Background WavePink WaveYellow Wave

PLATE NEWCO 3 LIMITED (13965170)

PLATE NEWCO 3 LIMITED (13965170) is an active UK company. incorporated on 9 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLATE NEWCO 3 LIMITED has been registered for 4 years. Current directors include MADDEN, John Philip, WHITEHILL, Kyle.

Company Number
13965170
Status
active
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
Priory House, London, W8 6TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MADDEN, John Philip, WHITEHILL, Kyle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATE NEWCO 3 LIMITED

PLATE NEWCO 3 LIMITED is an active company incorporated on 9 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLATE NEWCO 3 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13965170

LTD Company

Age

4 Years

Incorporated 9 March 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Priory House 6 Wrights Lane London, W8 6TA,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 16 June 2022To: 6 February 2025
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 9 March 2022To: 16 June 2022
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Funding Round
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHELDON-HILL, Bridget Lynn

Active
6 Wrights Lane, LondonW8 6TA
Secretary
Appointed 15 Jun 2022

MADDEN, John Philip

Active
6 Wrights Lane, LondonW8 6TA
Born November 1973
Director
Appointed 16 Jul 2024

WHITEHILL, Kyle

Active
6 Wrights Lane, LondonW8 6TA
Born October 1962
Director
Appointed 13 Apr 2022

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 18 Mar 2022
Resigned 15 Jun 2022

HARPER, Alan Paul

Resigned
Ariel Way, LondonW12 7SL
Born September 1956
Director
Appointed 13 Apr 2022
Resigned 16 Jul 2024

HOWELL-BOWLEY, Karen Elizabeth

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1966
Director
Appointed 09 Mar 2022
Resigned 18 Mar 2022

MOORE, Lee Francis

Resigned
Templeback, BristolBS1 6FL
Born August 1980
Director
Appointed 18 Mar 2022
Resigned 13 Apr 2022

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 18 Mar 2022
Resigned 13 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Auditors Resignation Company
13 November 2025
AUDAUD
Auditors Resignation Company
14 October 2025
AUDAUD
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Incorporation Company
9 March 2022
NEWINCIncorporation