Background WavePink WaveYellow Wave

PLATINUM ST EDMUNDS NW8 LIMITED (13801956)

PLATINUM ST EDMUNDS NW8 LIMITED (13801956) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PLATINUM ST EDMUNDS NW8 LIMITED has been registered for 4 years. Current directors include KREUDER, Wieland Michael.

Company Number
13801956
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
62 St. Martin's Lane, London, WC2N 4JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KREUDER, Wieland Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM ST EDMUNDS NW8 LIMITED

PLATINUM ST EDMUNDS NW8 LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PLATINUM ST EDMUNDS NW8 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13801956

LTD Company

Age

4 Years

Incorporated 15 December 2021

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

62 St. Martin's Lane London, WC2N 4JS,

Previous Addresses

2 Frederick Street London WC1X 0nd England
From: 25 January 2022To: 10 February 2022
24 Greville Street London EC1N 8SS England
From: 15 December 2021To: 25 January 2022
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KREUDER, Wieland Michael

Active
Fivet Group Ag,, Ch-8808 Pfäffik
Born October 1977
Director
Appointed 04 Feb 2022

YILMAZ, Uthman Abdullah

Resigned
Greville Street, LondonEC1N 8SS
Born December 1978
Director
Appointed 15 Dec 2021
Resigned 04 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Seedammstrasse, Pfaeffikon8808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2022

Mr Uthman Abdullah Yilmaz

Ceased
Greville Street, LondonEC1N 8SS
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Incorporation Company
15 December 2021
NEWINCIncorporation