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

PLATFORM ONE LIMITED

PEARTREE BUSINESS CENTRE, COBHAM ROAD, WIMBORNE, DORSET, BH21 7PT,
Company Registration Number
06993268
Private Limited Company
Active

Company Overview

About Platform One Ltd
PLATFORM ONE LIMITED was founded on 2009-08-18 and has its registered office in Wimborne. The organisation's status is listed as "Active". Platform One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLATFORM ONE LIMITED
 
Legal Registered Office
PEARTREE BUSINESS CENTRE
COBHAM ROAD
WIMBORNE
DORSET
BH21 7PT
Other companies in BH21
 
Filing Information
Company Number 06993268
Company ID Number 06993268
Date formed 2009-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM ONE 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.
Companies with same name PLATFORM ONE LIMITED
The following companies were found which have the same name as PLATFORM ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLATFORM ONE - SNACKS ON THE TRACKS LIMITED CHORLEY RAILWAY STATION CHAPEL STREET CHORLEY LANCASHIRE PR7 1BS Active Company formed on the 2013-06-13
PLATFORM ONE (BRISTOL) LIMITED DEAN HOUSE 94 WHITELADIES ROAD CLIFTON CLIFTON BRISTOL BS8 2QX Dissolved Company formed on the 2007-12-11
PLATFORM ONE (IOW) LIMITED 48a Dodnor Lane Newport Isle Of Wight PO30 5XD Active Company formed on the 2000-04-28
PLATFORM ONE MANAGEMENT COMPANY LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2005-02-11
PLATFORM ONE NEWS LTD 19A HIGH STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9DX Active - Proposal to Strike off Company formed on the 2003-07-23
PLATFORM ONE NOMINEE LIMITED PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT Active Company formed on the 2011-09-19
PLATFORM ONE NURSERY LTD 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR Active Company formed on the 2002-10-18
PLATFORM ONE PRODUCTS LIMITED 14A MONNOW STREET MONMOUTH MONMOUTHSHIRE NP25 3EE Dissolved Company formed on the 2012-02-28
PLATFORM ONE LONDON LIMITED 23 MARION CRESCENT ORPINGTON KENT ENGLAND BR5 2DE Dissolved Company formed on the 2014-06-17
PLATFORM ONE GROUP LIMITED PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT Active Company formed on the 2014-09-01
PLATFORM ONE (USA) INC. 249 WINSLOW WAY E STE 104 BAINBRIDGE IS WA 981103270 Active Company formed on the 1999-09-27
PLATFORM ONE CONSULTING PTY LTD NSW 2065 Active Company formed on the 2009-02-13
PLATFORM ONE HOLDINGS PTY LTD NSW 2157 Active Company formed on the 2016-03-29
PLATFORM ONE PTY. LTD. Active Company formed on the 2002-06-03
PLATFORM ONE SERVICE TRANSFORMATION LTD WIGLEY MANOR ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO51 6AF Active Company formed on the 2017-01-23
PLATFORM ONE INTERNATIONAL LIMITED Active Company formed on the 2008-11-17
PLATFORM ONE (DOWNHAM MARKET) LTD 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ Active Company formed on the 2017-11-24
PLATFORM ONE PTE. LTD. MAXWELL ROAD Singapore 069113 Active Company formed on the 2017-09-26
PLATFORM ONE (NOTTINGHAM) LIMITED 33 SHAW STREET RUDDINGTON NOTTINGHAM NG11 6HF Active Company formed on the 2019-01-04
PLATFORM ONE DIGITAL SERVICES PTY LTD Active Company formed on the 2018-06-22

