UKBizDB.co.uk

PLAY RETAIL LIMITED

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

This company is commonly known as Play Retail Limited. The company was founded 19 years ago and was given the registration number 05434741. The firm's registered office is in LONDON. You can find them at 11b Boundary Street, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PLAY RETAIL LIMITED
Company Number:05434741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:11b Boundary Street, London, England, E2 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director29 January 2024Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Secretary10 July 2023Active
Port Lodge, Church Street Woodhurst, St Ives, PE28 3BN

Secretary25 April 2005Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Secretary24 February 2006Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director01 May 2010Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director01 July 2023Active
11b, Boundary Street, London, England, E2 7JE

Director25 April 2005Active

People with Significant Control

Namare Grp Ltd
Notified on:29 January 2024
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven James Koch
Notified on:01 July 2023
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Elizabeth Clare Koch
Notified on:25 April 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven James Koch
Notified on:25 April 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:11b, Boundary Street, London, England, E2 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Address

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

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.