Company NamePlatinum Money Limited
DirectorWayne Peter Goodman
Company StatusActive
Company Number06505650
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameWayne Peter Goodman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD4 Josephs Well Hanover Walk
Leeds
LS3 1AB
Director NamePaul Patrick Massie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Busely Court
Morley
Leeds
LS27 9SJ
Director NameMr Ian Mark Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Park Cross Street
Leeds
LS1 2QH
Secretary NameMr Ian Mark Hart
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Park Cross Street
Leeds
LS1 2QH

Contact

Websitewww.platinummoney.co.uk
Email address[email protected]
Telephone07 826866894
Telephone regionMobile

Location

Registered AddressD4 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mr Ian Mark Hart
50.00%
Ordinary
75 at £1Wayne Peter Goodman
50.00%
Ordinary

Financials

Year2014
Net Worth£108,912
Cash£133,646
Current Liabilities£25,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 November 2021Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to D4 Josephs Well Hanover Walk Leeds LS3 1AB on 11 November 2021 (1 page)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 August 2019Notification of Helen Goodman as a person with significant control on 1 April 2019 (2 pages)
7 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 32 Park Cross Street Leeds LS1 2QH on 22 March 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Cessation of Ian Hart as a person with significant control on 31 March 2017 (1 page)
21 July 2017Cessation of Ian Hart as a person with significant control on 31 March 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
31 March 2017Termination of appointment of Ian Mark Hart as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ian Mark Hart as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ian Mark Hart as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ian Mark Hart as a secretary on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150
(4 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150
(4 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(4 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(4 pages)
13 February 2014Registered office address changed from , C/O Year End Accounting Ltd, Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O Year End Accounting Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 13 February 2014 (1 page)
19 November 2013Registered office address changed from C/O C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , C/O C/O Year End Accounting, 9 East Parade, Leeds, LS1 2AJ, United Kingdom on 19 November 2013 (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Wayne Peter Goodman on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Mr Ian Mark Hart on 31 October 2011 (1 page)
31 October 2011Director's details changed for Wayne Peter Goodman on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Ian Mark Hart on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Ian Mark Hart on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Mr Ian Mark Hart on 31 October 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from , 8 Wharf Street, Leeds, West Yorkshire, LS2 7EQ on 23 March 2011 (1 page)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Mr Ian Mark Hart on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Wayne Peter Goodman on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Ian Mark Hart on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Wayne Peter Goodman on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 October 2009Registered office address changed from C/O Year End Accounting Limited Calls Landing 36-38 the Calls, Leeds West Yorkshire LS2 7EW on 29 October 2009 (1 page)
29 October 2009Registered office address changed from , C/O Year End Accounting Limited, Calls Landing, 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW on 29 October 2009 (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 November 2008Appointment terminated director paul massie (1 page)
18 November 2008Appointment terminated director paul massie (1 page)
8 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 February 2008Incorporation (18 pages)
15 February 2008Incorporation (18 pages)