Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATAPUSS LTD
Company Information for

PLATAPUSS LTD

C/O EAM LONDON LTD, 215-221 BOROUGH HIGH STREET, LONDON, SE1 1JA,
Company Registration Number
04002468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Platapuss Ltd
PLATAPUSS LTD was founded on 2000-05-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Platapuss Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLATAPUSS LTD
 
Legal Registered Office
C/O EAM LONDON LTD
215-221 BOROUGH HIGH STREET
LONDON
SE1 1JA
Other companies in SW1E
 
Previous Names
IAN WARD RIGHTS LIMITED06/12/2017
Filing Information
Company Number 04002468
Company ID Number 04002468
Date formed 2000-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 30/11/2022
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810039084  
Last Datalog update: 2024-01-07 09:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATAPUSS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EAM LONDON LIMITED   STEPHEN MICHAEL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATAPUSS LTD

Current Directors
Officer Role Date Appointed
IAN JAMES WARD
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ADAMS
Company Secretary 2011-03-18 2017-07-31
ALLAN ANTHONY REEVES
Company Secretary 2009-05-26 2011-03-18
DAVID GEORGE COUTTS LIGERTWOOD
Company Secretary 2000-05-26 2009-05-26
DAVID GEORGE COUTTS LIGERTWOOD
Director 2000-05-26 2009-05-26
ALLAN ANTHONY REEVES
Director 2008-04-14 2009-05-26
MICHAEL DAVID TOWNLEY
Director 2000-05-26 2008-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Compulsory strike-off action has been suspended
2023-06-10Compulsory strike-off action has been discontinued
2023-06-09CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-08-31Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-08-31AA01Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-08-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-28AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England
2017-12-06RES15CHANGE OF COMPANY NAME 06/12/17
2017-12-06CERTNMCOMPANY NAME CHANGED IAN WARD RIGHTS LIMITED CERTIFICATE ISSUED ON 06/12/17
2017-12-06TM02Termination of appointment of Charles Adams on 2017-07-31
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WARD
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Ian James Ward on 2014-05-24
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0126/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-28AD02Register inspection address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0126/05/11 ANNUAL RETURN FULL LIST
2011-05-31AP03SECRETARY APPOINTED MR CHARLES ADAMS
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ESSENTIALLY SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT ENGLAND
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09AR0126/05/10 FULL LIST
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARD / 26/05/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ALLAN REEVES
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY DAVID LIGERTWOOD
2009-07-13288aSECRETARY APPOINTED MR ALLAN REEVES
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID LIGERTWOOD
2008-10-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O ESSENTIALLY MEDIA ACCOUNTS 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOWNLEY
2008-05-23288aDIRECTOR APPOINTED ALLAN ANTHONY REEVES
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 25 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-06-13363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-28363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-02363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: C/O ATHLETES1 LIMITED 1 REGENT STREET LONDON SW1Y 4NW
2002-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/02
2002-06-14363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-15363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-10-26SRES12VARYING SHARE RIGHTS AND NAMES 17/10/00
2000-10-26SRES01ADOPT MEM AND ARTS 17/10/00
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PLATAPUSS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATAPUSS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATAPUSS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 47,671
Creditors Due Within One Year 2012-06-01 £ 65,549
Creditors Due Within One Year 2011-06-01 £ 65,549
Provisions For Liabilities Charges 2011-06-01 £ 113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLATAPUSS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2013-05-31 £ 53,494
Cash Bank In Hand 2012-06-01 £ 58,497
Cash Bank In Hand 2011-06-01 £ 58,497
Current Assets 2013-05-31 £ 58,231
Current Assets 2012-06-01 £ 63,393
Current Assets 2011-06-01 £ 63,393
Debtors 2013-05-31 £ 4,737
Debtors 2012-06-01 £ 4,896
Debtors 2011-06-01 £ 4,896
Fixed Assets 2011-06-01 £ 568
Shareholder Funds 2011-06-01 £ 1,701
Tangible Fixed Assets 2011-06-01 £ 568

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLATAPUSS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLATAPUSS LTD
Trademarks
We have not found any records of PLATAPUSS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATAPUSS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PLATAPUSS LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PLATAPUSS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATAPUSS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATAPUSS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3