Company NamePlatapuss Ltd
DirectorIan James Ward
Company StatusActive - Proposal to Strike off
Company Number04002468
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameIAN Ward Rights Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian James Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed26 May 2009(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Charles Adams
StatusResigned
Appointed18 March 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address3rd Floor 62 Buckingham Gate
London
SW1E 6AJ

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian James Ward
50.00%
Ordinary A
1 at £1Jo Ward
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,253
Cash£66,049
Current Liabilities£57,796

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
13 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
9 July 2020Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 9 July 2020 (1 page)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
19 February 2018Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 19 February 2018 (1 page)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
6 December 2017Termination of appointment of Charles Adams as a secretary on 31 July 2017 (1 page)
6 December 2017Termination of appointment of Charles Adams as a secretary on 31 July 2017 (1 page)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
20 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
20 July 2017Notification of Ian James Ward as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Ian James Ward as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Director's details changed for Ian James Ward on 24 May 2014 (2 pages)
30 June 2015Director's details changed for Ian James Ward on 24 May 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Charles Adams as a secretary (1 page)
31 May 2011Termination of appointment of Allan Reeves as a secretary (1 page)
31 May 2011Termination of appointment of Allan Reeves as a secretary (1 page)
31 May 2011Appointment of Mr Charles Adams as a secretary (1 page)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Ian James Ward on 26 May 2010 (2 pages)
8 June 2010Director's details changed for Ian James Ward on 26 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 July 2009Appointment terminated director david ligertwood (1 page)
13 July 2009Appointment terminated director david ligertwood (1 page)
13 July 2009Return made up to 26/05/09; full list of members (3 pages)
13 July 2009Appointment terminated secretary david ligertwood (1 page)
13 July 2009Appointment terminated director allan reeves (1 page)
13 July 2009Secretary appointed mr allan reeves (1 page)
13 July 2009Appointment terminated director allan reeves (1 page)
13 July 2009Appointment terminated secretary david ligertwood (1 page)
13 July 2009Secretary appointed mr allan reeves (1 page)
13 July 2009Return made up to 26/05/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
23 May 2008Appointment terminated director michael townley (1 page)
23 May 2008Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
23 May 2008Appointment terminated director michael townley (1 page)
23 May 2008Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
23 May 2008Director appointed allan anthony reeves (1 page)
23 May 2008Director appointed allan anthony reeves (1 page)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 26/05/06; full list of members (3 pages)
20 June 2006Return made up to 26/05/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 June 2004Return made up to 26/05/04; full list of members (7 pages)
28 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o ATHLETES1 LIMITED 1 regent street london SW1Y 4NW (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o ATHLETES1 LIMITED 1 regent street london SW1Y 4NW (1 page)
14 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
14 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 May 2000Incorporation (18 pages)
26 May 2000Incorporation (18 pages)