UKBizDB.co.uk

PLATOW ASSOCIATES LIMITED

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

This company is commonly known as Platow Associates Limited. The company was founded 26 years ago and was given the registration number 03462586. The firm's registered office is in RUISLIP. You can find them at College House, 17, King Edwards Road, Ruislip, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PLATOW ASSOCIATES LIMITED
Company Number:03462586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director21 November 1997Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director21 November 1997Active
4 Benhurst Court, Maple Road, London, SE20 8EZ

Secretary07 November 1997Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR

Corporate Secretary21 November 1997Active
102 Sternhold Avenue, London, SW2 4PP

Director07 November 1997Active

People with Significant Control

Mr Sean James Alexander Matthews
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Scott Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-08Resolution

Resolution.

Download
2016-11-01Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.