UKBizDB.co.uk

PENSION PLAYPEN LIMITED

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

This company is commonly known as Pension Playpen Limited. The company was founded 11 years ago and was given the registration number 08440114. The firm's registered office is in SEVENOAKS. You can find them at The Old Vicarage, High Street, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENSION PLAYPEN LIMITED
Company Number:08440114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Vicarage, High Street, Sevenoaks, Kent, England, TN13 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director14 October 2020Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director14 October 2020Active
Flat 15, Priory House, 6 Friar Street, London, England, EC4V 5DT

Director22 March 2013Active
The Old Vicarage, High Street, Sevenoaks, England, TN13 1JD

Secretary12 March 2013Active
1, Chantry Close, Church Lane, Kingston, England, CB23 2NG

Director12 March 2013Active
Top Floor Flat, 2 Hildyard Road, London, England, SW6 1SQ

Director22 March 2013Active
7, Chantry Place, King Stable Street Eton, Windsor, England, SL4 6RH

Director11 June 2013Active
Townsend House, 37 Monkgate, York, England, YO31 7PB

Director11 June 2013Active
4, Prince Arthur Mews, London, England, NW3 1RD

Director11 June 2013Active

People with Significant Control

Hansard Stewart Investments Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:The Old Vicarage, High Street, Sevenoaks, England, TN13 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goddard Perry Consulting Limited
Notified on:14 October 2020
Status:Active
Country of residence:England
Address:Corinthian House, 17 Lansdowne Road, Croydon, Lansdowne Road, Croydon, England, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Henry Tapper
Notified on:11 June 2018
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Flat 15, 6 Friar Street, London, England, EC4V 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
F1rst Actuarial Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-23Address

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

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.