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
Platform 81 Limited
Platform 81 Limited is an active company incorporated on 23 November 2007 with the registered office located in Stockport, Greater Manchester. Platform 81 Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06436028
Private limited company
Age
17 years
Incorporated
23 November 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 March 2025
(5 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Platform 81 Limited
Contact
Address
399 Didsbury Road
Stockport
SK4 3HB
England
Same address for the past
5 years
Companies in SK4 3HB
Telephone
01614434173
Email
Available in Endole App
Website
Platform81.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Mr Nicholas James Martin Wroe
Director • PSC • Marketing Manager • British • Lives in England • Born in May 1981
Mr Gary Paul Mawhinney
Director • PSC • Graphic Designer • British • Lives in England • Born in May 1985
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
Web Host 81 Limited
Mr Gary Paul Mawhinney and Mr Nicholas James Martin Wroe are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£519.05K
Increased by £46.97K (+10%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 3 (-14%)
Total Assets
£1.03M
Increased by £94.22K (+10%)
Total Liabilities
-£416.27K
Increased by £71.45K (+21%)
Net Assets
£609.95K
Increased by £22.77K (+4%)
Debt Ratio (%)
41%
Increased by 3.57% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Mr Nicholas James Martin Wroe (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Gary Paul Mawhinney (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Mr Nicholas James Martin Wroe Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Gary Paul Mawhinney Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Mr Gary Paul Mawhinney Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Mr Nicholas James Martin Wroe Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Get Alerts
Get Credit Report
Discover Platform 81 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
Confirmation statement made on 22 March 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Gary Paul Mawhinney on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Nicholas James Martin Wroe on 27 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 27 Mar 2024
Change of details for Mr Gary Paul Mawhinney as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mr Nicholas James Martin Wroe as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Director's details changed for Mr Nicholas James Martin Wroe on 16 June 2023
Submitted on 16 Jun 2023
Director's details changed for Mr Gary Paul Mawhinney on 16 June 2023
Submitted on 16 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs