PLATFORMX COMMUNICATIONS LTD

PLATFORMX COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLATFORMX COMMUNICATIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03565511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLATFORMX COMMUNICATIONS LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is PLATFORMX COMMUNICATIONS LTD located?

    Registered Office Address
    Soapworks
    Ordsall Lane
    M5 3TT Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLATFORMX COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    VARTEC TELECOM EUROPE LIMITEDMay 29, 1998May 29, 1998
    PASSINTO LIMITEDMay 18, 1998May 18, 1998

    What are the latest accounts for PLATFORMX COMMUNICATIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for PLATFORMX COMMUNICATIONS LTD?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for PLATFORMX COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2025

    7 pagesAA

    Director's details changed for Mr James Donald Smith on Dec 19, 2024

    2 pagesCH01

    Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

    1 pagesAD04

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

    Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr James Donald Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Phil John Eayres as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Certificate of change of name

    Company name changed vartec telecom europe LIMITED\certificate issued on 18/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2023

    RES15

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Appointment of Ms Clare Gosling as a director on Nov 19, 2021

    2 pagesAP01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Phil John Eayres as a director on Mar 12, 2021

    2 pagesAP01

    Who are the officers of PLATFORMX COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish201206200001
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    BURNS, Richard Paul
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    Secretary
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    British101989590001
    COX, James
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    164300440001
    HOFFMAN, Michael Gordon
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    Secretary
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    American58723860002
    MARSHALL, Scott
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    Secretary
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    147076880001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    British40239070005
    A G REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120002
    HS SECRETARIAL LIMITED
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Secretary
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    72965600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER WALL, Michael Graeme
    77 Tavistock Road
    W11 London
    Director
    77 Tavistock Road
    W11 London
    British111709200001
    ATKINSON, Hollis Ray
    6 Wooded Gate Drive
    Dallas 75230
    FOREIGN Texas Usa
    Director
    6 Wooded Gate Drive
    Dallas 75230
    FOREIGN Texas Usa
    American59986760001
    BURNS, Richard Paul
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    Director
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    United KingdomBritish101989590001
    COLLIER, Richard John
    Lincoln Farmhouse
    High Street
    OX8 7RH Standlake
    Oxfordshire
    Director
    Lincoln Farmhouse
    High Street
    OX8 7RH Standlake
    Oxfordshire
    United KingdomBritish68393200004
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish280803240001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish243737680001
    GOLDIE, David Carruth
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritish67236850002
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    HOFFMAN, Michael Gordon
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    Director
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    American58723860002
    HUGHES, Ronald Lee
    100 Jenkins Road
    Aledo
    Texas 76008
    Usa
    Director
    100 Jenkins Road
    Aledo
    Texas 76008
    Usa
    American70848500001
    MARSHALL, Scott Bradley
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    Director
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    United KingdomBritish146633570001
    MCALEER, Kevin W
    17516 Oak Mount Place
    Dallas
    Texas 75229
    United States
    Director
    17516 Oak Mount Place
    Dallas
    Texas 75229
    United States
    American90966440001
    MCLEISH, Alasdair
    6 The Green
    Church Stowe
    NN7 4SN Northampton
    Director
    6 The Green
    Church Stowe
    NN7 4SN Northampton
    United KingdomBritish111164390001
    MITCHELL, Connie
    10235 Strait Lane
    Dallas
    Texas 75229
    Usa
    Director
    10235 Strait Lane
    Dallas
    Texas 75229
    Usa
    Us Citizen92311060001
    MITCHELL JR, Alvie Joe
    10235 Strait Lane
    TEXAS Dallas
    75229
    Usa
    Director
    10235 Strait Lane
    TEXAS Dallas
    75229
    Usa
    Usa58487630002
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish40239070007
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    British59819540003
    TARTE BOOTH, Michael
    Connaught House 4 Riley Road
    Tilehurst
    RG30 4UX Reading
    Berkshire
    Director
    Connaught House 4 Riley Road
    Tilehurst
    RG30 4UX Reading
    Berkshire
    British68045750001
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish300088100001
    THOMAS, James
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    Director
    1st Floor Belgrave House
    1 Greyfriars
    NN1 2TT Northampton
    Northamptonshire
    United KingdomBritish106656220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PLATFORMX COMMUNICATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Apr 06, 2016
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06755322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0