Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Platinum E L V Design Limited
Platinum E L V Design Limited is an active company incorporated on 2 December 2002 with the registered office located in Sidcup, Greater London. Platinum E L V Design Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04606495
Private limited company
Age
22 years
Incorporated
2 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
729 days
Dated
30 August 2022
(3 years ago)
Next confirmation dated
30 August 2023
Was due on
13 September 2023
(1 year 12 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1077 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about Platinum E L V Design Limited
Contact
Address
12 Hatherley Road
Sidcup
Kent
DA14 4DT
England
Address changed on
1 Feb 2023
(2 years 7 months ago)
Previous address was
Flat 4 85 Baston Road Bromley BR2 7BS England
Companies in DA14 4DT
Telephone
Unreported
Email
Unreported
Website
Platinumarchitecturaldesign.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Alan Povey
Director • British • Lives in England • Born in Sep 1956
Peter James Castle
PSC • British • Lives in England • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Intrali Limited
Alan Povey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£1.88K
Increased by £1.57K (+508%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.06K
Increased by £6.42K (+138%)
Total Liabilities
-£10K
Increased by £9.99K (+111022%)
Net Assets
£1.06K
Decreased by £3.57K (-77%)
Debt Ratio (%)
90%
Increased by 90.21% (+46516%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 7 Months Ago on 1 Feb 2023
Voluntary Strike-Off Suspended
2 Years 9 Months Ago on 30 Nov 2022
Voluntary Gazette Notice
2 Years 10 Months Ago on 15 Nov 2022
Application To Strike Off
2 Years 10 Months Ago on 8 Nov 2022
Alan Povey Appointed
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Peter James Castle Resigned
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 17 Jan 2022
Registered Address Changed
3 Years Ago on 13 Oct 2021
Alison Mitchell Resigned
4 Years Ago on 1 Jan 2021
Get Alerts
Get Credit Report
Discover Platinum E L V Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Flat 4 85 Baston Road Bromley BR2 7BS England to 12 Hatherley Road Sidcup Kent DA14 4DT on 1 February 2023
Submitted on 1 Feb 2023
Voluntary strike-off action has been suspended
Submitted on 30 Nov 2022
First Gazette notice for voluntary strike-off
Submitted on 15 Nov 2022
Application to strike the company off the register
Submitted on 8 Nov 2022
Termination of appointment of Peter James Castle as a director on 30 August 2022
Submitted on 30 Aug 2022
Confirmation statement made on 30 August 2022 with updates
Submitted on 30 Aug 2022
Appointment of Alan Povey as a director on 30 August 2022
Submitted on 30 Aug 2022
Confirmation statement made on 2 December 2021 with no updates
Submitted on 17 Jan 2022
Termination of appointment of Alison Mitchell as a secretary on 1 January 2021
Submitted on 13 Oct 2021
Registered office address changed from 12 Hatherley Road Sidcup DA14 4DT England to Flat 4 85 Baston Road Bromley BR2 7BS on 13 October 2021
Submitted on 13 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs