Company NamePlatinum Newco I Limited
DirectorsJon Stratford and James Alexander Brown
Company StatusActive
Company Number09494909
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years ago)
Previous NameThunderhead Midco Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jon Stratford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr James Alexander Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleEc (Executive Chairman)
Country of ResidenceEngland
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr Glen Richard Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
London
W1F 0DJ
Director NameMr Paul Anthony Milton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
London
W1F 0DJ
Secretary NamePaul Anthony Milton
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressIngeni Building 17 Broadwick Street
London
W1F 0DJ
Director NameGeorge Joseph Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(1 year, 5 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

Contact

Websitethunderhead.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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

20 January 2023Delivered on: 23 January 2023
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Nil.
Outstanding
4 November 2016Delivered on: 11 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
25 March 2015Delivered on: 27 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (17 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 January 2023Registration of charge 094949090003, created on 20 January 2023 (24 pages)
4 October 2022Satisfaction of charge 094949090002 in full (1 page)
4 October 2022Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
29 September 2022Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
20 September 2022Director's details changed for Mr Jon Stratford on 19 July 2022 (2 pages)
16 September 2022Full accounts made up to 31 December 2021 (17 pages)
1 September 2022Director's details changed for Mr James Brown on 19 July 2022 (2 pages)
21 April 2022Change of details for Platinum Newco Ii Limited as a person with significant control on 7 April 2022 (2 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)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (17 pages)
8 April 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
8 April 2021Change of details for Platinum Newco Ii Limited as a person with significant control on 8 September 2016 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (17 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
13 July 2018Appointment of Jon Stratford as a director on 11 June 2018 (2 pages)
12 July 2018Termination of appointment of George Joseph Wright as a director on 11 June 2018 (1 page)
12 July 2018Appointment of James Brown as a director on 11 June 2018 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
11 November 2016Registration of charge 094949090002, created on 4 November 2016 (16 pages)
11 November 2016Registration of charge 094949090002, 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)
26 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
26 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
26 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street London W1F 0DJ United Kingdom to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street London W1F 0DJ United Kingdom to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 26 October 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
25 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
25 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 September 2016Satisfaction of charge 094949090001 in full (1 page)
8 September 2016Satisfaction of charge 094949090001 in full (1 page)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP .05
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP .05
(5 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
27 March 2015Registration of charge 094949090001, created on 25 March 2015 (56 pages)
27 March 2015Registration of charge 094949090001, created on 25 March 2015 (56 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP .05
(20 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP .05
(20 pages)