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

PLATINUM CONSULTING SURREY LIMITED

1 PLATINUM HOUSE, 3 STATION ROAD, LEATHERHEAD, KT22 7AA,
Company Registration Number
06054414
Private Limited Company
Active

Company Overview

About Platinum Consulting Surrey Ltd
PLATINUM CONSULTING SURREY LIMITED was founded on 2007-01-16 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Platinum Consulting Surrey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLATINUM CONSULTING SURREY LIMITED
 
Legal Registered Office
1 PLATINUM HOUSE
3 STATION ROAD
LEATHERHEAD
KT22 7AA
Other companies in KT18
 
Previous Names
ELZETAN LIMITED23/06/2015
Filing Information
Company Number 06054414
Company ID Number 06054414
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920403079  
Last Datalog update: 2024-04-07 02:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATINUM CONSULTING SURREY 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 PLATINUM CONSULTING SURREY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EWART DUNSTAN
Company Secretary 2009-05-26
RICHARD EWART DUNSTAN
Director 2007-01-16
JAN HENDRIK MUNNIK
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRIES CHRISTOFFEL STRICKER
Director 2014-02-14 2015-05-25
HAROLD LEITH EDWARD KONIG
Director 2014-02-14 2015-01-15
ELANDRI STRICKER-TIMMERMANS
Director 2009-05-26 2010-01-19
ELANDRI STRICKER-TIMMERMANS
Company Secretary 2007-09-14 2009-05-26
PREMIER SECRETARIES LIMITED
Nominated Secretary 2007-01-16 2007-01-16
PREMIER DIRECTORS LIMITED
Nominated Director 2007-01-16 2007-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWART DUNSTAN TALON HOMES LTD Director 2018-04-01 CURRENT 2015-02-11 Active - Proposal to Strike off
RICHARD EWART DUNSTAN TALON PROPERTY SOLUTIONS LTD Director 2016-09-01 CURRENT 2009-07-03 Active
RICHARD EWART DUNSTAN ZESTAN LTD. Director 2016-09-01 CURRENT 2015-08-18 Liquidation
RICHARD EWART DUNSTAN CLOCKTOWER MANAGEMENT COMPANY (KINGSWOOD) LIMITED Director 2016-08-15 CURRENT 2010-10-15 Active
RICHARD EWART DUNSTAN ANEL LTD Director 2016-04-10 CURRENT 2011-11-23 Active
RICHARD EWART DUNSTAN HI-LINE PAYROLL SERVICES LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-08-15
RICHARD EWART DUNSTAN COURT LODGE EPSOM LIMITED Director 2015-05-27 CURRENT 2014-12-01 Live but Receiver Manager on at least one charge
RICHARD EWART DUNSTAN BRYSHEL PROPERTY LTD Director 2015-05-13 CURRENT 2013-08-23 Dissolved 2018-04-17
RICHARD EWART DUNSTAN HITCHCOCK HOLDINGS (UK) LTD Director 2015-01-15 CURRENT 2011-11-16 Dissolved 2016-11-08
RICHARD EWART DUNSTAN 2 & 6 CLOCKTOWER MEWS LTD Director 2014-07-22 CURRENT 2012-04-26 Active
RICHARD EWART DUNSTAN TWO OCEANS PROPERTIES LTD Director 2014-03-05 CURRENT 2012-11-09 Active
RICHARD EWART DUNSTAN KANONKOP LTD Director 2013-11-27 CURRENT 2013-11-27 Active
RICHARD EWART DUNSTAN BAKERY PROPERTIES LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-10-21
RICHARD EWART DUNSTAN KOLEY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
RICHARD EWART DUNSTAN KOBUS PROPERTIES LIMITED Director 2010-01-10 CURRENT 2007-02-19 Active
RICHARD EWART DUNSTAN BOAS LIMITED Director 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
RICHARD EWART DUNSTAN MOKARABIA INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2005-03-10 Dissolved 2013-10-15
RICHARD EWART DUNSTAN SABLE (SURREY) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RICHARD EWART DUNSTAN LARKSTONE PROPERTIES LIMITED Director 1994-05-09 CURRENT 1994-04-22 Active
JAN HENDRIK MUNNIK 37 BRIDGE STREET LTD Director 2015-09-09 CURRENT 2013-02-28 Active - Proposal to Strike off
JAN HENDRIK MUNNIK ELGODIN LIMITED Director 2015-09-09 CURRENT 2008-07-14 Dissolved 2018-05-15
JAN HENDRIK MUNNIK 60 DOWNS ROAD LTD Director 2015-09-09 CURRENT 2012-01-26 Active - Proposal to Strike off
JAN HENDRIK MUNNIK 69 KENLEY LIMITED Director 2015-09-09 CURRENT 2012-11-07 Active - Proposal to Strike off
JAN HENDRIK MUNNIK TRIBOU INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2010-11-19 Active - Proposal to Strike off
JAN HENDRIK MUNNIK TRICON INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2014-02-19 Active - Proposal to Strike off
JAN HENDRIK MUNNIK SOUTH HATCH SURREY LTD Director 2015-09-09 CURRENT 2014-05-22 Active
JAN HENDRIK MUNNIK HS EPSOM LIMITED Director 2015-01-12 CURRENT 2014-11-25 Active - Proposal to Strike off
JAN HENDRIK MUNNIK SURREY PROPERTY INTRODUCERS LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-02-24

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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-25CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 2 Chase Road Epsom KT19 8TL England
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWART DUNSTAN
2020-05-04TM02Termination of appointment of Richard Ewart Dunstan on 2020-04-30
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England
2019-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN HENDRIK MUNNIK
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-16PSC07CESSATION OF ANTONIE CHRISTOFFEL LOMBARD BOUWER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16AP01DIRECTOR APPOINTED MR MACHIEL ADRIAAN OBERHOLZER
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM First Floor 4, Ashley Road Epsom Surrey KT18 5AX
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-10-23PSC07CESSATION OF PLATINUM INVESTMENTS SURREY LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIE CHRISTOFFEL LOMBARD BOUWER
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23RES15CHANGE OF NAME 22/06/2015
2015-06-23CERTNMCompany name changed elzetan LIMITED\certificate issued on 23/06/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIES CHRISTOFFEL STRICKER
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD LEITH EDWARD KONIG
2014-03-11AP01DIRECTOR APPOINTED MR HAROLD LEITH EDWARD KONIG
2014-03-11AP01DIRECTOR APPOINTED MR JAN HENDRIK MUNNIK
2014-03-11AP01DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0116/01/14 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-01-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0116/01/12 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 5, THE OLD DAIRY GODSTONE GREEN GODSTONE SURREY RH9 8DY UNITED KINGDOM
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-21AR0116/01/11 FULL LIST
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM SUITE D, UNIT 1, JUPITER COURT 10-12 TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN UNITED KINGDOM
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-16AR0117/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELANDRI STRICKER-TIMMERMANS / 17/01/2010
2010-02-08AR0116/01/10 FULL LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELANDRI STRICKER-TIMMERMANS
2009-12-12RES01ALTER ARTICLES 14/08/2008
2009-12-12SH0120/06/08 STATEMENT OF CAPITAL GBP 2000
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 02/06/2009
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY ELANDRI STRICKER-TIMMERMANS
2009-05-28288aSECRETARY APPOINTED MR RICHARD EWART DUNSTAN
2009-05-27288aDIRECTOR APPOINTED MRS ELANDRI STRICKER-TIMMERMANS
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 01/02/2009
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 01/02/2009
2009-02-06363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 14 BERGER CLOSE PETTS WOOD ORPINGTON KENT BR5 1HR UNITED KINGDOM
2008-06-2088(2)AD 20/06/08 GBP SI 1000@1=1000 GBP IC 1001/2001
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 11 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL
2008-06-1088(2)AD 09/06/08 GBP SI 1000@1=1000 GBP IC 1/1001
2008-02-25225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008
2008-01-25363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 14 BERGER CLOSE ORPINGTON KENT BR5 1HA
2007-09-18288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to PLATINUM CONSULTING SURREY LIMITED 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 PLATINUM CONSULTING SURREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-22 Outstanding ROBERT LEE
Creditors
Creditors Due After One Year 2012-07-01 £ 960,211
Creditors Due After One Year 2011-07-01 £ 395,041
Creditors Due Within One Year 2012-07-01 £ 96,527
Creditors Due Within One Year 2011-07-01 £ 50,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PLATINUM CONSULTING SURREY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2011-07-01 £ 40
Current Assets 2012-07-01 £ 877,187
Current Assets 2011-07-01 £ 338,409
Debtors 2012-07-01 £ 62,199
Debtors 2011-07-01 £ 999
Fixed Assets 2012-07-01 £ 231,344
Fixed Assets 2011-07-01 £ 150,849
Shareholder Funds 2012-07-01 £ 51,793
Shareholder Funds 2011-07-01 £ 43,402
Stocks Inventory 2012-07-01 £ 814,988
Stocks Inventory 2011-07-01 £ 337,370
Tangible Fixed Assets 2012-07-01 £ 106,344
Tangible Fixed Assets 2011-07-01 £ 25,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLATINUM CONSULTING SURREY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATINUM CONSULTING SURREY LIMITED
Trademarks
We have not found any records of PLATINUM CONSULTING SURREY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLATINUM CONSULTING SURREY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2015-2 GBP £2,450 Building Works -Main Contractor
London Borough of Sutton 2015-1 GBP £13,632 Building Works -Main Contractor
London Borough of Sutton 2014-12 GBP £7,834 Building Works -Main Contractor
London Borough of Sutton 2014-11 GBP £12,503 Building Works -Main Contractor
London Borough of Sutton 2014-9 GBP £10,480 Building Works -Main Contractor
London Borough of Sutton 2014-8 GBP £10,739 Building Works -Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLATINUM CONSULTING SURREY LIMITED 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 PLATINUM CONSULTING SURREY LIMITED 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 PLATINUM CONSULTING SURREY LIMITED 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.