UKBizDB.co.uk

FRESH PLAY LTD

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

This company is commonly known as Fresh Play Ltd. The company was founded 5 years ago and was given the registration number 11610169. The firm's registered office is in FRINTON-ON-SEA. You can find them at 19 Stansted Way, , Frinton-on-sea, Essex. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:FRESH PLAY LTD
Company Number:11610169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 58290 - Other software publishing
  • 59112 - Video production activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:19 Stansted Way, Frinton-on-sea, Essex, England, CO13 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, 35a Halstead Road, Colchester, England, CO3 9AD

Director09 May 2022Active
35a, 35a Halstead Road, Colchester, England, CO3 9AD

Director10 September 2021Active
2 Strutt's Cottages, Frating Road, Ardleigh, Colchester, England, CO7 7SY

Director08 October 2018Active

People with Significant Control

Miss Isis Rebecca Mawdsley Diaz
Notified on:04 October 2022
Status:Active
Date of birth:August 1999
Nationality:British,Spanish
Country of residence:England
Address:35a, 35a Halstead Road, Colchester, England, CO3 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Strelitz
Notified on:22 July 2022
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:England
Address:35a, 35a Halstead Road, Colchester, England, CO3 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Thomas Lock
Notified on:08 October 2018
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:2 Strutts Cottages, Frating Road, Colchester, England, CO7 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-08Dissolution

Dissolution application strike off company.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Accounts

Change account reference date company previous extended.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-06Address

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

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-02Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

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

Download

Copyright © 2024. All rights reserved.