Platinum Midco Limited

DataGardener
live
Micro

Platinum Midco Limited

10341009Private Limited With Share Capital

14 Floral Street, Covent Garden, London, WC2E9DH
Incorporated

22/08/2016

Company Age

9 years

Directors

3

Employees

3

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Platinum Midco Limited (10341009) is a private limited with share capital incorporated on 22/08/2016 (9 years old) and registered in london, WC2E9DH. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 22/08/2016
WC2E9DH
3 employees

Financial Overview

Total Assets

£100.42M

Liabilities

£0

Net Assets

£100.42M

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2025
Legacy
Category:Capital
Date:24-09-2025
Legacy
Category:Insolvency
Date:24-09-2025
Resolution
Category:Resolution
Date:24-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Move Registers To Sail Company With New Address
Category:Address
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Change Sail Address Company With New Address
Category:Address
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:21-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Resolution
Category:Resolution
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
Capital Allotment Shares
Category:Capital
Date:20-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-12-2016
Resolution
Category:Resolution
Date:30-09-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2016
Incorporation Company
Category:Incorporation
Date:22-08-2016

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/08/2025
Latest Accounts31/12/2024

Trading Addresses

14 Floral Street, London, WC2E9DHRegistered
Catalyst House, 720 Centennial Park Centennial Aven, Borehamwood, Hertfordshire, WD63SY

Contact

smartcommunications.com
14 Floral Street, Covent Garden, London, WC2E9DH