Background WavePink WaveYellow Wave

PLATINUM LEASING LTD (10814972)

PLATINUM LEASING LTD (10814972) is an active UK company. incorporated on 12 June 2017. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). PLATINUM LEASING LTD has been registered for 8 years. Current directors include SMITH, Craig John.

Company Number
10814972
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
21 Melville Avenue, Cardiff, CF3 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
SMITH, Craig John
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM LEASING LTD

PLATINUM LEASING LTD is an active company incorporated on 12 June 2017 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). PLATINUM LEASING LTD was registered 8 years ago.(SIC: 45190)

Status

active

Active since 8 years ago

Company No

10814972

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

21 Melville Avenue Old St. Mellons Cardiff, CF3 5TZ,

Previous Addresses

56 Adamscroft Place Adamscroft Place Cardiff CF10 2EZ Wales
From: 20 July 2020To: 6 February 2022
14 Sandpiper Close St. Mellons Cardiff CF3 0DL Wales
From: 14 August 2019To: 20 July 2020
15 Sinclair Drive Penylan Cardiff South Glamorgan CF23 9AH
From: 8 August 2018To: 14 August 2019
56 Adamscroft Place Cardiff CF10 2EZ United Kingdom
From: 26 June 2018To: 8 August 2018
Regus House Falcon Drive Cardiff South Glamorgan CF10 4RU
From: 2 January 2018To: 26 June 2018
The Malthouse Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU United Kingdom
From: 12 June 2017To: 2 January 2018
Timeline

19 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
New Owner
Oct 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Craig John

Active
Sandpiper Close, CardiffCF3 0DL
Born August 1980
Director
Appointed 14 Aug 2019

BLACK, Miles Alvin

Resigned
Falcon Drive, CardiffCF10 4RU
Born August 1986
Director
Appointed 01 Feb 2020
Resigned 29 Jul 2020

BLACK, Miles

Resigned
Falcon Drive, CardiffCF10 4RU
Born August 1986
Director
Appointed 12 Jun 2017
Resigned 03 Apr 2018

CUTTING, Stephen Paul

Resigned
Sandpiper Close, CardiffCF3 0DL
Born April 1987
Director
Appointed 03 Apr 2018
Resigned 14 Aug 2019

RAZA, Mahmood

Resigned
Falcon Drive, CardiffCF10 4RU
Born March 1956
Director
Appointed 03 Apr 2018
Resigned 15 Jun 2018

SMITH, Craig John

Resigned
Sandpiper Close, CardiffCF3 0DL
Born August 1980
Director
Appointed 14 Aug 2019
Resigned 19 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Miles Alvin Black

Ceased
Adamscroft Place, CardiffCF10 2EZ
Born August 1986

Nature of Control

Significant influence or control
Notified 01 Feb 2020
Ceased 29 Jul 2020

Mr Craig John Smith

Ceased
Sandpiper Close, CardiffCF3 0DL
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Ceased 19 Jul 2020

Mr Craig John Smith

Active
Sandpiper Close, CardiffCF3 0DL
Born August 1980

Nature of Control

Significant influence or control
Notified 14 Aug 2019

Mr Stephen Paul Cutting

Ceased
Sandpiper Close, CardiffCF3 0DL
Born April 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2018
Ceased 14 Aug 2019

Mr Miles Alvin Black

Ceased
Falcon Drive, CardiffCF10 4RU
Born August 1986

Nature of Control

Significant influence or control
Notified 12 Jun 2017
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Incorporation Company
12 June 2017
NEWINCIncorporation