PLMS TRUSTEES LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
P

PLMS TRUSTEES LIMITED

Other business support service activities n.e.c.

Founded 23 Dec 1997 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

TEMPLECO 382 LIMITED 23 Dec 1997 — 25 Mar 1998
Accounts Submitted 3 Dec 2025 Next due 5 Jan 2027 8 months remaining
Confirmation Submitted 17 Nov 2025 Next due 1 Dec 2026 7 months remaining
Net assets £100 £0 2025 year on year
Total assets £100 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

10 Norwich Street London EC4A 1BD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PLMS TRUSTEES LIMITED (03485116), an active company based in London, United Kingdom. Incorporated 23 Dec 1997. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Rhoderick Peter Grosvenor VorembergDirectorBritishEngland7127 Jul 1998Active

Shareholders

Shareholders (2)

Mrs Patricia Leonie Mary Schroder
70.0%
70
Mrs Leonie Kira Emma Schroder
30.0%
30

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Rhoderick Peter Grosvenor Voremberg

British

Active
Notified 26 Nov 2025
Residence England
DOB November 1954
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mr Ashe George Russell Windham

British

Active
Notified 26 Nov 2025
Residence England
DOB July 1957
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Patricia Leonie Mary Schroder

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1942
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Leonie Kira Emma Schroder

British

Active
Notified 1 Jun 2022
Residence United Kingdom
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
47 Victoria Road, Kensington, (W8 5RH) KENSINGTON AND CHELSEA
Freehold-12 Jul 1999
47 Victoria Road, Kensington, (W8 5RH)
Freehold
Added 12 Jul 1999
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025Persons With Significant ControlAshe George Russell Windham notified as a person with significant control
17 Dec 2025Persons With Significant ControlRhoderick Peter Grosvenor Voremberg notified as a person with significant control
16 Dec 2025Persons With Significant ControlChange to Ms Leonie Kira Emma Schroder as a person with significant control on 2025-11-26
16 Dec 2025Persons With Significant ControlCessation of Patricia Leonie Mary Schroder as a person with significant control on 2025-11-26
3 Dec 2025OfficersTermination of Patricia Leonie Mary Schroder as director on 2025-11-26
17 Dec 2025 Persons With Significant Control

Ashe George Russell Windham notified as a person with significant control

17 Dec 2025 Persons With Significant Control

Rhoderick Peter Grosvenor Voremberg notified as a person with significant control

16 Dec 2025 Persons With Significant Control

Change to Ms Leonie Kira Emma Schroder as a person with significant control on 2025-11-26

16 Dec 2025 Persons With Significant Control

Cessation of Patricia Leonie Mary Schroder as a person with significant control on 2025-11-26

3 Dec 2025 Officers

Termination of Patricia Leonie Mary Schroder as director on 2025-11-26

Recent Activity

Latest Activity

Ashe George Russell Windham notified as a person with significant control

4 months ago on 17 Dec 2025

Rhoderick Peter Grosvenor Voremberg notified as a person with significant control

4 months ago on 17 Dec 2025

Change to Ms Leonie Kira Emma Schroder as a person with significant control on 2025-11-26

4 months ago on 16 Dec 2025

Cessation of Patricia Leonie Mary Schroder as a person with significant control on 2025-11-26

4 months ago on 16 Dec 2025

Termination of Patricia Leonie Mary Schroder as director on 2025-11-26

4 months ago on 3 Dec 2025