ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Platinum Amenity Limited

Platinum Amenity Limited is an active company incorporated on 31 August 2020 with the registered office located in London, Greater London. Platinum Amenity Limited was registered 5 years ago.
Status
Active
Active since 2 years 5 months ago
Compulsory strike-off was discontinued 2 months ago
Company No
12846707
Private limited company
Age
5 years
Incorporated 31 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (22 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 31 Aug30 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 August 2025
Due by 30 May 2026 (6 months remaining)
Address
International House
12 Constance Street
London
E16 2DQ
England
Address changed on 23 Dec 2024 (10 months ago)
Previous address was 115 Duke Street St. Helens WA10 2JG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Aug 2024
For period 30 Aug30 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£0
Decreased by £37.2K (-100%)
Total Liabilities
£0
Decreased by £2.26K (-100%)
Net Assets
£0
Decreased by £34.94K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
22 Days Ago on 21 Oct 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 6 Sep 2025
Micro Accounts Submitted
2 Months Ago on 5 Sep 2025
Compulsory Gazette Notice
3 Months Ago on 29 Jul 2025
Mr Thomas Boucher Details Changed
5 Months Ago on 1 Jun 2025
Mr Thomas Boucher (PSC) Details Changed
5 Months Ago on 1 Jun 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Dec 2024
Thomas Boucher (PSC) Appointed
1 Year 3 Months Ago on 7 Aug 2024
Mr Thomas Boucher Appointed
1 Year 3 Months Ago on 6 Aug 2024
Get Credit Report
Discover Platinum Amenity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Thomas Boucher as a person with significant control on 1 June 2025
Submitted on 21 Oct 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 21 Oct 2025
Director's details changed for Mr Thomas Boucher on 1 June 2025
Submitted on 21 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2025
Micro company accounts made up to 30 August 2024
Submitted on 5 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Registered office address changed from 115 Duke Street St. Helens WA10 2JG England to International House 12 Constance Street London E16 2DQ on 23 December 2024
Submitted on 23 Dec 2024
Cessation of Andrew Mills as a person with significant control on 30 July 2024
Submitted on 12 Dec 2024
Termination of appointment of Andrew Mills as a director on 1 September 2024
Submitted on 12 Dec 2024
Notification of Thomas Boucher as a person with significant control on 7 August 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year