Background WavePink WaveYellow Wave

PLATFORM ONE GROUP LIMITED (09197677)

PLATFORM ONE GROUP LIMITED (09197677) is an active UK company. incorporated on 1 September 2014. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PLATFORM ONE GROUP LIMITED has been registered for 11 years. Current directors include BOOTHMAN, Clive Nicholas, CASSETTARI, David Anthony, COWAN-SANLUIS, Alexander Edward and 2 others.

Company Number
09197677
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
Arena Business Centre Arena Business Centre, Wimborne, BH21 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOOTHMAN, Clive Nicholas, CASSETTARI, David Anthony, COWAN-SANLUIS, Alexander Edward, HOLLINGDALE, Philip John, MEYEROWITZ, Felicia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFORM ONE GROUP LIMITED

PLATFORM ONE GROUP LIMITED is an active company incorporated on 1 September 2014 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PLATFORM ONE GROUP LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09197677

LTD Company

Age

11 Years

Incorporated 1 September 2014

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Arena Business Centre Arena Business Centre 9 Nimrod Way Wimborne, BH21 7UH,

Previous Addresses

Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7UH England
From: 2 July 2024To: 2 July 2024
Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT
From: 14 August 2018To: 2 July 2024
, Cedar House, 3 Cedar Park, Cobham Road, Wimborne, Dorset, BH21 7SB
From: 1 September 2014To: 14 August 2018
Timeline

76 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Director Left
May 16
Director Joined
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Left
Aug 18
Director Joined
Jan 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
May 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Apr 24
Funding Round
Sept 24
Director Left
Nov 24
Funding Round
Feb 25
Director Left
Apr 25
Loan Secured
Nov 25
56
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILCOX, Darren James Lucas

Active
Arena Business Centre, WimborneBH21 7UH
Secretary
Appointed 02 Nov 2024

BOOTHMAN, Clive Nicholas

Active
Arena Business Centre, WimborneBH21 7UH
Born May 1955
Director
Appointed 01 Jul 2015

CASSETTARI, David Anthony

Active
Arena Business Centre, WimborneBH21 7UH
Born January 1990
Director
Appointed 05 Apr 2022

COWAN-SANLUIS, Alexander Edward

Active
Arena Business Centre, WimborneBH21 7UH
Born August 1989
Director
Appointed 31 Dec 2018

HOLLINGDALE, Philip John

Active
Arena Business Centre, WimborneBH21 7UH
Born April 1961
Director
Appointed 03 Apr 2024

MEYEROWITZ, Felicia

Active
Arena Business Centre, WimborneBH21 7UH
Born July 1973
Director
Appointed 24 Apr 2023

FORDHAM, Michael Gerard

Resigned
Arena Business Centre, WimborneBH21 7UH
Secretary
Appointed 07 Jul 2021
Resigned 01 Nov 2024

LEGG, Peter Ellis, Mr.

Resigned
WeymouthDT3 5BW
Secretary
Appointed 01 Apr 2015
Resigned 25 Oct 2019

CORREA, Paul Anthony

Resigned
Cobham Road, WimborneBH21 7PT
Born August 1966
Director
Appointed 19 May 2020
Resigned 07 Apr 2022

FORDHAM, Michael Gerard

Resigned
Coach Hill Lane, Burley StreetBH24 4HN
Born August 1955
Director
Appointed 01 Sept 2014
Resigned 01 Nov 2024

HOBDAY, Ian Guy

Resigned
4 Panorama Road, PooleBH13 7RD
Born June 1960
Director
Appointed 16 Oct 2017
Resigned 01 Aug 2018

KEENAN, John Leslie

Resigned
WimborneBH21 1XU
Born September 1947
Director
Appointed 12 Apr 2016
Resigned 13 Mar 2017

MURPHY, Christopher Brian

Resigned
High Street, BerkhamstedHP4 1AA
Born June 1953
Director
Appointed 24 Jan 2023
Resigned 01 May 2025

O'GORMAN, Edward Patrick, Mr.

Resigned
Branksome Dene Road, BournemouthBH4 8JW
Born March 1955
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2016

WRENCH, Kenneth John Vincent

Resigned
South Road, Haywards HeathRH17 7QS
Born June 1942
Director
Appointed 01 Jul 2015
Resigned 02 May 2023

Persons with significant control

1

Insight Financial Associates Limited

Active
7a Alkmaar Way, NorwichNR6 6BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
25 January 2022
RP04CS01RP04CS01
Confirmation Statement
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 September 2021
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Incorporation Company
1 September 2014
NEWINCIncorporation