Background WavePink WaveYellow Wave

PLATINUM RAILS LIMITED (06409823)

PLATINUM RAILS LIMITED (06409823) is an active UK company. incorporated on 26 October 2007. with registered office in Keighley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLATINUM RAILS LIMITED has been registered for 18 years. Current directors include BRISCOE, Clive Selwyn, FREAR, Timothy Craig, MCNULTY, Mark Stephen and 2 others.

Company Number
06409823
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
Unit 10 Cross Hills Business Park, Keighley, BD20 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRISCOE, Clive Selwyn, FREAR, Timothy Craig, MCNULTY, Mark Stephen, PUREWAL, Inderjeet Singh, REES, Michael Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM RAILS LIMITED

PLATINUM RAILS LIMITED is an active company incorporated on 26 October 2007 with the registered office located in Keighley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLATINUM RAILS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06409823

LTD Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PLATINUM STAIRLIFTS LIMITED
From: 11 April 2008To: 26 March 2012
GLITTERING STRATEGIES LIMITED
From: 26 October 2007To: 11 April 2008
Contact
Address

Unit 10 Cross Hills Business Park Cross Hills Keighley, BD20 7BW,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 26 October 2007To: 21 October 2013
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Oct 16
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
May 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BRISCOE, Clive Selwyn

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born July 1961
Director
Appointed 02 Jan 2020

FREAR, Timothy Craig

Active
Carr Head Lane, KeighleyBD22 0LD
Born October 1970
Director
Appointed 09 Nov 2007

MCNULTY, Mark Stephen

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born December 1974
Director
Appointed 09 Feb 2018

PUREWAL, Inderjeet Singh

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born May 1975
Director
Appointed 06 May 2025

REES, Michael Ian

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born December 1973
Director
Appointed 09 Feb 2018

FREAR, Timothy Craig

Resigned
Carr Head Lane, KeighleyBD22 0LD
Secretary
Appointed 09 Nov 2007
Resigned 22 May 2018

GREEN, Marcus Conrad

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Secretary
Appointed 22 May 2018
Resigned 06 Oct 2022

WHEAWILL & SUDWORTH TRUSTEES LIMITED

Resigned
35 Westgate, HuddersfieldHD1 1NY
Corporate secretary
Appointed 26 Oct 2007
Resigned 09 Nov 2007

BLACKA, Rodney

Resigned
Lowertown Mills, KeighleyBD22 9JY
Born September 1960
Director
Appointed 29 Mar 2010
Resigned 17 Sept 2016

DIESENDORFF, Mike

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born July 1967
Director
Appointed 16 Nov 2015
Resigned 28 Feb 2018

FORSYTH, David

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born February 1962
Director
Appointed 26 Jun 2012
Resigned 08 Nov 2013

GRAY, Steven

Resigned
46 Keighley Road, KeighleyBD22 0BH
Born August 1963
Director
Appointed 09 Nov 2007
Resigned 29 Mar 2010

GREEN, Marcus Conrad

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born April 1971
Director
Appointed 22 May 2018
Resigned 06 Oct 2022

MARSHALL, Matthew James

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born November 1967
Director
Appointed 01 Sept 2018
Resigned 05 Jul 2019

MITCHELL, Alastair John

Resigned
Riparian Way, KeighleyBD20 7BW
Born November 1961
Director
Appointed 22 May 2023
Resigned 14 Mar 2025

SLINGER, Michael Andrew

Resigned
Unit 10, Riparian Way, KeighleyBD20 7BW
Born February 1964
Director
Appointed 29 Apr 2019
Resigned 16 Aug 2022

STILL, Kevin Alan

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born March 1970
Director
Appointed 01 Sept 2018
Resigned 11 Dec 2019

WELLS, Lee

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born September 1969
Director
Appointed 11 Nov 2013
Resigned 27 Feb 2015

WHEAWILL & SUDWORTH NOMINEES LIMITED

Resigned
35 Westgate, HuddersfieldHD1 1NY
Corporate director
Appointed 26 Oct 2007
Resigned 09 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Cross Hills, KeighleyBD20 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017

Platinum Rails Holdings Ltd

Ceased
Riparian Way, KeighleyBD20 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Resolution
27 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
29 October 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2007
NEWINCIncorporation