ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Platinum Holdco Limited

Platinum Holdco Limited is an active company incorporated on 9 May 2023 with the registered office located in London, Greater London. Platinum Holdco Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14857762
Private limited company
Age
2 years 5 months
Incorporated 9 May 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (5 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 4 Dec 2024 (11 months ago)
Previous address was 5 Hanover Square London England W1S 1HQ England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Feb 1969
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in UK • Born in Jun 1988
Director • British • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Platinum Paddington Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 7 more are mutual people.
Active
Platinum KWS Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 7 more are mutual people.
Active
Platinum Southwark Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 7 more are mutual people.
Active
Helical Platinum Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 1 more are mutual people.
Active
Helical Platinum Management Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 1 more are mutual people.
Active
Helical Platinum Development Limited
Matthew Charles Bonning-Snook, James Richard Moss, and 1 more are mutual people.
Active
Connected Living London (BTR) Limited
Daniel Michael Joseph Lovatt and Digby Stuart Nicklin are mutual people.
Active
Connected Living London (Opco) Limited
Daniel Michael Joseph Lovatt and Digby Stuart Nicklin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.78M
Increased by £1.98M (+249%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£106.26M
Increased by £102.11M (+2459%)
Total Liabilities
-£9.19M
Increased by £4.99M (+119%)
Net Assets
£97.07M
Increased by £97.12M (-198782%)
Debt Ratio (%)
9%
Decreased by 92.53% (-91%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
New Charge Registered
8 Months Ago on 13 Feb 2025
Group Accounts Submitted
10 Months Ago on 31 Dec 2024
Lester Paul Hampson Resigned
10 Months Ago on 19 Dec 2024
Joanna Marageret Hawkes Resigned
10 Months Ago on 19 Dec 2024
Mr Daniel Michael Joseph Lovatt Appointed
10 Months Ago on 19 Dec 2024
Mr Digby Nicklin Appointed
10 Months Ago on 19 Dec 2024
Registered Address Changed
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Platinum Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 17 Sep 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 3 Apr 2025
Registration of charge 148577620001, created on 13 February 2025
Submitted on 18 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Appointment of Mr Digby Nicklin as a director on 19 December 2024
Submitted on 22 Dec 2024
Appointment of Mr Daniel Michael Joseph Lovatt as a director on 19 December 2024
Submitted on 22 Dec 2024
Termination of appointment of Joanna Marageret Hawkes as a director on 19 December 2024
Submitted on 22 Dec 2024
Termination of appointment of Lester Paul Hampson as a director on 19 December 2024
Submitted on 22 Dec 2024
Registered office address changed from 5 Hanover Square London England W1S 1HQ England to 22 Ganton Street London W1F 7FD on 4 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year