UKBizDB.co.uk

PLATFORME INTERNATIONAL LIMITED

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

This company is commonly known as Platforme International Limited. The company was founded 21 years ago and was given the registration number 04457695. The firm's registered office is in CROYDON. You can find them at 16 South End, , Croydon, Surrey. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PLATFORME INTERNATIONAL LIMITED
Company Number:04457695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 74100 - specialised design activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:16 South End, Croydon, Surrey, CR0 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, South End, Croydon, England, CR0 1DN

Corporate Secretary19 March 2014Active
34 Rua Da Corticeira, Mozelos Vfr, Portugal,

Director31 August 2016Active
16 South End, Croydon, CR0 1DN

Director29 January 2015Active
16 South End, Croydon, England, CR0 1DN

Director19 March 2014Active
Tlf Ventures Building, St Nicolas Stairs, Gouraud Street, Gemmayze, Lebanon,

Director31 August 2016Active
16 South End, Croydon, CR0 1DN

Director25 July 2016Active
136c Goldhurst Terrace, Swiss Cottage, London, NW6 3HR

Secretary10 June 2002Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary26 January 2006Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary10 June 2002Active
16 South End, Croydon, England, CR0 1DN

Director19 March 2014Active
16 South End, Croydon, England, CR0 1DN

Director19 March 2014Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director06 March 2009Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director06 March 2009Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Director10 June 2002Active

People with Significant Control

Mr Michael Anthony Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Irish
Country of residence:United Kingdom
Address:26, Grosvenor Street, London, United Kingdom, W1K 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital allotment shares.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Capital

Capital allotment shares.

Download
2021-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-05Capital

Second filing capital allotment shares.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-10-14Capital

Second filing capital allotment shares.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-02-19Capital

Capital allotment shares.

Download
2018-11-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.