Background WavePink WaveYellow Wave

ALL2PLAY4 LIMITED (04807103)

ALL2PLAY4 LIMITED (04807103) is an active UK company. incorporated on 23 June 2003. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ALL2PLAY4 LIMITED has been registered for 22 years. Current directors include DICKIE, Katie, MASON, Charlotte Louise, MASON, Eloise Claire and 4 others.

Company Number
04807103
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Midland House, Bournemouth, BH2 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DICKIE, Katie, MASON, Charlotte Louise, MASON, Eloise Claire, MASON, Henry, MASON, Hugh John, MASON, John, MASON, Sam
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL2PLAY4 LIMITED

ALL2PLAY4 LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ALL2PLAY4 LIMITED was registered 22 years ago.(SIC: 73200)

Status

active

Active since 22 years ago

Company No

04807103

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

YELLOWTHREAD LIMITED
From: 23 June 2003To: 6 March 2026
Contact
Address

Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

, Sherwood House, Blackhill Road Holton Heath, Poole, Dorset, BH16 6LS
From: 23 June 2003To: 28 June 2016
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Jun 12
Director Joined
Oct 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jan 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
8
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DICKIE, Katie

Active
Willis Way, PooleBH15 3SY
Born August 1986
Director
Appointed 01 Apr 2006

MASON, Charlotte Louise

Active
Willis Way, PooleBH15 3SY
Born October 1963
Director
Appointed 01 Apr 2006

MASON, Eloise Claire

Active
Willis Way, PooleBH15 3SY
Born August 1984
Director
Appointed 10 Sept 2013

MASON, Henry

Active
Willis Way, PooleBH15 3SY
Born June 1999
Director
Appointed 16 Jun 2017

MASON, Hugh John

Active
Willis Way, PooleBH15 3SY
Born December 1997
Director
Appointed 16 Jun 2017

MASON, John

Active
Willis Way, PooleBH15 3SY
Born September 1955
Director
Appointed 27 Jul 2007

MASON, Sam

Active
2 Poole Road, BournemouthBH2 5QY
Born April 1988
Director
Appointed 16 Jun 2017

JUDDERY, John William Henry

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 01 Aug 2007
Resigned 15 Sept 2016

MASON, Charlotte Louise

Resigned
34 Greensleeves Avenue, BroadstoneBH18 8DU
Secretary
Appointed 23 Jun 2003
Resigned 01 Aug 2007

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 23 Jun 2003

THOMAS, Richard James

Resigned
Sunbeam Villa, ChristchurchBH23 3NE
Born July 1959
Director
Appointed 23 Jun 2003
Resigned 01 Apr 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 23 Jun 2003
Resigned 23 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Charlotte Louise Mason

Ceased
Blackhill Road, PooleBH16 6LS
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Eloise Claire Mason

Ceased
Blackhill Road, PooleBH16 6LS
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
26 November 2025
MAMA
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
19 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Incorporation Company
23 June 2003
NEWINCIncorporation