UKBizDB.co.uk

PLATFORM FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Platform Funding Limited. The company was founded 26 years ago and was given the registration number 03456337. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PLATFORM FUNDING LIMITED
Company Number:03456337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary14 February 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director19 September 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director22 July 2022Active
36 Pondfield Crescent, St. Albans, AL4 9PF

Secretary01 November 1999Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary22 October 2014Active
22 Fordham Road, Livingston New Jersey 07039, United States Of America, FOREIGN

Secretary20 November 1997Active
9 Buckland Grove, New Park, Trentham, ST4 8UG

Secretary10 October 2002Active
14a South Hill Park Gardens, London, NW3 2TG

Secretary14 September 1999Active
Silverdene, Shirley Church Road, Shirley, CR0 5AF

Secretary18 August 2006Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
Woodcote 8 Hall Orchard, Bramshall, Uttoxeter, ST14 5DF

Secretary12 February 2001Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary20 May 2010Active
Westside, Kingswood Avenue Penn, High Wycombe, HP10 8DR

Secretary24 June 1999Active
7, Waterside Close, Derby, DE22 1JT

Secretary25 March 2009Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary30 March 2015Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary24 August 1999Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary28 October 1997Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director05 January 2017Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director06 April 2011Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director09 December 2009Active
81 Monks Avenue, New Barnet, EN5 1DA

Director20 November 1997Active
8815 Colle Banita Court, Granita Bay, Usa,

Director20 November 1997Active
22 Fordham Road, Livingston New Jersey 07039, United States Of America, FOREIGN

Director20 November 1997Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director19 January 2011Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director30 March 2012Active
21 Main Street, Heslington, YO10 5EA

Director12 February 2001Active
9 Buckland Grove, New Park, Trentham, ST4 8UG

Director12 February 2001Active
Gatepiece House, Quarry Bank, Matlock, DE4 3LF

Director11 February 2002Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director15 May 2012Active
2 Grange Road, Bramhall, SK7 3BD

Director03 January 2006Active
11 Badger Road, Prestbury, SK10 4JG

Director30 October 2003Active
10 Nightingale Close, Elburton, Plymouth, PL9 8PN

Director21 October 2005Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director18 August 2016Active
5229 Mintridge Rd, Charlotte Nc 28227, Usa, FOREIGN

Director13 August 1999Active
Knapp House, Far End, Sheepscombe, Stroud, GL6 7RL

Director26 November 2008Active

People with Significant Control

The Co-Operative Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person secretary company with change date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.