Company NamePlatinum (SRI) Financial Services Ltd
DirectorSimon Warwick Booth
Company StatusActive
Company Number06445708
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Warwick Booth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMr Raymond Harry Boucher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Croft
Hollins
Bury
Lancashire
BL9 8JD
Secretary NameOliver Raymond Boucher
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Croft
Hollins
Bury
Lancashire
BL9 8JD

Location

Registered AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Raymond Harry Boucher
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Charges

20 January 2022Delivered on: 27 January 2022
Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
22 February 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 March 2022Current accounting period shortened from 30 September 2022 to 30 April 2022 (1 page)
23 March 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
3 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 February 2022Memorandum and Articles of Association (6 pages)
27 January 2022Registration of charge 064457080001, created on 20 January 2022 (67 pages)
25 January 2022Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Richmond House Heath Road Hale Altrincham WA14 2XP on 25 January 2022 (1 page)
25 January 2022Cessation of Raymond Harry Boucher as a person with significant control on 20 January 2022 (1 page)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
25 January 2022Notification of Foresight Wealth Group Limited as a person with significant control on 20 January 2022 (2 pages)
25 January 2022Appointment of Mr Simon Warwick Booth as a director on 20 January 2022 (2 pages)
25 January 2022Termination of appointment of Raymond Harry Boucher as a director on 20 January 2022 (1 page)
6 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
5 January 2021Termination of appointment of Oliver Raymond Boucher as a secretary on 31 December 2020 (1 page)
4 January 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
15 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 30 September 2019 (9 pages)
7 January 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Notification of Raymond Boucher as a person with significant control on 5 December 2016 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
23 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
23 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Raymond Harry Boucher on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Raymond Harry Boucher on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Raymond Harry Boucher on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2007Incorporation (16 pages)
5 December 2007Incorporation (16 pages)