Background WavePink WaveYellow Wave

PLATFORM VENTURES LIMITED (11454543)

PLATFORM VENTURES LIMITED (11454543) is an active UK company. incorporated on 9 July 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLATFORM VENTURES LIMITED has been registered for 7 years. Current directors include HAMILL, Terry.

Company Number
11454543
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
B602 Oxygen Towers 50 Store Street B602 Oxygen Towers 50 Store Street, Manchester, M1 2FW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAMILL, Terry
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFORM VENTURES LIMITED

PLATFORM VENTURES LIMITED is an active company incorporated on 9 July 2018 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLATFORM VENTURES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11454543

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 28 July 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 July 2023 (2 years ago)
Submitted on 8 August 2023 (2 years ago)

Next Due

Due by 22 July 2024
For period ending 8 July 2024
Contact
Address

B602 Oxygen Towers 50 Store Street B602 Oxygen Towers 50 Store Street Manchester, M1 2FW,

Previous Addresses

Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ United Kingdom
From: 9 July 2018To: 18 October 2023
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Oct 22
Director Left
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HAMILL, Terry

Active
London Road, LiverpoolL3 5NW
Born January 1972
Director
Appointed 27 Oct 2021

HIGGS, Peter

Resigned
High Street, ShropshireWV7 3EQ
Born April 1970
Director
Appointed 27 Oct 2021
Resigned 07 Feb 2023

KUDHAIL, Michelle Karen

Resigned
Highfield Terrace, Leamington SpaCV32 6EE
Born January 1970
Director
Appointed 09 Jul 2018
Resigned 27 Oct 2021

LAZARD, Peter Charles

Resigned
Wise Lane, LondonNW7 2RG
Born June 1962
Director
Appointed 27 Oct 2021
Resigned 17 Oct 2022

MAHADEV, Thatipalli Gopal Krishna

Resigned
4-6 Spicer Street, St. AlbansAL3 4PQ
Born December 1967
Director
Appointed 01 Jul 2020
Resigned 19 Oct 2020

POPPLETON, Gareth David

Resigned
Watery Lane, LouthLN11 8LZ
Born November 1971
Director
Appointed 30 Apr 2020
Resigned 30 Apr 2020

SAVAGE, Deborah

Resigned
Arnolds Yard, AltrinchamWA14 4DL
Born November 1973
Director
Appointed 27 Oct 2021
Resigned 13 Apr 2022

THOMPSON, Bradley Jay

Resigned
205 Richmond Road, LondonE8 3NJ
Born October 1979
Director
Appointed 30 Apr 2020
Resigned 30 Apr 2020

Persons with significant control

1

Mrs Michelle Karen Kudhail

Active
Highfield Terrace, Leamington SpaCV32 6EE
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
17 July 2020
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
17 July 2020
EW01EW01
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Incorporation Company
9 July 2018
NEWINCIncorporation