Company Officers of PLATFORM ONE LIMITED

Current Directors
Officer Role Date Appointed
PETER ELLIS LEGG
Company Secretary 2009-08-18
CLIVE NICHOLAS BOOTHMAN
Director 2017-03-01
MICHAEL GERRARD FORDHAM
Director 2009-08-18
KENNETH JOHN VINCENT WRENCH
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GORDON BURT
Director 2013-01-23 2017-03-03
EDWARD PATRICK O'GORMAN
Director 2013-01-23 2016-04-30
CHARLES GERVASE RUNDLE CARY-ELWES
Director 2010-04-01 2014-06-05
NOMAN KADERALI GANDHI
Director 2010-01-04 2014-06-05
STEWART EDWARD WOOLES
Director 2012-05-16 2014-06-05
SIMON MICHAEL WILLCOX
Director 2010-08-01 2014-04-16
PAUL WILCOX
Director 2009-08-18 2013-01-23
PAUL SIMON CHANDLER
Director 2010-05-01 2010-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ELLIS LEGG WAY TRUSTEES LIMITED Company Secretary 2008-12-22 CURRENT 2008-05-01 Active
PETER ELLIS LEGG INVESTMENT AND TAX ADVISORY SERVICES LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-26 Active
PETER ELLIS LEGG WAY FUND MANAGERS LIMITED Company Secretary 2000-08-31 CURRENT 2000-06-09 Active
PETER ELLIS LEGG WAY GROUP LIMITED Company Secretary 1999-01-01 CURRENT 1996-02-29 Active
PETER ELLIS LEGG WILCOX YOUNG PERSONAL WEALTH MANAGEMENT LIMITED Company Secretary 1999-01-01 CURRENT 1996-02-29 Active - Proposal to Strike off
PETER ELLIS LEGG WAY INVESTMENT SERVICES LIMITED Company Secretary 1999-01-01 CURRENT 1996-04-01 Active
PETER ELLIS LEGG INVESTOR ADMINISTRATION SOLUTIONS LIMITED Company Secretary 1999-01-01 CURRENT 1996-04-01 Active
CLIVE NICHOLAS BOOTHMAN WAY GROUP LIMITED Director 2017-12-05 CURRENT 1996-02-29 Active
CLIVE NICHOLAS BOOTHMAN PLATFORM ONE NOMINEE LIMITED Director 2017-05-04 CURRENT 2011-09-19 Active
CLIVE NICHOLAS BOOTHMAN LCT PENSIONS LIMITED Director 2017-04-20 CURRENT 1988-07-08 Active
CLIVE NICHOLAS BOOTHMAN PROFESSIONAL PARTNERS ADMINISTRATION LIMITED Director 2016-07-19 CURRENT 2011-08-15 Active
CLIVE NICHOLAS BOOTHMAN MOBEUS INCOME & GROWTH VCT PLC Director 2015-08-01 CURRENT 2004-06-15 Active
CLIVE NICHOLAS BOOTHMAN PLATFORM ONE GROUP LIMITED Director 2015-07-01 CURRENT 2014-09-01 Active
CLIVE NICHOLAS BOOTHMAN VETERAN CAR COMPANY LIMITED Director 2013-08-17 CURRENT 2001-12-10 Active
CLIVE NICHOLAS BOOTHMAN D. NAPIER & SON LTD Director 2013-03-18 CURRENT 2012-08-16 Active
CLIVE NICHOLAS BOOTHMAN CARBOOTH STORAGE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
MICHAEL GERRARD FORDHAM PLATO TCS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MICHAEL GERRARD FORDHAM LCT PENSIONS LIMITED Director 2017-04-20 CURRENT 1988-07-08 Active
MICHAEL GERRARD FORDHAM ASTUTE CONNECTIONS LIMITED Director 2017-04-07 CURRENT 2015-08-18 Active
MICHAEL GERRARD FORDHAM PLATO NOMINEES LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MICHAEL GERRARD FORDHAM THE PROPERTY DEVELOPMENT EXCHANGE LIMITED Director 2015-04-01 CURRENT 2013-08-15 Dissolved 2015-09-29
MICHAEL GERRARD FORDHAM PLATFORM ONE GROUP LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MICHAEL GERRARD FORDHAM PLATFORM ONE NOMINEE LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
MICHAEL GERRARD FORDHAM NLB ENGINEERING LIMITED Director 2008-11-14 CURRENT 2002-01-24 Active
KENNETH JOHN VINCENT WRENCH PLATFORM ONE GROUP LIMITED Director 2015-07-01 CURRENT 2014-09-01 Active
KENNETH JOHN VINCENT WRENCH FARMERS INNS LIMITED Director 2000-03-01 CURRENT 2000-01-28 Dissolved 2016-01-26
KENNETH JOHN VINCENT WRENCH THE FIDUCIARY CORPORATION (PROPERTIES 2) LIMITED Director 2000-01-06 CURRENT 2000-01-06 Dissolved 2017-01-28

