Background WavePink WaveYellow Wave

PLATINUM ASSETS NI LIMITED (NI634743)

PLATINUM ASSETS NI LIMITED (NI634743) is an active UK company. incorporated on 9 November 2015. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PLATINUM ASSETS NI LIMITED has been registered for 10 years. Current directors include DIXON, Daniel James, RAINEY, Vincent.

Company Number
NI634743
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
95 Broughshane Street, Ballymena, BT43 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, Daniel James, RAINEY, Vincent
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM ASSETS NI LIMITED

PLATINUM ASSETS NI LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PLATINUM ASSETS NI LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI634743

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

95 Broughshane Street Ballymena, BT43 6ED,

Previous Addresses

Unit 985 Moat House 54 Bloomfield Avenue Belfast Co Antrim BT5 5AD
From: 25 September 2019To: 10 July 2024
C/O Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 7 February 2017To: 25 September 2019
50 Bedford Street Belfast BT2 7FW United Kingdom
From: 9 November 2015To: 7 February 2017
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 16
Funding Round
Feb 17
Loan Secured
Aug 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXON, Daniel James

Active
Broughshane Street, BallymenaBT43 6ED
Born June 1973
Director
Appointed 14 Dec 2016

RAINEY, Vincent

Active
Broughshane Street, BallymenaBT43 6ED
Born July 1959
Director
Appointed 09 Nov 2015

GILLILAND, Kenneth Langford

Resigned
Moat House, BelfastBT5 5AD
Born February 1955
Director
Appointed 09 Nov 2015
Resigned 22 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Cadogan Park, BelfastBT9 6HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2016
Bedford Street, BelfastBT2 7FW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016

Cypher Services Limited

Ceased
Bedford Street, BelfastBT2 7FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Incorporation Company
9 November 2015
NEWINCIncorporation