Background WavePink WaveYellow Wave

PLATINUM DIGITAL PRINT SOLUTIONS LIMITED (09912130)

PLATINUM DIGITAL PRINT SOLUTIONS LIMITED (09912130) is an active UK company. incorporated on 11 December 2015. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. PLATINUM DIGITAL PRINT SOLUTIONS LIMITED has been registered for 10 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
09912130
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM DIGITAL PRINT SOLUTIONS LIMITED

PLATINUM DIGITAL PRINT SOLUTIONS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PLATINUM DIGITAL PRINT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09912130

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

93 Vantage Point Kingswinford West Midlands DY6 7FR England
From: 2 April 2019To: 16 October 2024
10 Fraser Road, Priory Business Park Bedford MK44 3WH England
From: 29 March 2017To: 2 April 2019
Equipoise House Grove Place Bedford MK40 3LE England
From: 11 December 2015To: 29 March 2017
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Director Left
Jun 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Feb 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Sanderson Road, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 12 Mar 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

PITCEATHLY, Richard Stuart

Resigned
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 12 Mar 2020
Resigned 09 Jan 2023

ARTHURTON, Anthony William

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 12 Mar 2020
Resigned 07 Oct 2022

FOSTER, Sean Mikael

Resigned
Fraser Road, Priory Business Park, BedfordMK44 3WH
Born January 1965
Director
Appointed 11 Dec 2015
Resigned 19 Mar 2019

GIBSON, David George

Resigned
Vantage Point, KingswinfordDY6 7FR
Born February 1961
Director
Appointed 19 Mar 2019
Resigned 12 Mar 2020

JACKMAN, Stephen Peter

Resigned
Fraser Road, Priory Business Park, BedfordMK44 3WH
Born October 1965
Director
Appointed 11 Dec 2015
Resigned 08 May 2017

MCPHILLIPS, Anthony Mark

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born March 1972
Director
Appointed 12 Mar 2020
Resigned 15 May 2020

POLDEN, Ernest Darrell Russell

Resigned
Vantage Point, KingswinfordDY6 7FR
Born October 1965
Director
Appointed 19 Mar 2019
Resigned 12 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Building 4, Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2019
Grove Place, BedfordMK40 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2019
Ceased 19 Mar 2019

Mr Sean Mikael Foster

Ceased
Fraser Road, Priory Business Park, BedfordMK44 3WH
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 18 Feb 2019
Grove Place, BedfordMK40 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 February 2019
RP04TM01RP04TM01
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Incorporation Company
11 December 2015
NEWINCIncorporation