UKBizDB.co.uk

CONNECTED PLAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connected Play Ltd. The company was founded 7 years ago and was given the registration number 10646436. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, London. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:CONNECTED PLAY LTD
Company Number:10646436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director01 March 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director01 March 2017Active
67a, Queens Road, East Grinstead, England, RH19 1BG

Director25 February 2021Active
90, Valley Road, Rickmansworth, England, WD3 4BJ

Director10 June 2019Active

People with Significant Control

Mr Peter Geza Ujhelyi
Notified on:25 February 2021
Status:Active
Date of birth:December 1987
Nationality:Hungarian
Country of residence:England
Address:67a, Queens Road, East Grinstead, England, RH19 1BG
Nature of control:
  • Significant influence or control
Mr Rajiv Bobby Dave
Notified on:10 June 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:90, Valley Road, Rickmansworth, England, WD3 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Howard Boland
Notified on:01 March 2017
Status:Active
Date of birth:March 1975
Nationality:Norwegian
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emmanuel Davis
Notified on:01 March 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.