Background WavePink WaveYellow Wave

PLATTS (U.K.) LIMITED (07953373)

PLATTS (U.K.) LIMITED (07953373) is an active UK company. incorporated on 17 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PLATTS (U.K.) LIMITED has been registered for 14 years. Current directors include WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
07953373
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATTS (U.K.) LIMITED

PLATTS (U.K.) LIMITED is an active company incorporated on 17 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PLATTS (U.K.) LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07953373

LTD Company

Age

14 Years

Incorporated 17 February 2012

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 11 August 2025 (7 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

20 Canada Square Canary Wharf London E14 5LH
From: 28 July 2017To: 7 November 2022
The Mcgraw-Hill Companies 20 Canada Square Canary Wharf London E14 5LH
From: 17 February 2012To: 28 July 2017
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 15
Director Left
May 15
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 18 Jul 2016

WESTLEY, Catherine

Active
20 Canada Square, LondonE14 5LH
Secretary
Appointed 17 Feb 2012

WALLACE, Kate Isabel

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1978
Director
Appointed 18 Jul 2022

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

MONTAGUE, Antony

Resigned
20 Canada Square, LondonE14 5LH
Secretary
Appointed 17 Feb 2012
Resigned 18 Jul 2016

ALDECO MARTINEZ, Silvina Araceli

Resigned
Canada Square, LondonE14 5LH
Born January 1973
Director
Appointed 14 Jan 2019
Resigned 24 Nov 2021

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 31 Oct 2016
Resigned 18 Jul 2022

KNIGHT, Christopher Phillip

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born February 1969
Director
Appointed 17 Feb 2012
Resigned 17 Sept 2013

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 18 Jul 2022
Resigned 16 Aug 2023

PEARCE, David Robert

Resigned
20 Canada Square, LondonE14 5LH
Born February 1964
Director
Appointed 17 Feb 2012
Resigned 01 May 2015

RHIND, Elaine

Resigned
Canada Square, LondonE14 5LH
Born June 1973
Director
Appointed 24 Nov 2021
Resigned 18 Jul 2022

RHIND, Elaine

Resigned
Canada Square, LondonE14 5LH
Born June 1973
Director
Appointed 11 May 2021
Resigned 24 Nov 2021

SANSOM, Paul James

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born September 1966
Director
Appointed 17 Feb 2012
Resigned 31 Oct 2016

THOMAS, Hywel Rees

Resigned
Canada Square, LondonE14 5LH
Born July 1965
Director
Appointed 01 May 2015
Resigned 01 Nov 2018

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 18 Sept 2013
Resigned 18 Jul 2022

Persons with significant control

1

S&P Global Commodities Uk Limited

Active
Canada Square, LondonE14 5LH

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Incorporation Company
17 February 2012
NEWINCIncorporation