Company NamePlatopus Systems Limited
DirectorsYousaf Shah and Neena Hersey
Company StatusActive
Company Number04136660
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)
Previous NameDatatherapy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yousaf Shah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Secretary NameMrs Neena Hersey
StatusCurrent
Appointed01 November 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Director NameMrs Neena Hersey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Secretary NameNeena Hersey
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Carlton Road
Gidea Park
Romford
RM2 5AP
Secretary NameMrs Melina Shah
StatusResigned
Appointed11 October 2013(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 October 2018)
RoleCompany Director
Correspondence Address4 Wensley Close
London
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressOne Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 July 2021Second filing of Confirmation Statement dated 11 July 2016 (7 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 June 2021Appointment of Mrs Neena Hersey as a director on 1 June 2021 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
16 December 2019Appointment of Mrs Neena Hersey as a secretary on 1 November 2018 (2 pages)
16 December 2019Termination of appointment of Melina Shah as a secretary on 30 October 2018 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
22 November 2017Secretary's details changed (1 page)
22 November 2017Secretary's details changed (1 page)
7 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01) was registered on 22/07/2021.
(6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 April 2016Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
7 July 2014Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2013Termination of appointment of Neena Hersey as a secretary (1 page)
14 November 2013Termination of appointment of Neena Hersey as a secretary (1 page)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
11 October 2013Appointment of Mrs Melina Shah as a secretary (2 pages)
11 October 2013Appointment of Mrs Melina Shah as a secretary (2 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
18 October 2012Registered office address changed from 39-41 Kings Exchange Tileyard Road Kings Cross N7 9AH London N7 9AH Uk on 18 October 2012 (1 page)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Registered office address changed from 39-41 Kings Exchange Tileyard Road Kings Cross N7 9AH London N7 9AH Uk on 18 October 2012 (1 page)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 February 2012Company name changed datatherapy LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed datatherapy LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Yousaf Shah on 11 July 2010 (2 pages)
31 August 2010Director's details changed for Yousaf Shah on 11 July 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 July 2008Secretary's change of particulars / neena hersey / 11/07/2007 (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 37 warren street london W1T 6AD (1 page)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 37 warren street london W1T 6AD (1 page)
14 July 2008Secretary's change of particulars / neena hersey / 11/07/2007 (2 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 08/01/07; full list of members (2 pages)
17 January 2007Return made up to 08/01/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 08/01/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 08/01/06; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 08/01/03; full list of members (6 pages)
28 January 2003Return made up to 08/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
8 January 2001Incorporation (17 pages)
8 January 2001Incorporation (17 pages)