Background WavePink WaveYellow Wave

PLATINUM INTERNATIONAL LIMITED (04397197)

PLATINUM INTERNATIONAL LIMITED (04397197) is an active UK company. incorporated on 18 March 2002. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). PLATINUM INTERNATIONAL LIMITED has been registered for 24 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
04397197
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM INTERNATIONAL LIMITED

PLATINUM INTERNATIONAL LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). PLATINUM INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 45310)

Status

active

Active since 24 years ago

Company No

04397197

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PLATINUM BATTERIES (EUROPE) LIMITED
From: 1 October 2013To: 1 September 2016
UK BATTERIES LIMITED
From: 18 March 2002To: 1 October 2013
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No. 1 Colmore Square Birmingham B4 6AA England
From: 8 October 2018To: 4 May 2021
Platinum House Bailey Road Trafford Park Manchester M17 1SA
From: 10 September 2013To: 8 October 2018
, Battery House 1 Lyons Road, Ashburton Road West, Trafford Park, Manchester, M17 1RN
From: 18 March 2002To: 10 September 2013
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jul 10
Funding Round
Feb 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Capital Update
Jan 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2019

MCEWAN, Kirsty

Resigned
Bailey Road, ManchesterM17 1SA
Secretary
Appointed 01 Feb 2008
Resigned 03 Oct 2018

TAYLOR, Christopher Steven

Resigned
Balderstone Hall, BlackburnBB2 7LA
Secretary
Appointed 19 Apr 2002
Resigned 01 May 2003

TAYLOR, Stewart Desmond

Resigned
30 Sefton Drive, ManchesterM28 2NQ
Secretary
Appointed 01 May 2003
Resigned 01 Feb 2008

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 18 Mar 2002
Resigned 18 Mar 2002

BROWN, Darren Richard

Resigned
2 Denton Close, AbingdonOX14 3UP
Born August 1971
Director
Appointed 19 Apr 2002
Resigned 28 Jan 2005

CAMPBELL, Simon Mark Anton

Resigned
1 Tidmarsh Close, CoventryCV7 7QP
Born January 1952
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2010

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 03 Oct 2018
Resigned 31 Dec 2025

DALE, Stuart

Resigned
Colmore Square, BirminghamB4 6AA
Born January 1960
Director
Appointed 19 Apr 2002
Resigned 03 Oct 2018

HALLIWELL, Kristian Franz

Resigned
Colmore Square, BirminghamB4 6AA
Born September 1972
Director
Appointed 01 Feb 2008
Resigned 03 Oct 2018

PERKIN, Mark Colin

Resigned
Colmore Square, BirminghamB4 6AA
Born June 1967
Director
Appointed 01 Nov 2006
Resigned 03 Oct 2018

RICHARDS, John Matthew

Resigned
Colmore Square, BirminghamB4 6AA
Born June 1972
Director
Appointed 01 Feb 2008
Resigned 03 Oct 2018

RICHARDSON, Stephen William

Resigned
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2019
Resigned 31 Dec 2025

TAYLOR, Christopher Steven

Resigned
Colmore Square, BirminghamB4 6AA
Born November 1955
Director
Appointed 19 Apr 2002
Resigned 03 Oct 2018

TAYLOR, Stewart Desmond

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1946
Director
Appointed 01 May 2003
Resigned 03 Oct 2018

WALTON, Martin Stephen

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1971
Director
Appointed 01 Nov 2006
Resigned 03 Oct 2018

WARREN, Neil Jonathan

Resigned
Colmore Square, BirminghamB4 6AA
Born November 1981
Director
Appointed 01 Feb 2008
Resigned 03 Oct 2018

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 18 Mar 2002
Resigned 18 Mar 2002

Persons with significant control

1

Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

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

Filing History

144

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Legacy
23 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2026
SH19Statement of Capital
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2018
AUDAUD
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2018
AR01AR01
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2018
CH03Change of Secretary Details
Second Filing Capital Allotment Shares
5 January 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Legacy
30 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Medium
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
287Change of Registered Office
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation