UKBizDB.co.uk

PLATNED SYNGCO LTD

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

This company is commonly known as Platned Syngco Ltd. The company was founded 12 years ago and was given the registration number 07812420. The firm's registered office is in BOREHAMWOOD. You can find them at 1 Oaks Court 1 Oaks Court, 1 Warwick Rd, Borehamwood, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PLATNED SYNGCO LTD
Company Number:07812420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Oaks Court 1 Oaks Court, 1 Warwick Rd, Borehamwood, Hertfordshire, United Kingdom, WD6 1GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hughenden Boulevard, High Wycombe, United Kingdom, HP13 5DJ

Director31 March 2017Active
Europa House, Marsham Way, Gerrards Cross, United Kingdom, SL9 8BQ

Director01 October 2015Active
Europa House, Marsham Way, Gerrards Cross, United Kingdom, SL9 8BQ

Director06 April 2016Active
86, Roosevelt Ave, Staten Island, 10314, United States,

Director01 November 2020Active
51, Hithercroft Road, High Wycombe, United Kingdom, HP135LT

Director17 October 2011Active

People with Significant Control

Mr Withanage Saminda Niroshana Gunawardana
Notified on:31 March 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:22, Hughenden Boulevard, High Wycombe, England, HP13 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Pragash Somasundaram
Notified on:31 March 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5, Willow Lane, Amersham, England, HP7 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Chamara Arunoda Wanni Arachchige
Notified on:01 May 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:152, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Address

Change sail address company with old address new address.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Change of name

Certificate change of name company.

Download
2023-10-15Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Address

Change sail address company with old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-19Change of name

Certificate change of name company.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-25Persons with significant control

Change to a person with significant control.

Download
2019-08-25Persons with significant control

Notification of a person with significant control.

Download
2019-08-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.