Background WavePink WaveYellow Wave

PLATINUM BIDCO LIMITED (15248359)

PLATINUM BIDCO LIMITED (15248359) is an active UK company. incorporated on 31 October 2023. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLATINUM BIDCO LIMITED has been registered for 2 years. Current directors include FLETCHER, Daniel.

Company Number
15248359
Status
active
Type
ltd
Incorporated
31 October 2023
Age
2 years
Address
Discovery Point, Liverpool, L24 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLETCHER, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM BIDCO LIMITED

PLATINUM BIDCO LIMITED is an active company incorporated on 31 October 2023 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLATINUM BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15248359

LTD Company

Age

2 Years

Incorporated 31 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 31 October 2023 - 31 December 2024(15 months)
Type: Small Company

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 30 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Discovery Point Evans Road Liverpool, L24 9PB,

Previous Addresses

This is the Space (Studio 6) Quay Street Manchester M3 3EJ United Kingdom
From: 31 October 2023To: 28 June 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Loan Secured
Apr 24
Owner Exit
Sept 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLETCHER, Daniel

Active
Evans Road, LiverpoolL24 9PB
Born November 1991
Director
Appointed 13 Feb 2026

DUCKWORTH, Andrew James

Resigned
Evans Road, LiverpoolL24 9PB
Born December 1981
Director
Appointed 31 Oct 2023
Resigned 16 Feb 2026

GEDMAN, Paul Jonathan

Resigned
Evans Road, LiverpoolL24 9PB
Born June 1981
Director
Appointed 31 Oct 2023
Resigned 16 Feb 2026

UPPAL, Karan

Resigned
Chase Road, LondonNW10 6EZ
Born December 1980
Director
Appointed 22 Dec 2023
Resigned 16 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Dorset Street, LondonW1U 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2024
Ceased 10 Mar 2026
Quay Street, ManchesterM3 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Incorporation Company
31 October 2023
NEWINCIncorporation