Background WavePink WaveYellow Wave

THE PLATFORM PARTNERSHIP LIMITED (07405426)

THE PLATFORM PARTNERSHIP LIMITED (07405426) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PLATFORM PARTNERSHIP LIMITED has been registered for 15 years. Current directors include BOND, Liam Stephen, SMITH, Alastair Murray.

Company Number
07405426
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
The Acre, London, WC2E 9RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Liam Stephen, SMITH, Alastair Murray
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLATFORM PARTNERSHIP LIMITED

THE PLATFORM PARTNERSHIP LIMITED is an active company incorporated on 13 October 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PLATFORM PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07405426

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 13 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Acre 90 Long Acre London, WC2E 9RA,

Previous Addresses

12 Golden Square London W1F 9JE United Kingdom
From: 16 June 2021To: 8 May 2025
90 Long Acre London WC2E 9RA
From: 7 April 2015To: 16 June 2021
90 Long Acre London WC2E 9RZ
From: 24 March 2015To: 7 April 2015
18B Charles Street London W1J 5DU
From: 4 November 2013To: 24 March 2015
1 Carlow Street London NW1 7LH
From: 2 May 2012To: 4 November 2013
Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom
From: 13 October 2010To: 2 May 2012
Timeline

7 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Nov 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOND, Liam Stephen

Active
St John Street, LondonECIM 4JN
Born January 1959
Director
Appointed 01 Apr 2011

SMITH, Alastair Murray

Active
St John Street, LondonECIM 4JN
Born March 1973
Director
Appointed 13 Oct 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2010

WALL, Antony David

Resigned
140 High Street, EdgwareHA8 7LW
Born December 1964
Director
Appointed 13 Oct 2010
Resigned 30 Nov 2011

Persons with significant control

2

Liam Stephen Bond

Active
St John Street, LondonEC1M 4JN
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alastair Murray Smith

Active
St John Street, LondonEC1M 4JN
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Incorporation Company
13 October 2010
NEWINCIncorporation