ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Platinum International Limited

Platinum International Limited is an active company incorporated on 18 March 2002 with the registered office located in Birmingham, West Midlands. Platinum International Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04397197
Private limited company
Age
23 years
Incorporated 18 March 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan30 Dec 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Penningtons Manches Cooper Llp 11th Floor
45 Church Street
Birmingham
West Midlands
B3 2RT
United Kingdom
Address changed on 12 May 2023 (2 years 6 months ago)
Previous address was Matrix House Basing View Basingstoke RG21 4DZ England
Telephone
08450639999
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 1986
Platinum International Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
Stephen William Richardson, Stephen William Richardson, and 2 more are mutual people.
Active
Alliance Automotive UK LV Limited
Stephen William Richardson, Stephen William Richardson, and 2 more are mutual people.
Active
Alliance Automotive UK CV Limited
Stephen William Richardson, Stephen William Richardson, and 2 more are mutual people.
Active
Apec Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Ferraris Piston Service Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
FPS Distribution Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Platinum International Group Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £28.14M (-100%)
Turnover
Unreported
Decreased by £139.27M (-100%)
Employees
Unreported
Decreased by 126 (-100%)
Total Assets
£19.64M
Decreased by £69.82M (-78%)
Total Liabilities
-£4.17M
Decreased by £69.82M (-94%)
Net Assets
£15.47M
Increased by £5K (0%)
Debt Ratio (%)
21%
Decreased by 61.46% (-74%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 24 Sep 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Mr Stephen William Richardson Details Changed
9 Months Ago on 17 Jan 2025
Platinum International Group Ltd (PSC) Details Changed
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years Ago on 13 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 12 May 2023
Get Credit Report
Discover Platinum International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 December 2024
Submitted on 24 Sep 2025
Change of details for Platinum International Group Ltd as a person with significant control on 31 December 2024
Submitted on 21 Aug 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 6 Feb 2025
Director's details changed for Mr Stephen William Richardson on 17 January 2025
Submitted on 6 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 12 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 13 Oct 2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year