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
2023-08-23CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-07-10Second filing of capital allotment of shares GBP349,508.8
2023-07-0321/06/23 STATEMENT OF CAPITAL GBP 359508.8
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-2120/06/23 STATEMENT OF CAPITAL GBP 334508.8
2023-04-2625/04/23 STATEMENT OF CAPITAL GBP 334508.8
2023-03-2904/08/22 STATEMENT OF CAPITAL GBP 312008.8
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10SH0110/05/22 STATEMENT OF CAPITAL GBP 298508.8
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-07-30SH0107/07/21 STATEMENT OF CAPITAL GBP 288508.8
2021-07-07AP03Appointment of Mr Michael Gerard Fordham as company secretary on 2021-07-07
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN VINCENT WRENCH
2021-03-15CH01Director's details changed for Mr. Alexander Cowan-Sanluis on 2021-03-06
2021-01-29CH01Director's details changed for Mr Christopher Brian Murphy on 2021-01-29
2021-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN MURPHY
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-05-27CH01Director's details changed for Mr Clive Nicholas Boothman on 2020-05-17
2020-02-20RP04SH01Second filing of capital allotment of shares GBP280,508.8
2020-02-12SH0116/09/19 STATEMENT OF CAPITAL GBP 235508.8
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06AP01DIRECTOR APPOINTED MR. ALEXANDER COWAN-SANLUIS
2019-10-17RP04SH01Second filing of capital allotment of shares GBP206,380
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-09-27SH0131/08/19 STATEMENT OF CAPITAL GBP 228208.8
2019-09-11SH0130/11/18 STATEMENT OF CAPITAL GBP 206380
2019-02-14TM02Termination of appointment of Peter Ellis Legg on 2019-01-28
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Cedar House 3 Cedar Park Cobham Road Wimborne Dorset BH21 7SB
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 203380
2018-08-03SH0128/06/18 STATEMENT OF CAPITAL GBP 203380
2018-08-03SH0131/03/18 STATEMENT OF CAPITAL GBP 186080
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 181240
2018-05-08RP04SH01Second filing of capital allotment of shares GBP181,240.000000
2018-05-08ANNOTATIONClarification
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 184740
2018-04-10SH0106/11/17 STATEMENT OF CAPITAL GBP 184740
2018-04-10SH0106/11/17 STATEMENT OF CAPITAL GBP 184740
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 152620
2017-07-04SH0130/06/17 STATEMENT OF CAPITAL GBP 152620
2017-06-22SH0115/06/17 STATEMENT OF CAPITAL GBP 142620
2017-05-24SH0117/05/17 STATEMENT OF CAPITAL GBP 139620
2017-03-30SH0129/03/17 STATEMENT OF CAPITAL GBP 136820
2017-03-13AP01DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON BURT
2017-01-18SH0106/01/17 STATEMENT OF CAPITAL GBP 129620
2017-01-18SH0130/12/16 STATEMENT OF CAPITAL GBP 128620
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 118420
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD O'GORMAN
2016-04-26SH0104/04/16 STATEMENT OF CAPITAL GBP 127647.8
2016-04-26SH0131/12/15 STATEMENT OF CAPITAL GBP 99964.4
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 87655
2016-02-12SH0111/02/16 STATEMENT OF CAPITAL GBP 87655
2016-02-12SH0131/12/15 STATEMENT OF CAPITAL GBP 79755
2015-10-13AR0118/08/15 FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD FORDHAM / 17/08/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 70688.2
2015-07-03SH0122/06/15 STATEMENT OF CAPITAL GBP 70688.2
2015-05-12SH0131/12/14 STATEMENT OF CAPITAL GBP 57958.900000
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 58958.9
2015-04-10SH0127/02/15 STATEMENT OF CAPITAL GBP 58958.9
2014-11-10SH0127/10/14 STATEMENT OF CAPITAL GBP 53458.9
2014-09-16SH0120/06/14 STATEMENT OF CAPITAL GBP 50708.9
2014-09-16AR0118/08/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WOOLES
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NOMAN GANDHI
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARY-ELWES
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLCOX
2013-09-13RP04SECOND FILING WITH MUD 18/08/13 FOR FORM AR01
2013-09-13ANNOTATIONClarification
2013-08-28AR0118/08/13 FULL LIST
2013-07-17SH0103/07/13 STATEMENT OF CAPITAL GBP 38671.50
2013-06-17SH0131/05/13 STATEMENT OF CAPITAL GBP 20306.932700
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24SH0103/04/13 STATEMENT OF CAPITAL GBP 30936.3
2013-02-25AP01DIRECTOR APPOINTED MR. MICHAEL GORDON BURT
2013-02-25AP01DIRECTOR APPOINTED MR. EDWARD PATRICK O'GORMAN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOX
2013-01-28SH0106/11/12 STATEMENT OF CAPITAL GBP 30786.3
2012-09-07AR0118/08/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18SH0125/05/12 STATEMENT OF CAPITAL GBP 25746.300000
2012-05-21AP01DIRECTOR APPOINTED MR STEWART EDWARD WOOLES
2012-04-24SH0104/04/12 STATEMENT OF CAPITAL GBP 25732.900000
2011-10-11AR0118/08/11 FULL LIST
2011-07-07SH0130/11/10 STATEMENT OF CAPITAL GBP 18132.7
2011-07-07SH0130/06/11 STATEMENT OF CAPITAL GBP 24232.7
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NOMAN KADERALI GANDHI / 16/05/2011
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-04-12AP01DIRECTOR APPOINTED MR KENNETH JOHN VINCENT WRENCH
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CEDAR HOUSE, 3 CEDAR PARK COBHAM ROAD WIMBORNE DORSET BH21 7BS UNITED KINGDOM
2011-01-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-30RES01ADOPT ARTICLES 16/11/2010
2010-09-30SH0107/09/10 STATEMENT OF CAPITAL GBP 11934.60
2010-09-14SH0130/06/10 STATEMENT OF CAPITAL GBP 9934.60
2010-09-14AR0118/08/10 FULL LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER
2010-08-12AP01DIRECTOR APPOINTED MR SIMON MICHAEL WILLCOX
2010-06-14SH0114/05/10 STATEMENT OF CAPITAL GBP 241681.00
2010-05-17AP01DIRECTOR APPOINTED MR. PAUL SIMON CHANDLER
2010-04-09SH0109/03/10 STATEMENT OF CAPITAL GBP 7334.5
2010-04-09AP01DIRECTOR APPOINTED MR CHARLES GERVASE RUNDLE CARY-ELWES
2010-02-09SH02SUB-DIVISION 11/01/10
2010-02-08SH0128/01/10 STATEMENT OF CAPITAL GBP 5667.8
2010-02-02AP01DIRECTOR APPOINTED NOMAN KADERALI GANDHI
2010-02-02SH0104/01/10 STATEMENT OF CAPITAL GBP 5001
2010-01-27AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-01-27SH0131/12/09 STATEMENT OF CAPITAL GBP 1
2009-10-21RES01ADOPT ARTICLES
2009-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-18New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PLATFORM ONE 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 PLATFORM ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATFORM ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

