Background WavePink WaveYellow Wave

PLATINUM INTERNATIONAL GROUP LIMITED (04397766)

PLATINUM INTERNATIONAL GROUP LIMITED (04397766) is an active UK company. incorporated on 19 March 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLATINUM INTERNATIONAL GROUP LIMITED has been registered for 24 years.

Company Number
04397766
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM INTERNATIONAL GROUP LIMITED

PLATINUM INTERNATIONAL GROUP LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLATINUM INTERNATIONAL GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04397766

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PLATINUM GROUP (EUROPE) LIMITED
From: 4 October 2015To: 1 September 2016
TAYBRODALE GROUP LIMITED
From: 19 March 2002To: 4 October 2015
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
Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 4 May 2021
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: 19 March 2002To: 10 September 2013
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Jan 17
New Owner
Jun 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
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Jan 20
Director Joined
Aug 25
Director Left
Jan 26
Capital Update
Jan 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

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
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Resolution
27 December 2018
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2018
AUDAUD
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
10 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
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 Secretary Company With Change Date
10 September 2013
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
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
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
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
21 June 2002
88(2)R88(2)R
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
123Notice of Increase in Nominal Capital
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
16 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
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation