Background WavePink WaveYellow Wave

DEVELOPMENT PLATFORM LLP (OC358638)

DEVELOPMENT PLATFORM LLP (OC358638) is an active UK company. incorporated on 13 October 2010. with registered office in London. DEVELOPMENT PLATFORM LLP has been registered for 15 years.

Company Number
OC358638
Status
active
Type
llp
Incorporated
13 October 2010
Age
15 years
Address
The Acre, London, WC2E 9RA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT PLATFORM LLP

DEVELOPMENT PLATFORM LLP is an active company incorporated on 13 October 2010 with the registered office located in London. DEVELOPMENT PLATFORM LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC358638

LLP Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

PLATFORM PARTNERS LLP
From: 13 October 2010To: 26 November 2020
Contact
Address

The Acre 90 Long Acre London, WC2E 9RA,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

BOND, Liam Stephen

Active
St John Street, LondonEC1M 4JN
Born January 1959
Llp designated member
Appointed 01 Apr 2011

SMITH, Alastair Murray

Active
St John Street, LondonEC1M 4JN
Born March 1973
Llp designated member
Appointed 13 Oct 2010

WALL, Antony David

Resigned
High Street, EdgwareHA8 7LW
Born December 1964
Llp designated member
Appointed 13 Oct 2010
Resigned 30 Nov 2011

WOODBERRY DIRECTORS LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 13 Oct 2010
Resigned 13 Oct 2010

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 13 Oct 2010
Resigned 13 Oct 2010

Persons with significant control

2

Liam Stephen Bond

Active
St John Street, LondonEC1M 4JN
Born January 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Alastair Murray Smith

Active
St John Street, LondonEC1M 4JN
Born March 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
29 October 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 May 2025
LLAD01LLAD01
Confirmation Statement With No Updates
14 October 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
4 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2024
LLCH01LLCH01
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 June 2021
LLAD01LLAD01
Certificate Change Of Name Company
26 November 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
26 November 2020
LLNM01LLNM01
Confirmation Statement With No Updates
14 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 October 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 April 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
29 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 April 2014
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
12 March 2014
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 March 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
29 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
1 December 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 November 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
18 May 2011
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
24 January 2011
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
7 December 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
7 December 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
29 October 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
29 October 2010
LLAP01LLAP01
Incorporation Limited Liability Partnership
13 October 2010
LLIN01LLIN01