Company NamePlatform Limited
DirectorGeorge David Morris
Company StatusActive
Company Number07895406
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 2 months ago)
Previous NamePlatform 39 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George David Morris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westland Place
London
N1 7LP
Director NameMr George David Morris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westland Place
London
N1 7LP
Director NameMr Iain Reginald Balmain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2017)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Westland Place
London
N1 7LP

Contact

Websitewww.platform39.com
Telephone020 33974567
Telephone regionLondon

Location

Registered Address3 Westland Place
London
N1 7LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1George David Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,060
Current Liabilities£15,986

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mr George David Morris on 26 November 2018 (2 pages)
16 January 2019Change of details for Mr George David Morris as a person with significant control on 26 November 2018 (2 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page)
1 August 2017Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page)
1 August 2017Cessation of Iain Daniel Balmain as a person with significant control on 4 July 2017 (1 page)
1 August 2017Notification of George David Morris as a person with significant control on 4 July 2017 (2 pages)
1 August 2017Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page)
1 August 2017Notification of George David Morris as a person with significant control on 4 July 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Cessation of Iain Daniel Balmain as a person with significant control on 4 July 2017 (1 page)
1 August 2017Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page)
7 July 2017Appointment of Mr George David Morris as a director on 4 July 2017 (2 pages)
7 July 2017Appointment of Mr George David Morris as a director on 4 July 2017 (2 pages)
14 March 2017Director's details changed for Mr Iain Daniel Balmain on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Iain Daniel Balmain on 1 March 2017 (2 pages)
18 December 2016Appointment of Mr Iain Daniel Balmain as a director on 20 May 2016 (2 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
18 December 2016Appointment of Mr Iain Daniel Balmain as a director on 20 May 2016 (2 pages)
18 December 2016Termination of appointment of George David Morris as a director on 19 May 2016 (1 page)
18 December 2016Termination of appointment of George David Morris as a director on 19 May 2016 (1 page)
1 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
10 March 2016Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 3 Westland Place London N1 7LP on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 3 Westland Place London N1 7LP on 10 March 2016 (1 page)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
1 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
13 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
25 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
25 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 April 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
4 April 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 28 East Block Peabody Buildings Brodlove Lane London E1W 3DX United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 28 East Block Peabody Buildings Brodlove Lane London E1W 3DX United Kingdom on 13 February 2013 (1 page)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)