Background WavePink WaveYellow Wave

PLATINUM PORTFOLIOS LIMITED (03552172)

PLATINUM PORTFOLIOS LIMITED (03552172) is an active UK company. incorporated on 23 April 1998. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLATINUM PORTFOLIOS LIMITED has been registered for 27 years. Current directors include HESKETH, David John Philip.

Company Number
03552172
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM PORTFOLIOS LIMITED

PLATINUM PORTFOLIOS LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLATINUM PORTFOLIOS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03552172

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 31 January 2010To: 17 March 2020
Dyke House 110 South Street Eastbourne East Sussex BN21 4LB
From: 23 April 1998To: 31 January 2010
Timeline

36 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Share Buyback
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Aug 24
Director Left
Aug 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 31 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 31 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 31 Dec 2013

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 18 Dec 2009
Resigned 21 Feb 2012

TOWNER, Susan Jane

Resigned
43 Sancroft Road, EastbourneBN20 8HA
Secretary
Appointed 23 Apr 1998
Resigned 18 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 23 Apr 1998

BLACKBURN, Ian John

Resigned
Burralands, Broad Oak HeathfieldTN21 8XG
Born October 1960
Director
Appointed 23 Apr 1998
Resigned 31 Dec 2013

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 18 Dec 2009
Resigned 20 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, Brooke Court, CheshireSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 31 Dec 2013

HEPWORTH, Julie Suzanne

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 31 Dec 2013
Resigned 15 Aug 2024

HOUSE, Charles William

Resigned
10 Rochester Close, EastbourneBN20 7TW
Born June 1946
Director
Appointed 23 Apr 1998
Resigned 26 May 2004

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 18 Dec 2009
Resigned 21 Feb 2012

TAYLOR, Mark

Resigned
Hankham Road, PevenseyBN24 5AR
Born December 1968
Director
Appointed 21 Nov 2007
Resigned 06 Aug 2024

TOWNER, Susan Jane

Resigned
43 Sancroft Road, EastbourneBN20 8HA
Born December 1961
Director
Appointed 23 Apr 1998
Resigned 28 Feb 2014

WINDER, Paul Raymond

Resigned
Stone Hill, HoramTN21 0JN
Born June 1962
Director
Appointed 15 Jun 1998
Resigned 14 Jan 2014

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
8 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Auditors Resignation Company
22 January 2013
AUDAUD
Auditors Resignation Company
4 January 2013
AUDAUD
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Legacy
21 December 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 April 2010
MG02MG02
Legacy
25 March 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
31 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Legacy
14 January 2010
MG01MG01
Capital Return Purchase Own Shares
6 January 2010
SH03Return of Purchase of Own Shares
Legacy
29 December 2009
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Resolution
17 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Auditors Resignation Company
20 April 2007
AUDAUD
Legacy
19 December 2006
169169
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 2006
AUDAUD
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
31 May 2001
287Change of Registered Office
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
29 April 1998
288bResignation of Director or Secretary
Incorporation Company
23 April 1998
NEWINCIncorporation