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: 31/3Up to Date
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
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
Address
The Acre 90 Long Acre London, WC2E 9RA,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
BOND, Liam Stephen
ActiveSt John Street, LondonEC1M 4JN
Born January 1959
Llp designated member
Appointed 01 Apr 2011
BOND, Liam Stephen
St John Street, LondonEC1M 4JN
Born January 1959
Llp designated member
01 Apr 2011
Active
SMITH, Alastair Murray
ActiveSt John Street, LondonEC1M 4JN
Born March 1973
Llp designated member
Appointed 13 Oct 2010
SMITH, Alastair Murray
St John Street, LondonEC1M 4JN
Born March 1973
Llp designated member
13 Oct 2010
Active
WALL, Antony David
ResignedHigh Street, EdgwareHA8 7LW
Born December 1964
Llp designated member
Appointed 13 Oct 2010
Resigned 30 Nov 2011
WALL, Antony David
High Street, EdgwareHA8 7LW
Born December 1964
Llp designated member
13 Oct 2010
Resigned 30 Nov 2011
Resigned
WOODBERRY DIRECTORS LIMITED
Resigned2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 13 Oct 2010
Resigned 13 Oct 2010
WOODBERRY DIRECTORS LIMITED
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
13 Oct 2010
Resigned 13 Oct 2010
Resigned
WOODBERRY SECRETARIAL LIMITED
Resigned2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 13 Oct 2010
Resigned 13 Oct 2010
WOODBERRY SECRETARIAL LIMITED
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
13 Oct 2010
Resigned 13 Oct 2010
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Liam Stephen Bond
ActiveSt 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
Liam Stephen Bond
St John Street, LondonEC1M 4JN
Born January 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Alastair Murray Smith
ActiveSt 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
Mr Alastair Murray Smith
St John Street, LondonEC1M 4JN
Born March 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
8 May 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 May 2025
4 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2024
16 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 June 2021
26 November 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 November 2020
Change Of Name Notice Limited Liability Partnership
26 November 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
26 November 2020
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 May 2016
19 February 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 February 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 July 2015
7 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 April 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 July 2014
24 April 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 April 2014
12 March 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
12 March 2014
11 March 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 March 2014
24 January 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
24 January 2011