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 Commercial Finance Ltd
Platinum Commercial Finance Ltd is an active company incorporated on 11 July 2019 with the registered office located in Oldham, Greater Manchester. Platinum Commercial Finance Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12098228
Private limited company
Age
6 years
Incorporated
11 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 July 2025
(4 months ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Platinum Commercial Finance Ltd
Contact
Update Details
Address
496 Hollins Road 496 Hollins Road
Oldham
OL8 4LB
England
Address changed on
31 Aug 2025
(2 months ago)
Previous address was
16 Manor Gardens Barnwood Road Gloucester GL4 3JY England
Companies in OL8 4LB
Telephone
Unreported
Email
Unreported
Website
Platinumcommercialfinance.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Douglas Houston McArthur
Director • Ceo • British • Lives in Scotland • Born in Jun 1962
Tun Hla Kyaw
Director • Burmese • Lives in Cambodia • Born in Dec 1968
Mr Tun Hla Kyaw
PSC • Burmese • Lives in Myanmar • Born in Dec 1968
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
Demographic Neurological Application Limited
Douglas Houston McArthur is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£2
Decreased by £226 (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2
Decreased by £226 (-99%)
Total Liabilities
-£56.63K
Increased by £894 (+2%)
Net Assets
-£56.63K
Decreased by £1.12K (+2%)
Debt Ratio (%)
2831350%
Increased by 2806905.7% (+11483%)
See 10 Year Full Financials
Latest Activity
Douglas Houston Mcarthur Resigned
2 Months Ago on 31 Aug 2025
Registered Address Changed
2 Months Ago on 31 Aug 2025
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Mr Douglas Houston Mcarthur Details Changed
4 Months Ago on 9 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 2 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 23 Jun 2023
Get Alerts
Get Credit Report
Discover Platinum Commercial Finance Ltd'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 16 Manor Gardens Barnwood Road Gloucester GL4 3JY England to 496 Hollins Road 496 Hollins Road Oldham OL8 4LB on 31 August 2025
Submitted on 31 Aug 2025
Termination of appointment of Douglas Houston Mcarthur as a director on 31 August 2025
Submitted on 31 Aug 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 10 Jul 2025
Director's details changed for Mr Douglas Houston Mcarthur on 9 July 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 20 Aug 2024
Confirmation statement made on 10 July 2024 with updates
Submitted on 10 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Registered office address changed from 496 Hollins Road Oldham OL8 4LB England to 16 Manor Gardens Barnwood Road Gloucester GL4 3JY on 14 April 2024
Submitted on 14 Apr 2024
Confirmation statement made on 10 July 2023 with no updates
Submitted on 2 Sep 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 23 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