Government spend with PLATFORM ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-04 GBP £1,972 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-11-04 GBP £1,972 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-10-02 GBP £1,972 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-10-02 GBP £1,972 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-09-02 GBP £1,972 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-09-02 GBP £1,972 GRANTS AND CONTRIBUTIONS
Lewisham Council 2014-07-01 GBP £3,943
Lewisham Council 2014-05-01 GBP £3,943
Lewisham Council 2014-04-01 GBP £3,000
Lewisham Council 2014-04-01 GBP £1,972
Lewisham Council 2014-02-01 GBP £3,000
Lewisham Council 2014-02-01 GBP £1,956
Lewisham Council 2014-01-01 GBP £3,000
Lewisham Council 2014-01-01 GBP £1,956
Lewisham Council 2013-12-01 GBP £15
Lewisham Council 2013-12-01 GBP £2,144
Lewisham Council 2013-11-01 GBP £3,000
Lewisham Council 2013-10-01 GBP £5,868
Lewisham Council 2013-08-01 GBP £3,912
Lewisham Council 2013-06-01 GBP £400
Lewisham Council 2013-06-01 GBP £10
Lewisham Council 2013-06-01 GBP £1,956
Lewisham Council 2013-05-01 GBP £3,912
Lewisham Council 2013-04-01 GBP £1,956
Lewisham Council 2013-03-01 GBP £1,956
Lewisham Council 2013-02-01 GBP £1,956
Lewisham Council 2012-12-01 GBP £17,604
Lewisham Council 2012-05-01 GBP £1,956
Lewisham Council 2012-04-01 GBP £1,040

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 PLATFORM ONE 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 PLATFORM ONE 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 PLATFORM ONE 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.