Company NamePlatinum Software Limited
DirectorsJames Brown and Jon Stratford
Company StatusActive
Company Number04460607
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Previous NameThunderhead Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr Jon Stratford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr Glen Richard Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenie Building 17 Broadwick Street
Soho
London
W1F 0DJ
Secretary NameMr Alan John Copleston
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Secretary NamePaul Anthony Milton
NationalityBritish
StatusResigned
Appointed15 April 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 September 2016)
RoleSolicitor
Correspondence Address67 Switchback Road South
Maidenhead
Berkshire
SL6 7QF
Director NameMr Paul Anthony Milton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameGeorge Joseph Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCatalyst House, 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.thunderhead.com

Location

Registered Address14 Floral Street
Covent Garden
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

4 November 2016Delivered on: 14 November 2016
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

2 January 2024Change of details for Smartcomms Sc Limited as a person with significant control on 2 January 2024 (2 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 June 2023Director's details changed for Mr James Alexander Brown on 15 March 2023 (2 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr James Brown on 15 March 2023 (2 pages)
19 June 2023Director's details changed for Mr Jon Stratford on 15 March 2023 (2 pages)
4 October 2022Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
4 October 2022Satisfaction of charge 044606070001 in full (1 page)
29 September 2022Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
7 April 2022Registered office address changed from Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to 14 Floral Street Covent Garden London WC2E 9DH on 7 April 2022 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 June 2021Change of details for Smartcomms Sc Limited as a person with significant control on 12 June 2021 (2 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 July 2018Termination of appointment of George Joseph Wright as a director on 11 June 2018 (1 page)
19 July 2018Appointment of Mr James Brown as a director on 11 June 2018 (2 pages)
19 July 2018Appointment of Mr Jon Stratford as a director on 11 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 November 2016Registration of charge 044606070001, created on 4 November 2016 (16 pages)
14 November 2016Registration of charge 044606070001, created on 4 November 2016 (16 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
14 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
14 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page)
14 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
13 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Elstree Hertfordshire WD6 3SY on 17 June 2014 (1 page)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Elstree Hertfordshire WD6 3SY on 17 June 2014 (1 page)
16 June 2014Appointment of Mr Paul Anthony Milton as a director (2 pages)
16 June 2014Appointment of Mr Paul Anthony Milton as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Mr Glen Richard Manchester on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Glen Richard Manchester on 20 June 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 April 2009Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX (1 page)
24 April 2009Appointment terminated secretary alan copleston (1 page)
24 April 2009Secretary appointed paul anthony milton (2 pages)
24 April 2009Appointment terminated secretary alan copleston (1 page)
24 April 2009Secretary appointed paul anthony milton (2 pages)
24 April 2009Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX (1 page)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Director's change of particulars / glen manchester / 27/08/2007 (1 page)
17 June 2008Director's change of particulars / glen manchester / 27/08/2007 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
21 July 2007Return made up to 13/06/07; no change of members (6 pages)
21 July 2007Return made up to 13/06/07; no change of members (6 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 April 2007Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page)
24 April 2007Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page)
9 August 2006Return made up to 13/06/06; full list of members (6 pages)
9 August 2006Return made up to 13/06/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 October 2005Return made up to 13/06/05; full list of members (6 pages)
13 October 2005Return made up to 13/06/05; full list of members (6 pages)
8 September 2005Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB (1 page)
8 September 2005Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 13/06/04; full list of members (6 pages)
6 July 2004Return made up to 13/06/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 13/06/03; full list of members (6 pages)
20 August 2003Return made up to 13/06/03; full list of members (6 pages)
20 September 2002Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page)
20 September 2002Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page)
24 July 2002Company name changed thunderhead LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed thunderhead LIMITED\certificate issued on 24/07/02 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 July 2002Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
13 June 2002Incorporation (12 pages)
13 June 2002Incorporation (12 pages)