Organise Platform Hq Ltd LONDON


Founded in 2017, Organise Platform Hq, classified under reg no. 10679316 is an active company. Currently registered at Oxford House N4 3EY, London the company has been in the business for 8 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Khaled H., Cassie R. and Rebecca H. and others. Of them, Natalie W. has been with the company the longest, being appointed on 20 March 2017 and Khaled H. has been with the company for the least time - from 27 March 2021. As of 9 July 2025, there were 3 ex directors - Josephine B., Katherine T. and others listed below. There were no ex secretaries.

Organise Platform Hq Ltd Address / Contact

Office Address Oxford House
Office Address2 49a Oxford Road
Town London
Post code N4 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10679316
Date of Incorporation Mon, 20th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Khaled H.

Position: Director

Appointed: 27 March 2021

Cassie R.

Position: Director

Appointed: 01 April 2019

Rebecca H.

Position: Director

Appointed: 01 August 2017

Natalie W.

Position: Director

Appointed: 20 March 2017

Josephine B.

Position: Director

Appointed: 01 April 2019

Resigned: 07 July 2021

Katherine T.

Position: Director

Appointed: 01 September 2017

Resigned: 08 April 2019

Thomas H.

Position: Director

Appointed: 01 August 2017

Resigned: 07 July 2021

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Natalie Clare W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Natalie Clare W.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand14 47128 266535 614893 1552 109 186975 786543 694
Current Assets15 81746 145548 377937 7152 275 6391 197 935790 264
Debtors1 34617 87912 76344 560166 453222 149246 570
Net Assets Liabilities12 62040 340525 891929 2052 255 1821 187 723451 747
Other Debtors1 34616 6778 98336 18312 69612 87216 441
Property Plant Equipment2556973721 07013 97713 8275 267
Other
Accrued Liabilities1 8003 6004 2645 9423 405  
Accumulated Amortisation Impairment Intangible Assets   1626231 0841 545
Accumulated Depreciation Impairment Property Plant Equipment452856109574 39312 06217 187
Additions Other Than Through Business Combinations Intangible Assets   4 613   
Additions Other Than Through Business Combinations Property Plant Equipment300682 1 04516 3437 519191
Amounts Owed By Related Parties     85 891162 359
Average Number Employees During Period5235101412
Consideration Received For Shares Issued In Period   570 000   
Convertible Debt Securities Held      329 200
Creditors3 4526 50222 85814 03138 42427 575346 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 905
Disposals Property Plant Equipment      -3 626
Fixed Assets  3725 52117 96717 3638 342
Further Item Debtors Component Total Debtors    130 381100 65757 376
Increase From Amortisation Charge For Year Intangible Assets   162461461461
Increase From Depreciation Charge For Year Property Plant Equipment452403253473 4367 6697 030
Intangible Assets   4 4513 9903 5293 068
Intangible Assets Gross Cost   4 6134 6134 6134 613
Investments Fixed Assets     77
Investments In Subsidiaries     77
Net Current Assets Liabilities12 36539 643525 519923 6842 237 2151 170 360443 405
Number Shares Issued Fully Paid10 48911 55011 55015 93920 31320 31320 313
Number Shares Issued In Period- Gross   4 389   
Other Creditors3067789691 6486 790400 
Other Payables Accrued Expenses    3 4051 605 
Other Remaining Borrowings     1716
Par Value Share0000000
Percentage Class Share Held In Subsidiary    100100100
Prepayments 1 2021 4801 60123 37622 7298 634
Property Plant Equipment Gross Cost3009829822 02718 37025 88922 454
Taxation Social Security Payable1 3462 1248 4632 16017 92215 568138
Total Borrowings    1717329 216
Trade Creditors Trade Payables  9 1624 28110 2905 71912 121
Trade Debtors Trade Receivables  2 3006 776  1 760
Unpaid Contributions To Pension Schemes    6 7904 2665 384

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: May 6, 2025
filed on: 6th, May 2025
Free Download (1 page)

Company search