Company NamePlatignum Limited
DirectorTariq Zaman
Company StatusActive
Company Number05158598
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameIbis (883) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Director NameMrs Susan Deborah Stern
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Secretary NameMrs Eve Popper
NationalityBritish
StatusResigned
Appointed31 October 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressHeath Cottage
52 The Rutts
Bushey Heath
Hertfordshire
WD23 1LJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.snopakebrands.com/platignum/#!/page_home
Telephone020 89919901
Telephone regionLondon

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Ronald John Henry Stern
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Ronald John Henry Stern as a director on 14 June 2023 (1 page)
26 May 2023Appointment of Mr Ronald John Henry Stern as a director on 26 May 2023 (2 pages)
10 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ to Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX on 16 March 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
21 June 2021Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages)
28 May 2021Termination of appointment of Susan Deborah Stern as a director on 18 May 2021 (1 page)
28 May 2021Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page)
28 May 2021Appointment of Mr Tariq Zaman as a director on 17 May 2021 (2 pages)
5 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 July 2007Secretary resigned (1 page)
8 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2006Return made up to 21/06/06; full list of members (7 pages)
25 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 December 2004Registered office changed on 09/12/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 December 2004Director resigned (1 page)
14 October 2004Company name changed ibis (883) LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed ibis (883) LIMITED\certificate issued on 14/10/04 (2 pages)
21 June 2004Incorporation (39 pages)
21 June 2004Incorporation (39 pages)