Company NamePlatform Consultancy Services Ltd
Company StatusActive
Company Number04380805
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Previous NameRCSG Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Karel Victor Hubert Gabrielle Maria Everaet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 May 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleGroup Vice President & Associate General Counsel
Country of ResidenceBulgaria
Correspondence Address115m Tsarigradsko Shose Blvd. Euro Trade Center, B
1784 Sofia
Bulgaria
Director NameMr Kris Emilie Paul Mees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 May 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleInternational Cfo
Country of ResidenceBelgium
Correspondence AddressLuchthavenlaan 25a B-1800 Vilvoorde
Belgium
Director NameMr Matthew Sanderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameJohn Leslie Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Correspondence AddressMeadowbank Cottage
Longhill Lane, Moblake
Audlem
Cheshire
CW3 0HU
Director NameSean Armstrong
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address84 Moss Lane
Lydiate
Liverpool
L31 4DH
Director NameAndrew James Mansfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address16 Tensing Close
Great Sankey
Warrington
Cheshire
WA5 8FN
Director NameMr Nigel Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address34 Copeland Drive
Wigan
Lancashire
WN6 0XR
Director NameMr Simon Paul Day
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Country of ResidenceWales
Correspondence AddressWoodlands
Pentre Lane
Buckley
Flintshire
CH7 3PA
Wales
Secretary NameMr Nigel Roberts
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address34 Copeland Drive
Wigan
Lancashire
WN6 0XR
Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Stephen Andrew Holah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Benjamin Stewart Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMr Stephen Andrew Holah
StatusResigned
Appointed23 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Tony William McMurray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA
Secretary NameMr Tony William McMurray
StatusResigned
Appointed17 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplatformconsultancy.com

Location

Registered Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

21.7k at £1Commscare Group Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,342,650
Cash£1,051,128
Current Liabilities£708,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (14 pages)
7 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 February 2019Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 June 2018Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page)
31 May 2018Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages)
15 January 2018Confirmation statement made on 27 December 2017 with no updates (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,668
(5 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,668
(5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21,668
(6 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21,668
(6 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 July 2014Appointment of Mr Stephen Andrew Holah as a secretary on 23 June 2014 (2 pages)
24 July 2014Appointment of Mr Stephen Andrew Holah as a director on 23 June 2014 (2 pages)
24 July 2014Appointment of Mr Stephen Andrew Holah as a director on 23 June 2014 (2 pages)
24 July 2014Appointment of Mr Stephen Andrew Holah as a secretary on 23 June 2014 (2 pages)
23 July 2014Termination of appointment of Andrew James Mansfield as a director on 23 June 2014 (1 page)
23 July 2014Appointment of Mr Peter Lloyd as a director on 23 June 2014 (2 pages)
23 July 2014Termination of appointment of Nigel Roberts as a director on 23 June 2014 (1 page)
23 July 2014Appointment of Mr Peter Lloyd as a director on 23 June 2014 (2 pages)
23 July 2014Termination of appointment of Sean Armstrong as a director on 23 June 2014 (1 page)
23 July 2014Termination of appointment of Nigel Roberts as a director on 23 June 2014 (1 page)
23 July 2014Appointment of Mr Benjamin Stewart Davies as a director on 23 June 2014 (2 pages)
23 July 2014Appointment of Mr Benjamin Stewart Davies as a director on 23 June 2014 (2 pages)
23 July 2014Registered office address changed from The Heath Tech. and Businss Park the Heath Runcorn Cheshire WA7 4QX to 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Andrew James Mansfield as a director on 23 June 2014 (1 page)
23 July 2014Termination of appointment of Nigel Roberts as a secretary on 23 June 2014 (1 page)
23 July 2014Termination of appointment of Sean Armstrong as a director on 23 June 2014 (1 page)
23 July 2014Registered office address changed from The Heath Tech. and Businss Park the Heath Runcorn Cheshire WA7 4QX to 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Nigel Roberts as a secretary on 23 June 2014 (1 page)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 21,668
(7 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 21,668
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Simon Day on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Sean Armstrong on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Sean Armstrong on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Simon Day on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel Roberts on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel Roberts on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Simon Day on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel Roberts on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Sean Armstrong on 6 April 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 25/02/09; full list of members (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 25/02/08; full list of members (5 pages)
22 May 2008Return made up to 25/02/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004£ ic 25000/21668 21/10/04 £ sr 3332@1=3332 (1 page)
24 November 2004£ ic 25000/21668 21/10/04 £ sr 3332@1=3332 (1 page)
2 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2004Return made up to 25/02/04; full list of members (9 pages)
24 March 2004Return made up to 25/02/04; full list of members (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2002Company name changed rcsg LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed rcsg LIMITED\certificate issued on 05/11/02 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 5-7 james street liverpool L2 7XB (1 page)
15 July 2002Registered office changed on 15/07/02 from: 5-7 james street liverpool L2 7XB (1 page)
18 April 2002Ad 25/02/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
18 April 2002Ad 25/02/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
18 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
25 February 2002Incorporation (20 pages)
25 February 2002Incorporation (20 pages)