PLAYSMART UK LIMITED
Overview
| Company Name | PLAYSMART UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05307004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLAYSMART UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PLAYSMART UK LIMITED located?
| Registered Office Address | C/O Vibrant Accountancy The Mill Lodge Lane DE1 3HB Derby Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLAYSMART UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PLAYSMART UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for PLAYSMART UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mrs Katie Johnston on Feb 02, 2026 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Secretary's details changed for Mrs Katie Johnston on May 22, 2025 | 1 pages | CH03 | ||
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to C/O Vibrant Accountancy the Mill Lodge Lane Derby Derbyshire DE1 3HB on May 22, 2025 | 1 pages | AD01 | ||
Change of details for Playsmart Product Limited as a person with significant control on May 22, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Anthony John Johnston on May 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Katie Elizabeth Johnston on May 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Wood on May 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Appointment of Mr Mark Wood as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Mrs Katie Elizabeth Johnston as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Katie Johnston as a secretary on Jan 12, 2021 | 2 pages | AP03 | ||
Termination of appointment of Yvonne Elizabeth Johnston as a secretary on Jan 12, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr Anthony John Johnston on Oct 23, 2020 | 2 pages | CH01 | ||
Change of details for Playsmart Product Limited as a person with significant control on Oct 23, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Yvonne Elizabeth Johnston on Oct 23, 2020 | 1 pages | CH03 | ||
Who are the officers of PLAYSMART UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Katie Elizabeth | Secretary | The Mill Lodge Lane DE1 3HB Derby C/O Vibrant Accountancy Derbyshire United Kingdom | 278451700001 | |||||||
| JOHNSTON, Anthony John | Director | The Mill Lodge Lane DE1 3HB Derby C/O Vibrant Accountancy Derbyshire United Kingdom | England | British | 101861740004 | |||||
| JOHNSTON, Katie Elizabeth | Director | The Mill Lodge Lane DE1 3HB Derby C/O Vibrant Accountancy Derbyshire United Kingdom | United Kingdom | British | 128906770003 | |||||
| WOOD, Mark | Director | The Mill Lodge Lane DE1 3HB Derby C/O Vibrant Accountancy Derbyshire United Kingdom | United Kingdom | British | 287155630001 | |||||
| CURTIS, Spencer David | Secretary | The Common Earlswood B94 5SJ Solihull 95 West Midlands United Kingdom | British | 101861750001 | ||||||
| JOHNSTON, Yvonne Elizabeth | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Lumaneri House West Midlands United Kingdom | 183866430001 | |||||||
| CURTIS, Spencer David | Director | The Common Earlswood B94 5SJ Solihull 95 West Midlands United Kingdom | England | British | 101861750002 |
Who are the persons with significant control of PLAYSMART UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Playsmart Product Limited | Feb 27, 2017 | The Mill Lodge Lane DE1 3HB Derby C/O Vibrant Accountancy Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Johnston | Apr 06, 2016 | Birchy Cross Business Broad Lane B94 5DN Tanworth -In-Arden Solihull Unit 4 West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0