UKBizDB.co.uk

PLAYDEMIC LIMITED

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

This company is commonly known as Playdemic Limited. The company was founded 14 years ago and was given the registration number 07106742. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobalds Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLAYDEMIC LIMITED
Company Number:07106742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Warner House, 98 Theobalds Road, London, England, WC1X 8WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director20 September 2021Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director23 June 2023Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director23 June 2023Active
Bracken Hill, Mottram Road, Alderley Edge, England, SK9 7JF

Secretary16 December 2009Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director20 September 2021Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director22 December 2016Active
Canute Court, Toft Road, Knutsford, England, WA16 0NL

Director22 December 2016Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director05 February 2021Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director03 October 2019Active
Bracken Hill, Mottram Road, Alderley Edge, England, SK9 7JF

Director14 January 2010Active
Suite 11,, Second Floor, St Ann's House Alderley Road, Wilmslow, England, SK9 1HG

Director16 December 2009Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director16 July 2012Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director16 July 2012Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director16 July 2012Active
Freedom House, Church Street, Wilmslow, England, SK9 1AS

Director16 July 2012Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director24 March 2021Active
Freedom House, Church Street, Wilmslow, Uk, SK9 1AS

Director03 November 2011Active
Suite 11,, Second Floor, St Ann's House Alderley Road, Wilmslow, England, SK9 1HG

Director16 December 2009Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director22 December 2016Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director22 December 2016Active
425, Broadway, Redwood City, United States, CA94063

Director23 December 2010Active
Warner House, 98 Theobalds Road, London, England, WC1X 8WB

Director16 July 2012Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director20 September 2021Active
425, Broadway, Redwodd City, United States, CA94063

Director23 December 2010Active

People with Significant Control

Pine Interactive Ltd.
Notified on:20 September 2021
Status:Active
Country of residence:England
Address:Onslow House, Onslow Street, Guildford, England, GU1 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wb/Tt Holdings Limited
Notified on:10 June 2021
Status:Active
Country of residence:England
Address:Warner House, 98 Theobalds Road, London, England, WC1X 8WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tt Games Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:Warner House, 98, Theobalds Road, London, England, WC1X 8WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gouge
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Warner House, 98 Theobalds Road, London, England, WC1X 8WB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
North West 4 Digital General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57g, Randolph Avenue, London, England, W9 1BQ
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 (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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-06-29Address

Change sail address company with old address new address.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-13Address

Change sail address company with new address.

Download
2022-01-13Address

Move registers to sail company with new address.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Address

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

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.