UKBizDB.co.uk

PLATFORM GROUP LIMITED

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

This company is commonly known as Platform Group Limited. The company was founded 23 years ago and was given the registration number 04098057. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLATFORM GROUP LIMITED
Company Number:04098057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Director27 October 2000Active
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Director03 September 2012Active
79a, Beaconsfield Villas, Brighton, England, BN1 6HF

Secretary04 December 2003Active
Flat 2, 26 Lansdowne Place, Hove, BN3 1HH

Secretary27 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2000Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director24 March 2015Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director02 November 2000Active
Flat 2, 26 Lansdowne Place, Hove, BN3 1HH

Director27 September 2002Active

People with Significant Control

Mr Mark Richard Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Significant influence or control
Mr Maxwell John Eaglen
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Krishna Luxman Money
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Katharine Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation disclaimer notice.

Download
2024-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2024-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-14Resolution

Resolution.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Capital

Capital name of class of shares.

Download
2021-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.