Platinum Training Limited

General information

Name:

Platinum Training Ltd

Office Address:

Jessop House Outrams Wharf Little Eaton DE21 5EL Derby

Number: 10886231

Incorporation date: 2017-07-27

End of financial year: 29 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Derby under the ID 10886231. This company was started in the year 2017. The headquarters of this company is situated at Jessop House Outrams Wharf Little Eaton. The area code for this location is DE21 5EL. Despite the fact, that recently referred to as Platinum Training Limited, it had the name changed. This company was known under the name Episteme Managed Solutions until Wednesday 25th July 2018, at which point it was replaced by Consultvia. The last transformation came on Monday 28th February 2022. This company's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The company's latest financial reports were submitted for the period up to July 30, 2021 and the most current confirmation statement was submitted on August 26, 2022.

At the moment, there is only one managing director in the company: Craig H. (since Tuesday 3rd October 2017). Since Tuesday 22nd June 2021 Eva C., had performed assigned duties for the following firm up until the resignation in 2023. What is more another director, namely Samuel M. quit in 2019.

  • Previous company's names
  • Platinum Training Limited 2022-02-28
  • Consultvia Limited 2018-07-25
  • Episteme Managed Solutions Limited 2017-07-27

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 03 October 2017

Latest update: 22 January 2024

People with significant control

Matthew P. is the individual who has control over this firm, owns over 3/4 of company shares.

Matthew P.
Notified on 1 March 2024
Nature of control:
over 3/4 of shares
Platinum Training And Consultancy Limited
Address: 45 Leopold Street, Derby, DE1 2HF, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 12225960
Notified on 22 June 2021
Ceased on 8 March 2023
Nature of control:
over 3/4 of shares
Craig H.
Notified on 31 January 2021
Ceased on 22 June 2021
Nature of control:
over 3/4 of shares
Matthew C.
Notified on 1 August 2020
Ceased on 31 January 2021
Nature of control:
over 3/4 of shares
Alacrity Partnership Llp
Address: Axe And Bottle Court 70 Newcomen Street, London, SE1 1YT, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11131020
Notified on 4 April 2018
Ceased on 1 August 2020
Nature of control:
over 3/4 of shares
Episteme Group Limited
Address: Episteme House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10884861
Notified on 8 November 2017
Ceased on 3 April 2018
Nature of control:
over 3/4 of shares
Mathew C.
Notified on 27 July 2017
Ceased on 8 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 October 2023
Account last made up date 30 July 2021
Confirmation statement next due date 09 September 2023
Confirmation statement last made up date 26 August 2022
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31/07/2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 30/07/2021
Annual Accounts
Start Date For Period Covered By Report 31/07/2021
End Date For Period Covered By Report 29 July 2022
Annual Accounts
Start Date For Period Covered By Report 30/07/2022
End Date For Period Covered By Report 29 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address PO Box 10886231 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS. Change occurred on Tuesday 12th December 2023. Company's previous address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England. (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode