Background WavePink WaveYellow Wave

PLAYWAYS LIMITED (03470570)

PLAYWAYS LIMITED (03470570) is an active UK company. incorporated on 24 November 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. PLAYWAYS LIMITED has been registered for 28 years. Current directors include DOUGLAS, Ben William.

Company Number
03470570
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DOUGLAS, Ben William
SIC Codes
88910, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYWAYS LIMITED

PLAYWAYS LIMITED is an active company incorporated on 24 November 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. PLAYWAYS LIMITED was registered 28 years ago.(SIC: 88910, 99999)

Status

active

Active since 28 years ago

Company No

03470570

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA
From: 24 November 1997To: 13 July 2018
Timeline

14 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Mar 16
Director Left
Mar 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DOUGLAS, Ben William

Active
Martin Way, MordenSM4 4AW
Born September 1976
Director
Appointed 20 Jun 2018

SMITH, Lindsay Dawn

Resigned
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Secretary
Appointed 27 Dec 1997
Resigned 20 Jun 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 27 Dec 1997

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 15 Jun 2018
Resigned 24 Jul 2018

SMITH, Ian Derek

Resigned
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Born July 1967
Director
Appointed 27 Dec 1997
Resigned 20 Jun 2018

SMITH, Kenneth Albert

Resigned
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Born September 1935
Director
Appointed 30 Jan 1998
Resigned 29 Feb 2016

SMITH, Lindsay Dawn

Resigned
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Born April 1974
Director
Appointed 27 Dec 1997
Resigned 20 Jun 2018

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 Nov 1997
Resigned 27 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018

Mr Ian Derek Smith

Ceased
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2018

Mrs Lindsay Dawn Smith

Ceased
C/O S F Brocklehurst & Co, PyrfordGU22 8NA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288cChange of Particulars
Legacy
16 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288aAppointment of Director or Secretary
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
123Notice of Increase in Nominal Capital
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Incorporation Company
24 November 1997
NEWINCIncorporation