk

Company Overview

Registration, classification & business activity

Plextek Services Limited (09826669) is a private limited with share capital incorporated on 15/10/2015 (10 years old) and registered in saffron walden, CB101NY. The company operates under SIC code 71122 and is classified as Medium.

Private Limited With Share Capital
SIC: 71122
Medium
Incorporated 15/10/2015
CB101NY
94 employees

Financial Overview

Total Assets

£19.89M

Liabilities

£12.16M

Net Assets

£7.73M

Turnover

£14.89M

Cash

£7.87M

Key Metrics

94

Employees

6

Directors

98

Shareholders

5

Patents

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:10-11-2025
Move Registers To Sail Company With New Address
Category:Address
Date:31-10-2025
Change Sail Address Company With New Address
Category:Address
Date:30-10-2025
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2025
Capital Allotment Shares
Category:Capital
Date:30-05-2025
Capital Allotment Shares
Category:Capital
Date:30-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2023
Capital Allotment Shares
Category:Capital
Date:29-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Capital Allotment Shares
Category:Capital
Date:12-10-2022
Capital Allotment Shares
Category:Capital
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:18-08-2020
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:21-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-01-2020
Resolution
Category:Resolution
Date:31-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Capital Allotment Shares
Category:Capital
Date:31-12-2015
Resolution
Category:Resolution
Date:31-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:09-12-2015
Capital Alter Shares Subdivision
Category:Capital
Date:09-12-2015
Resolution
Category:Resolution
Date:09-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Incorporation Company
Category:Incorporation
Date:15-10-2015

Innovate Grants

1

This company received a grant of £65982.99 for High Performance Imaging Radar For Highly Automated Vehicles. The project started on 01/08/2023 and ended on 30/09/2026.

Import / Export

Imports
12 Months5
60 Months24
Exports
12 Months4
60 Months28

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date10/11/2025
Latest Accounts31/03/2025

Trading Addresses

3 King Street, Saffron Walden, Essex, CB101HF
The Plextek Building, London Road, Great Chesterford, Saffron Walden, Essex, CB101NYRegistered

Contact

01799533200
www.plextek.com
The Plextek Building, London Road, Saffron Walden, CB101NY