Background WavePink WaveYellow Wave

RIGHT TO PLAY UK LIMITED (05441373)

RIGHT TO PLAY UK LIMITED (05441373) is an active UK company. incorporated on 3 May 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RIGHT TO PLAY UK LIMITED has been registered for 20 years. Current directors include ABUJAWDEH, Mireille, CRAWFORD, Chimene, CURTIN, Nancy Ann and 10 others.

Company Number
05441373
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2005
Age
20 years
Address
Office G04 Edinburgh House, London, SE11 5DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ABUJAWDEH, Mireille, CRAWFORD, Chimene, CURTIN, Nancy Ann, DASH, Sonal, GROVES, Lindsay, HOWELL, Alexander, KABWE, Kasase Isaac, KAY, Benjamin James Cresswell, LAI, Gregory, MACDONALD, Karyn Andrea, MCCORMACK GATHY, Leslie, RIST, Kjartan, SMITH, Douglas Simpson
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT TO PLAY UK LIMITED

RIGHT TO PLAY UK LIMITED is an active company incorporated on 3 May 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RIGHT TO PLAY UK LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05441373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 May 2005

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Office G04 Edinburgh House 170 Kennington Lane London, SE11 5DP,

Previous Addresses

Edinburgh House 170 Kennington Lane Office 101, 1st Floor London SE11 5DP England
From: 17 September 2019To: 27 July 2022
The Foundry 17-19 Oval Way London SE11 5RR
From: 30 October 2014To: 17 September 2019
The Euston Office One Euston Square 40 Melton Street London NW1 2FD
From: 8 February 2013To: 30 October 2014
175-185 Gray's Inn Road London WC1X 8UE
From: 2 December 2009To: 8 February 2013
39-43 Brewer Street London W1F 9UD
From: 3 May 2005To: 2 December 2009
Timeline

79 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MCMAHON, Gillian

Active
Edinburgh House, LondonSE11 5DP
Secretary
Appointed 01 Dec 2021

ABUJAWDEH, Mireille

Active
Edinburgh House, LondonSE11 5DP
Born August 1967
Director
Appointed 07 Apr 2021

CRAWFORD, Chimene

Active
17-19 Oval Way, LondonSE11 5RR
Born July 1982
Director
Appointed 12 Sept 2018

CURTIN, Nancy Ann

Active
Edinburgh House, LondonSE11 5DP
Born November 1957
Director
Appointed 01 Apr 2020

DASH, Sonal

Active
Edinburgh House, LondonSE11 5DP
Born May 1978
Director
Appointed 23 Feb 2022

GROVES, Lindsay

Active
Edinburgh House, LondonSE11 5DP
Born August 1983
Director
Appointed 07 Apr 2021

HOWELL, Alexander

Active
Brechin Place, LondonSW7 4BQ
Born September 1981
Director
Appointed 27 Apr 2022

KABWE, Kasase Isaac

Active
Barrenger Road, LondonN10 1JA
Born September 1980
Director
Appointed 16 Jun 2023

KAY, Benjamin James Cresswell

Active
Edinburgh House, LondonSE11 5DP
Born January 1976
Director
Appointed 01 Sept 2025

LAI, Gregory

Active
Edinburgh House, LondonSE11 5DP
Born March 1979
Director
Appointed 01 Feb 2022

MACDONALD, Karyn Andrea

Active
Sunning Avenue, AscotSL5 9PN
Born November 1971
Director
Appointed 16 Jun 2023

MCCORMACK GATHY, Leslie

Active
Edinburgh House, LondonSE11 5DP
Born March 1966
Director
Appointed 06 May 2007

RIST, Kjartan

Active
17-19 Oval Way, LondonSE11 5RR
Born October 1971
Director
Appointed 06 Jun 2018

SMITH, Douglas Simpson

Active
Edinburgh House, LondonSE11 5DP
Born June 1969
Director
Appointed 22 Jul 2025

CHILD-DYER, Neil, Head Of Office

Resigned
Edinburgh House, LondonSE11 5DP
Secretary
Appointed 28 Jul 2021
Resigned 20 Jul 2022

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 03 May 2005
Resigned 05 Oct 2020

BASSATNE, Perihan

Resigned
Edinburgh House, LondonSE11 5DP
Born September 1968
Director
Appointed 07 Apr 2021
Resigned 16 Jun 2025

BEATTIE, William Geoffrey

Resigned
155 Rosedale Heights Drive, Toronto
Born March 1960
Director
Appointed 03 May 2005
Resigned 12 Jun 2006

BINNS, Stewart Anthony

Resigned
One Euston Square, LondonNW1 2FD
Born August 1950
Director
Appointed 21 Mar 2012
Resigned 22 Sept 2014

BLACKWELL, Amy

Resigned
170 Kennington Lane, LondonSE11 5DP
Born December 1969
Director
Appointed 11 Sept 2019
Resigned 18 Mar 2022

BROWN, Delaney James Ellis

Resigned
170 Kennington Lane, LondonSE11 5DP
Born September 1977
Director
Appointed 13 Dec 2017
Resigned 01 Dec 2020

BURT, Katherine Victoria

Resigned
Gray's Inn Road, LondonWC1X 8UE
Born November 1965
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

CANNON, Patrick Francis

Resigned
170 Kennington Lane, LondonSE11 5DP
Born March 1957
Director
Appointed 27 Feb 2019
Resigned 01 Dec 2021

CARLING, Lisa

Resigned
Longwater Road, EversleyRG27 0NW
Born May 1963
Director
Appointed 17 Sept 2009
Resigned 20 Jun 2011

CARRIER, Alain

Resigned
17-19 Oval Way, LondonSE11 5RR
Born August 1967
Director
Appointed 10 Sept 2014
Resigned 13 Dec 2017

CONWAY, Karen Froimson

Resigned
17-19 Oval Way, LondonSE11 5RR
Born November 1962
Director
Appointed 12 May 2011
Resigned 07 Jun 2017

CONWELL, Rory Arthur

Resigned
The Euston Office, 40 Melton Street, LondonNW1 2FD
Born June 1953
Director
Appointed 27 Feb 2013
Resigned 13 Dec 2017

DONAVAN, Jake Sise

Resigned
17-19 Oval Way, LondonSE11 5RR
Born May 1970
Director
Appointed 21 Mar 2012
Resigned 22 Feb 2016

DRIANO, Maria

Resigned
17-19 Oval Way, LondonSE11 5RR
Born December 1961
Director
Appointed 29 Apr 2014
Resigned 12 Sept 2018

EMERY, Michael

Resigned
Gray's Inn Road, LondonWC1X 8UE
Born October 1981
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

FEINSTEIN SWIDLER, Alisa

Resigned
Windsor Great Park, WindsorSL4 2BU
Born June 1972
Director
Appointed 29 Oct 2008
Resigned 10 Feb 2010

FLEMING, James William

Resigned
Edinburgh House, LondonSE11 5DP
Born April 1962
Director
Appointed 27 Feb 2019
Resigned 30 Nov 2022

GARMAN, Jim

Resigned
170 Kennington Lane, LondonSE11 5DP
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Nov 2019

GERS, Olivier Patrick

Resigned
170 Kennington Lane, LondonSE11 5DP
Born January 1970
Director
Appointed 09 Dec 2015
Resigned 10 Jun 2020

HAWORTH, Michael John

Resigned
One Euston Square, LondonNW1 2FD
Born May 1966
Director
Appointed 21 Mar 2012
Resigned 13 Oct 2014
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
4 April 2023
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
14 March 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 March 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 May 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 July 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Auditors Resignation Company
6 March 2012
AUDAUD
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Legacy
28 September 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
1 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Memorandum Articles
11 March 2009
MEM/ARTSMEM/ARTS
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
5 April 2008
288cChange of Particulars
Legacy
5 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 September 2005
MEM/ARTSMEM/ARTS
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
225Change of Accounting Reference Date
Incorporation Company
3 May 2005
NEWINCIncorporation