Background WavePink WaveYellow Wave

PLAYFORCE LIMITED (03792761)

PLAYFORCE LIMITED (03792761) is an active UK company. incorporated on 21 June 1999. with registered office in Coventry. The company operates in the Construction sector, engaged in other construction installation. PLAYFORCE LIMITED has been registered for 26 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
03792761
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFORCE LIMITED

PLAYFORCE LIMITED is an active company incorporated on 21 June 1999 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in other construction installation. PLAYFORCE LIMITED was registered 26 years ago.(SIC: 43290)

Status

active

Active since 26 years ago

Company No

03792761

LTD Company

Age

26 Years

Incorporated 21 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

1 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR
From: 21 June 1999To: 22 January 2021
Timeline

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 12
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Feb 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 24
Director Joined
Aug 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 01 Apr 2023

GRIST, Stephen John

Resigned
Pegasus Way, MelkshamSN12 6TR
Secretary
Appointed 17 Jan 2008
Resigned 28 Feb 2014

HOUGHTON, Deborah Jocelyn

Resigned
Pegasus Way, MelkshamSN12 6TR
Secretary
Appointed 28 Feb 2014
Resigned 16 Jun 2015

JAMES, Thomas John

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 01 Apr 2023
Resigned 16 Oct 2024

STONE, Paul Anthony

Resigned
Garden Flat 3 Pembroke Road, BristolBS8 3AU
Secretary
Appointed 21 Jun 1999
Resigned 07 Jul 1999

WEBB, Rachael Susanna

Resigned
27, Ivy Lane Lower South Wraxall, Bradford-On-AvonBA15 2RZ
Secretary
Appointed 07 Jul 1999
Resigned 17 Jan 2008

ABLEY, Simon John

Resigned
Pegasus Way, MelkshamSN12 6TR
Born October 1976
Director
Appointed 24 Dec 2014
Resigned 31 Mar 2020

BLACK, Stuart John

Resigned
Pegasus Way, MelkshamSN12 6TR
Born August 1964
Director
Appointed 24 Dec 2014
Resigned 03 Aug 2018

CASHMORE, Simon John

Resigned
Pegasus Way, MelkshamSN12 6TR
Born April 1970
Director
Appointed 24 Dec 2014
Resigned 28 Aug 2020

CHATWIN, Robert

Resigned
Pegasus Way, MelkshamSN12 6TR
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 30 Apr 2020

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GRIST, Stephen John

Resigned
Pegasus Way, MelkshamSN12 6TR
Born July 1966
Director
Appointed 01 May 2008
Resigned 28 Feb 2014

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HOUGHTON, Deborah Jocelyn

Resigned
Pegasus Way, MelkshamSN12 6TR
Director
Appointed 28 Feb 2014
Resigned 16 Jun 2015

LACEY, Tim Edward

Resigned
Pegasus Way, MelkshamSN12 6TR
Born November 1977
Director
Appointed 01 Jul 2013
Resigned 17 Jun 2016

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

MACADAM, Colin Alexander, Dr

Resigned
Pegasus Way, MelkshamSN12 6TR
Born April 1958
Director
Appointed 02 Mar 2008
Resigned 27 Feb 2015

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

TOOGOOD, Rachael Susanna

Resigned
36 Whitehill, Bradford On AvonBA15 1SQ
Born July 1974
Director
Appointed 21 Jun 1999
Resigned 07 Jul 1999

WEBB, Edward John

Resigned
Pegasus Way, MelkshamSN12 6TR
Born October 1973
Director
Appointed 07 Jul 1999
Resigned 30 Jan 2012

WEBB, Rachael Susanna

Resigned
27, Ivy Lane Lower South Wraxall, Bradford-On-AvonBA15 2RZ
Born July 1974
Director
Appointed 11 Apr 2000
Resigned 17 Jan 2008

WOOD, Mark

Resigned
Pegasus Way, MelkshamSN12 6TR
Born March 1964
Director
Appointed 17 Jun 2016
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Derby Road, RipleyDE5 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Small
12 November 2019
AAMDAAMD
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Move Registers To Sail Company With New Address
13 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Resolution
30 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Auditors Resignation Company
6 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
190190
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
353353
Legacy
23 July 2009
287Change of Registered Office
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
353353
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
288bResignation of Director or Secretary
Resolution
2 February 2008
RESOLUTIONSResolutions
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
155(6)a155(6)a
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
88(3)88(3)
Legacy
23 August 1999
88(2)R88(2)R
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
21 June 1999
NEWINCIncorporation