Background WavePink WaveYellow Wave

PLATMIX LIMITED (03300816)

PLATMIX LIMITED (03300816) is an active UK company. incorporated on 10 January 1997. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLATMIX LIMITED has been registered for 29 years. Current directors include QUIBELL, Justin Laurie Philip.

Company Number
03300816
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Jacksons Farmhouse, Warwick, CV35 9EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
QUIBELL, Justin Laurie Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATMIX LIMITED

PLATMIX LIMITED is an active company incorporated on 10 January 1997 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLATMIX LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03300816

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Jacksons Farmhouse Charlecote Warwick, CV35 9EW,

Previous Addresses

194 Upper Grosvenor Road Tunbridge Wells TN1 2EH England
From: 23 November 2016To: 20 October 2021
13 Cypress Close Shoreham-by-Sea West Sussex BN43 6AE
From: 6 November 2013To: 23 November 2016
Quentin Press Limited Retirement Benefit Scheme 11 St Helens Crescent Hove East Sussex BN3 8EP
From: 29 June 2011To: 6 November 2013
Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill RH15 9LR
From: 10 January 1997To: 29 June 2011
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 16
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

QUIBELL, Justin Laurie Philip

Active
Charlecote, WarwickCV35 9EW
Secretary
Appointed 20 Oct 2021

QUIBELL, Justin Laurie Philip

Active
Charlecote, WarwickCV35 9EW
Born January 1979
Director
Appointed 20 Oct 2021

JORDAN, James Hamilton

Resigned
28 Bridgers Mill, Haywards HeathRH16 1TF
Secretary
Appointed 02 Jan 2004
Resigned 02 Nov 2007

NEWELL, Kevin John

Resigned
Flat 2 Down House 77 High Street, HassocksBN6 9RE
Secretary
Appointed 28 Feb 1997
Resigned 26 Nov 1997

QUIBELL, Michael Timothy

Resigned
Charlecote, WarwickCV35 9EW
Secretary
Appointed 23 Nov 2016
Resigned 20 Oct 2021

QUIBELL, Michael Timothy

Resigned
Vale Farm, ChaileyBN8 4JE
Secretary
Appointed 26 Nov 1997
Resigned 02 Jan 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Jan 1997
Resigned 28 Feb 1997

ATTWATER, Graham Leonard

Resigned
The Poplars Leyfield, HassocksBN6 9DA
Born November 1939
Director
Appointed 26 Nov 1997
Resigned 23 Nov 2016

BENNETT, Graeme Stewart

Resigned
Moat Farmhouse, Partridge GreenRH13 8EQ
Born October 1952
Director
Appointed 28 Feb 1997
Resigned 26 Nov 1997

JACKSON, Geoffrey David

Resigned
50 Foxglove Close, Burgess HillRH15 8UY
Born December 1965
Director
Appointed 02 Nov 2007
Resigned 05 Nov 2025

JORDAN, James Hamilton

Resigned
28 Bridgers Mill, Haywards HeathRH16 1TF
Born February 1950
Director
Appointed 26 Nov 1997
Resigned 02 Nov 2007

QUIBELL, Michael Timothy

Resigned
Upper Grosvenor Road, Tunbridge Wells
Born August 1941
Director
Appointed 26 Nov 1997
Resigned 20 Oct 2021

ROBINSON, John Alan

Resigned
19 Fairfield Crescent, HurstpierpointBN6 9SF
Born June 1948
Director
Appointed 26 Nov 1997
Resigned 01 Dec 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Jan 1997
Resigned 28 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Laurie Philip Quibell

Active
Charlecote, WarwickCV35 9EW
Born January 1979

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 20 Oct 2021

Mr Michael Timothy Quibell

Ceased
Upper Grosvenor Road, Tunbridge WellsTN1 2EH
Born August 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 23 Nov 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
29 June 2011
AR01AR01
Annual Return Company With Made Up Date
29 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Administrative Restoration Company
28 June 2011
RT01RT01
Gazette Dissolved Compulsary
25 August 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
287Change of Registered Office
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
15 October 1999
287Change of Registered Office
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
13 May 1998
122122
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
88(2)R88(2)R
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Legacy
21 March 1997
288aAppointment of Director or Secretary
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
10 January 1997
NEWINCIncorporation