ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Platinum Asset Investment Limited

Platinum Asset Investment Limited is an active company incorporated on 15 March 2016 with the registered office located in London, Greater London. Platinum Asset Investment Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10063555
Private limited company
Age
9 years
Incorporated 15 March 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 November 2025 (2 months ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 28 February 2026 (21 days remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 30 Dec 2025 (1 month ago)
Previous address was Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
H. K. S. Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brobot Petroleum Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
H.K.S. Motors Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
Harvest Energy (Dealerships) Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
King Street Holdings (UK) Ltd
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
Prax Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
Harvest Energy Group Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
Prax Overseas Holdings Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
H.K.S. Retail Limited
Elemental Company Secretary Limited and Nicholas John Pike are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£48K
Decreased by £582K (-92%)
Turnover
£14.06M
Decreased by £1.13M (-7%)
Employees
35
Decreased by 4 (-10%)
Total Assets
£12.02M
Increased by £481K (+4%)
Total Liabilities
-£5.44M
Decreased by £59K (-1%)
Net Assets
£6.58M
Increased by £540K (+9%)
Debt Ratio (%)
45%
Decreased by 2.4% (-5%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Dec 2025
H. K. S. Holdings Limited (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Confirmation Submitted
2 Months Ago on 8 Dec 2025
Nicholas John Pike Details Changed
6 Months Ago on 22 Jul 2025
Winston Sanjeevkumar Soosaipillai Resigned
7 Months Ago on 4 Jul 2025
Nicholas John Pike Appointed
7 Months Ago on 4 Jul 2025
Subsidiary Accounts Submitted
11 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Nov 2023
Get Credit Report
Discover Platinum Asset Investment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 December 2025
Submitted on 30 Dec 2025
Change of details for H. K. S. Holdings Limited as a person with significant control on 17 December 2025
Submitted on 30 Dec 2025
Confirmation statement made on 19 November 2025 with no updates
Submitted on 8 Dec 2025
Director's details changed for Nicholas John Pike on 22 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 4 July 2025
Submitted on 18 Jul 2025
Appointment of Nicholas John Pike as a director on 4 July 2025
Submitted on 18 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 3 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 3 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 3 Mar 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year