UKBizDB.co.uk

PLAYPOWER UK LIMITED

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

This company is commonly known as Playpower Uk Limited. The company was founded 18 years ago and was given the registration number 05545144. The firm's registered office is in EGHAM. You can find them at Clockhouse Nurseries, Clockhouse Lane East, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PLAYPOWER UK LIMITED
Company Number:05545144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clockhouse Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clockhouse, Nurseries, Clockhouse Lane East, Egham, TW20 8PG

Secretary01 April 2022Active
Playpower Uk Ltd C/O Hags Smp Ltd, Clockhouse Lane East, Egham, England, TW20 8PG

Director03 September 2018Active
Clockhouse, Nurseries, Clockhouse Lane East, Egham, TW20 8PG

Director21 March 2019Active
Flat 1, 66 Cadogan Square, London, SW1X 0EA

Secretary24 August 2005Active
57 West End Lane, Pinner, HA5 1AH

Secretary07 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 2005Active
Apollo Management Llp, 9 West 57th Street, New York, United States,

Director12 September 2011Active
49 East 86th Street, Apt 4c, Ny, U S A,

Director01 January 2007Active
Apollo Management Lp, 9 West 57th Street, New York, United States, 10019

Director24 July 2012Active
Apollo Management Ltd, 9 West 57th Street, New York, Usa, 10019

Director24 July 2012Active
6 Sunnyside, Wootton, NN4 6LG

Director20 November 2006Active
135 High Street, Killamarsh, Sheffield, S21 1BL

Director20 November 2006Active
Clockhouse, Nurseries, Clockhouse Lane East, Egham, TW20 8PG

Director20 November 2006Active
11304, Canterbury Court, Leawood, Usa, 56211

Director23 January 2012Active
13500 Robert Walker Drive, Davidson, Usa,

Director24 August 2005Active
Clockhouse, Nurseries, Clockhouse Lane East, Egham, TW20 8PG

Director23 June 2015Active
60, Derwent House, Felsted, Milton Keynes, United Kingdom, MK7 8FG

Director28 June 2013Active
351 Clinton Street, Brooklyn, U S A,

Director01 January 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director24 August 2005Active

People with Significant Control

Hags Play Ab
Notified on:24 August 2016
Status:Active
Country of residence:Sweden
Address:Box 133, Box 133, 578 23 Aneby, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Littlejohn Fund V, Lp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 303, 8 Sound Shore Drive, Greenwich, United States,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-17Accounts

Accounts with accounts type group.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.