Background WavePink WaveYellow Wave

PLATFORM : LONDON. (02658515)

PLATFORM : LONDON. (02658515) is an active UK company. incorporated on 29 October 1991. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. PLATFORM : LONDON. has been registered for 34 years. Current directors include AHMED, Farah Sanaa, HASHMI-QUEEN, Anna Margaret, LATIF, Tahir and 3 others.

Company Number
02658515
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 1991
Age
34 years
Address
Platform C/O Oxford House, London, E2 6HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AHMED, Farah Sanaa, HASHMI-QUEEN, Anna Margaret, LATIF, Tahir, LLEWELLYN, Anna Marie, NEWMAN, Michael Edward, OZKAN, Esra
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFORM : LONDON.

PLATFORM : LONDON. is an active company incorporated on 29 October 1991 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. PLATFORM : LONDON. was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02658515

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Platform C/O Oxford House Derbyshire Street London, E2 6HG,

Previous Addresses

7 Horselydown Lane Bermondsey London SE1 2LN
From: 29 October 1991To: 25 May 2017
Timeline

33 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

AHMED, Farah Sanaa

Active
Derbyshire Street, LondonE2 6HG
Born June 1990
Director
Appointed 18 Jul 2023

HASHMI-QUEEN, Anna Margaret

Active
Derbyshire Street, LondonE2 6HG
Born May 1994
Director
Appointed 26 Jul 2022

LATIF, Tahir

Active
Essex Road, SouthseaPO4 8DJ
Born April 1961
Director
Appointed 26 Jul 2021

LLEWELLYN, Anna Marie

Active
Derbyshire Street, LondonE2 6HG
Born March 1974
Director
Appointed 06 Dec 2021

NEWMAN, Michael Edward

Active
Derbyshire Street, LondonE2 6HG
Born July 1982
Director
Appointed 18 Jul 2023

OZKAN, Esra

Active
Derbyshire Street, LondonE2 6HG
Born March 1983
Director
Appointed 15 Feb 2022

CAMPBELL, Zibby

Resigned
465 Bethnal Green Road, LondonE2 9QW
Secretary
Appointed 29 Oct 1991
Resigned 17 Oct 1996

MACE, Rodney Walter

Resigned
20 Whitbourne Hall, WhitbourneWR6 5SE
Secretary
Appointed 02 Feb 2004
Resigned 10 May 2010

ROBINS, Nicholas Vivian James, Professor

Resigned
Albert Grove, LondonSW20 8PZ
Secretary
Appointed 10 Jun 1997
Resigned 28 Sept 2003

BUTCHER, Peter

Resigned
47 Derby Road, LondonE18 2PY
Born March 1942
Director
Appointed 08 Jul 1996
Resigned 30 Aug 1997

CAMPBELL, Zibby

Resigned
465 Bethnal Green Road, LondonE2 9QW
Born January 1991
Director
Appointed 29 Oct 1991
Resigned 17 Oct 1996

CURLING, Allegra Rosa Elizabeth

Resigned
Derbyshire Street, LondonE2 6HG
Born January 1979
Director
Appointed 06 Feb 2012
Resigned 01 Nov 2021

FAIZULLAH, Nusrat

Resigned
Derbyshire Street, LondonE2 6HG
Born September 1981
Director
Appointed 24 Apr 2017
Resigned 26 Jul 2021

FENDLEY, Glendon Earl

Resigned
7 Horselydown Lane, LondonSE1 2LN
Born January 1967
Director
Appointed 02 Nov 2009
Resigned 03 Nov 2014

HAMOUCHENE, Hamza

Resigned
Derbyshire Street, LondonE2 6HG
Born April 1982
Director
Appointed 24 Apr 2017
Resigned 27 Jul 2020

HEIM, Wallace, Dr

Resigned
7 Horselydown Lane, LondonSE1 2LN
Born July 1951
Director
Appointed 03 Nov 2003
Resigned 04 Nov 2013

HURST, Rosemary Jeanne

Resigned
1 Torbay Road, LondonNW6 7DX
Born December 1964
Director
Appointed 18 May 1998
Resigned 02 Nov 2009

KRONICK, Charles Robert

Resigned
7 Horselydown Lane, LondonSE1 2LN
Born December 1955
Director
Appointed 02 Nov 2009
Resigned 24 Apr 2017

LEONARD, Charlotte

Resigned
51 Whellock Road, LondonW4 1DY
Born March 1963
Director
Appointed 28 Apr 2003
Resigned 24 Apr 2017

MACE, Rodney Walter

Resigned
20 Whitbourne Hall, WhitbourneWR6 5SE
Born December 1939
Director
Appointed 15 Dec 1997
Resigned 10 May 2010

MORANT, Diana

Resigned
Horselydown Lane, LondonSE1 9QR
Born May 1944
Director
Appointed 02 Nov 2009
Resigned 24 Apr 2017

NWULU, Selina

Resigned
Derbyshire Street, LondonE2 6HG
Born July 1985
Director
Appointed 24 Apr 2017
Resigned 04 Nov 2019

PHILLIPS, Andrea

Resigned
Flat 6 4 Parkholme Road, LondonE8 3AD
Born September 1965
Director
Appointed 05 Apr 1995
Resigned 18 May 1998

RAVILIOUS, Ella

Resigned
Horselydown Lane, LondonSE1 2LN
Born February 1980
Director
Appointed 03 Nov 2014
Resigned 08 Nov 2022

REEVES, Donald St John, The Reverend

Resigned
197 Piccadilly, LondonW1V 9LF
Born May 1934
Director
Appointed 29 Oct 1991
Resigned 15 Apr 1996

RENDELL, Jane

Resigned
60 Cotswold Court, LondonEC1V 3RX
Born March 1967
Director
Appointed 03 Nov 2003
Resigned 03 Apr 2006

ROBINS, Nicholas Vivian James, Professor

Resigned
Albert Grove, LondonSW20 8PZ
Born May 1963
Director
Appointed 05 Apr 1995
Resigned 28 Sept 2003

RODERICK, Peter Edward

Resigned
7 Horselydown Lane, LondonSE1 2LN
Born August 1958
Director
Appointed 01 Nov 2010
Resigned 04 Nov 2013

SENDER, Katy Anne

Resigned
Flat 1, LondonN7 9JJ
Born April 1948
Director
Appointed 08 Jul 1996
Resigned 15 Dec 1997

TOWNER, Kate

Resigned
Horselydown Lane, LondonSE1 2LN
Born March 1975
Director
Appointed 03 Nov 2014
Resigned 09 May 2022

WILSON, Sarah

Resigned
7 Horselydown Lane, LondonSE1 2LN
Born October 1985
Director
Appointed 02 Nov 2009
Resigned 09 May 2011

WRIGHT, Anna Francesca

Resigned
72 Lady Somerset Road, LondonNW5 1TU
Born April 1965
Director
Appointed 19 Oct 1998
Resigned 30 Nov 2007

WRIGHT, Anna

Resigned
Garden Flat 71 Anson Road, LondonN7 0AS
Born April 1965
Director
Appointed 29 Oct 1991
Resigned 01 Nov 1996
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Legacy
8 May 2010
MG01MG01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
27 October 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Resolution
1 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363b363b
Legacy
10 February 1998
288cChange of Particulars
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Incorporation Company
29 October 1991
NEWINCIncorporation