Background WavePink WaveYellow Wave

PLATFORMX COMMUNICATIONS LTD (03565511)

PLATFORMX COMMUNICATIONS LTD (03565511) is an active UK company. incorporated on 18 May 1998. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PLATFORMX COMMUNICATIONS LTD has been registered for 27 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03565511
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFORMX COMMUNICATIONS LTD

PLATFORMX COMMUNICATIONS LTD is an active company incorporated on 18 May 1998 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PLATFORMX COMMUNICATIONS LTD was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03565511

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

VARTEC TELECOM EUROPE LIMITED
From: 29 May 1998To: 18 September 2023
PASSINTO LIMITED
From: 18 May 1998To: 29 May 1998
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 6 June 2012To: 1 April 2020
1St Floor Belgrave House 1 Greyfriars Northampton Northamptonshire NN1 2TT
From: 18 May 1998To: 6 June 2012
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
May 11
Director Left
Nov 11
Director Joined
Nov 11
Capital Update
Nov 11
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

BURNS, Richard Paul

Resigned
4 Cattle End, TowcesterNN12 8UX
Secretary
Appointed 01 Nov 2004
Resigned 31 Dec 2005

COX, James

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 03 Nov 2011
Resigned 27 Feb 2013

HOFFMAN, Michael Gordon

Resigned
6406 Meadow Road, Dallas
Secretary
Appointed 26 Jun 2000
Resigned 01 Nov 2004

MARSHALL, Scott

Resigned
1st Floor Belgrave House, NorthamptonNN1 2TT
Secretary
Appointed 20 Nov 2009
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 31 Dec 2005
Resigned 19 Dec 2024

A G REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 21 May 1998
Resigned 22 Mar 2004

HS SECRETARIAL LIMITED

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Corporate secretary
Appointed 22 Mar 2004
Resigned 28 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1998
Resigned 21 May 1998

ALEXANDER WALL, Michael Graeme

Resigned
77 Tavistock Road, LondonW11
Born April 1969
Director
Appointed 20 Dec 2004
Resigned 31 Jan 2006

ATKINSON, Hollis Ray

Resigned
6 Wooded Gate Drive, Texas UsaFOREIGN
Born December 1951
Director
Appointed 21 May 1998
Resigned 11 Oct 2004

BURNS, Richard Paul

Resigned
4 Cattle End, TowcesterNN12 8UX
Born October 1957
Director
Appointed 01 Nov 2004
Resigned 31 Dec 2005

COLLIER, Richard John

Resigned
Lincoln Farmhouse, StandlakeOX8 7RH
Born September 1960
Director
Appointed 12 Jun 2006
Resigned 21 Jan 2010

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 20 Dec 2004
Resigned 01 Nov 2011

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2024

HOFFMAN, Michael Gordon

Resigned
6406 Meadow Road, Dallas
Born November 1965
Director
Appointed 21 May 1998
Resigned 15 Jul 2004

HUGHES, Ronald Lee

Resigned
100 Jenkins Road, Aledo
Born May 1951
Director
Appointed 01 Jul 2000
Resigned 15 Jul 2004

MARSHALL, Scott Bradley

Resigned
1st Floor Belgrave House, NorthamptonNN1 2TT
Born January 1970
Director
Appointed 28 Jul 2010
Resigned 30 Apr 2011

MCALEER, Kevin W

Resigned
17516 Oak Mount Place, Dallas
Born July 1950
Director
Appointed 24 Apr 2002
Resigned 23 Oct 2003

MCLEISH, Alasdair

Resigned
6 The Green, NorthamptonNN7 4SN
Born September 1961
Director
Appointed 28 Feb 2006
Resigned 30 Jul 2010

MITCHELL, Connie

Resigned
10235 Strait Lane, Dallas
Born June 1951
Director
Appointed 06 Aug 2003
Resigned 25 May 2004

MITCHELL JR, Alvie Joe

Resigned
10235 Strait Lane, DallasTEXAS
Born September 1950
Director
Appointed 21 May 1998
Resigned 15 Jul 2004

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 01 Nov 2011
Resigned 27 Feb 2018

SMELT, Richard John

Resigned
Orchard House 100 High Street, ReadingRG10 8DE
Born June 1957
Director
Appointed 20 Dec 2004
Resigned 07 Nov 2007

TARTE BOOTH, Michael

Resigned
Connaught House 4 Riley Road, ReadingRG30 4UX
Born June 1955
Director
Appointed 18 Mar 1999
Resigned 31 Jan 2005

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

THOMAS, James

Resigned
1st Floor Belgrave House, NorthamptonNN1 2TT
Born January 1969
Director
Appointed 21 Jan 2010
Resigned 02 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 May 1998
Resigned 21 May 1998

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
3 November 2011
SH20SH20
Legacy
3 November 2011
CAP-SSCAP-SS
Resolution
3 November 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 November 2011
SH19Statement of Capital
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Miscellaneous
22 December 2010
MISCMISC
Miscellaneous
22 December 2010
MISCMISC
Miscellaneous
22 December 2010
MISCMISC
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Miscellaneous
12 July 2010
MISCMISC
Miscellaneous
12 July 2010
MISCMISC
Miscellaneous
12 July 2010
MISCMISC
Resolution
23 June 2010
RESOLUTIONSResolutions
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
353353
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288cChange of Particulars
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Legacy
4 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
244244
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2004
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
244244
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
29 July 2002
244244
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
31 July 2001
244244
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
353353
Legacy
15 December 2000
88(2)R88(2)R
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
123Notice of Increase in Nominal Capital
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
363aAnnual Return
Legacy
21 January 1999
88(2)R88(2)R
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
10 June 1998
MEM/ARTSMEM/ARTS
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
287Change of Registered Office
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 1998
NEWINCIncorporation