PLATFORMX COMMUNICATIONS LTD
Overview
| Company Name | PLATFORMX COMMUNICATIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03565511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLATFORMX COMMUNICATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| VARTEC TELECOM EUROPE LIMITED | May 29, 1998 | May 29, 1998 |
| PASSINTO LIMITED | May 18, 1998 | May 18, 1998 |
What are the latest accounts for PLATFORMX COMMUNICATIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PLATFORMX COMMUNICATIONS LTD?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for PLATFORMX COMMUNICATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2025 | 7 pages | AA | ||||||||||
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT | 1 pages | AD04 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Donald Smith as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Gosling as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Phil John Eayres as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed vartec telecom europe LIMITED\certificate issued on 18/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Appointment of Ms Clare Gosling as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Phil John Eayres as a director on Mar 12, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PLATFORMX COMMUNICATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 201206200001 | |||||
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| BURNS, Richard Paul | Secretary | 4 Cattle End Silverstone NN12 8UX Towcester Northamptonshire | British | 101989590001 | ||||||
| COX, James | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 164300440001 | |||||||
| HOFFMAN, Michael Gordon | Secretary | 6406 Meadow Road Dallas Texas 75230 Usa | American | 58723860002 | ||||||
| MARSHALL, Scott | Secretary | 1st Floor Belgrave House 1 Greyfriars NN1 2TT Northampton Northamptonshire | 147076880001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | 40239070005 | ||||||
| A G REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120002 | |||||||
| HS SECRETARIAL LIMITED | Secretary | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | 72965600001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER WALL, Michael Graeme | Director | 77 Tavistock Road W11 London | British | 111709200001 | ||||||
| ATKINSON, Hollis Ray | Director | 6 Wooded Gate Drive Dallas 75230 FOREIGN Texas Usa | American | 59986760001 | ||||||
| BURNS, Richard Paul | Director | 4 Cattle End Silverstone NN12 8UX Towcester Northamptonshire | United Kingdom | British | 101989590001 | |||||
| COLLIER, Richard John | Director | Lincoln Farmhouse High Street OX8 7RH Standlake Oxfordshire | United Kingdom | British | 68393200004 | |||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 243737680001 | |||||
| GOLDIE, David Carruth | Director | . Stonecroft, Firs Lane, Appleton WA4 5LD Warrington Cheshire | England | British | 67236850002 | |||||
| GOSLING, Clare | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 289711560001 | |||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| HOFFMAN, Michael Gordon | Director | 6406 Meadow Road Dallas Texas 75230 Usa | American | 58723860002 | ||||||
| HUGHES, Ronald Lee | Director | 100 Jenkins Road Aledo Texas 76008 Usa | American | 70848500001 | ||||||
| MARSHALL, Scott Bradley | Director | 1st Floor Belgrave House 1 Greyfriars NN1 2TT Northampton Northamptonshire | United Kingdom | British | 146633570001 | |||||
| MCALEER, Kevin W | Director | 17516 Oak Mount Place Dallas Texas 75229 United States | American | 90966440001 | ||||||
| MCLEISH, Alasdair | Director | 6 The Green Church Stowe NN7 4SN Northampton | United Kingdom | British | 111164390001 | |||||
| MITCHELL, Connie | Director | 10235 Strait Lane Dallas Texas 75229 Usa | Us Citizen | 92311060001 | ||||||
| MITCHELL JR, Alvie Joe | Director | 10235 Strait Lane TEXAS Dallas 75229 Usa | Usa | 58487630002 | ||||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 40239070007 | |||||
| SMELT, Richard John | Director | Orchard House 100 High Street Wargrave RG10 8DE Reading Berkshire | British | 59819540003 | ||||||
| TARTE BOOTH, Michael | Director | Connaught House 4 Riley Road Tilehurst RG30 4UX Reading Berkshire | British | 68045750001 | ||||||
| THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 300088100001 | |||||
| THOMAS, James | Director | 1st Floor Belgrave House 1 Greyfriars NN1 2TT Northampton Northamptonshire | United Kingdom | British | 106656220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PLATFORMX COMMUNICATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talktalk Corporate Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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