PLATINUM SQUARED LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
PLATINUM SQUARED LIMITED is a Private Limited Company from SALISBURY and has the status: Active - Proposal to Strike off.
PLATINUM SQUARED LIMITED was incorporated 18 years ago on 07/10/2005 and has the registered number: 05586975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
PLATINUM SQUARED LIMITED was incorporated 18 years ago on 07/10/2005 and has the registered number: 05586975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
PLATINUM SQUARED LIMITED - SALISBURY
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
ST MARY'S HOUSE
SALISBURY
WILTSHIRE
SP2 8PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLIFFORD FRY & CO | Corporate Secretary | 2008-11-05 | CURRENT | ||
MR JONATHAN TREGEAR | Aug 1963 | British | Director | 2014-02-01 | CURRENT |
MR MICHAEL ALEC PETER STIMSON | Sep 1965 | British | Director | 2008-11-05 | CURRENT |
@UK DORMANT COMPANY DIRECTOR LIMITED | Corporate Nominee Director | 2005-10-07 UNTIL 2007-11-08 | RESIGNED | ||
@UK DORMANT COMPANY DIRECTOR LIMITED | Corporate Nominee Director | 2008-10-01 UNTIL 2008-11-05 | RESIGNED | ||
@UK DORMANT COMPANY SECRETARY LIMITED | Corporate Nominee Secretary | 2005-10-07 UNTIL 2007-11-08 | RESIGNED | ||
@UK DORMANT COMPANY SECRETARY LIMITED | Corporate Nominee Secretary | 2008-10-01 UNTIL 2008-11-05 | RESIGNED | ||
MRS SARAH TREGEAR | Mar 1966 | British | Director | 2014-02-01 UNTIL 2019-11-08 | RESIGNED |
MRS NATASHA STIMSON | Jan 1968 | British | Director | 2008-11-05 UNTIL 2022-10-31 | RESIGNED |
FRANCO O'HARA | Jun 1979 | British | Director | 2019-10-10 UNTIL 2022-03-31 | RESIGNED |
MRS TRACEY GOURLAY | Oct 1972 | British | Director | 2013-03-01 UNTIL 2017-11-01 | RESIGNED |
MR KEVIN DOUGLAS GOURLAY | Dec 1970 | British | Director | 2013-03-01 UNTIL 2017-11-01 | RESIGNED |
MR MAX ALLEN | Sep 1976 | British | Director | 2008-11-05 UNTIL 2022-08-31 | RESIGNED |
MRS JANET BRENDA JULIE ALLEN | Jun 1971 | British | Director | 2008-11-05 UNTIL 2022-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Natasha Stimson | 2022-08-31 - 2022-10-31 | 1/1968 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Alec Peter Stimson | 2022-08-31 | 9/1965 | Salisbury Wiltshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Jonathan Tregear | 2022-08-31 | 8/1963 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-07-2023 | 27,285 Cash 308 equity |
ACCOUNTS - Final Accounts | 2023-08-01 | 31-10-2022 | 53,495 Cash 308 equity |
ACCOUNTS - Final Accounts | 2022-07-28 | 31-10-2021 | 50,902 Cash 308 equity |
ACCOUNTS - Final Accounts | 2021-05-28 | 31-10-2020 | 160,896 Cash 17,562 equity |
ACCOUNTS - Final Accounts | 2020-06-24 | 31-10-2019 | 65,593 Cash 300 equity |
ACCOUNTS - Final Accounts | 2019-07-23 | 31-10-2018 | 77,060 Cash 1,454 equity |
ACCOUNTS - Final Accounts | 2018-07-17 | 31-10-2017 | 78,370 Cash -14,401 equity |
Abbreviated Company Accounts - PLATINUM SQUARED LIMITED | 2017-05-11 | 31-10-2016 | £119,761 Cash £14,460 equity |
Abbreviated Company Accounts - PLATINUM SQUARED LIMITED | 2016-07-01 | 31-10-2015 | £92,611 Cash £3,511 equity |
Abbreviated Company Accounts - PLATINUM SQUARED LIMITED | 2015-07-04 | 31-10-2014 | £60,094 Cash £-14,381 equity |