Background WavePink WaveYellow Wave

PURPLE DRAGON PLAY LIMITED (06132429)

PURPLE DRAGON PLAY LIMITED (06132429) is an active UK company. incorporated on 1 March 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PURPLE DRAGON PLAY LIMITED has been registered for 19 years. Current directors include FIELD, Peter, MEYERS, Sharai.

Company Number
06132429
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
Bramah House, London, SW1W 8DP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FIELD, Peter, MEYERS, Sharai
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE DRAGON PLAY LIMITED

PURPLE DRAGON PLAY LIMITED is an active company incorporated on 1 March 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PURPLE DRAGON PLAY LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06132429

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Bramah House Gatliff Road London, SW1W 8DP,

Previous Addresses

3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom
From: 26 September 2025To: 15 January 2026
1 Vincent Square London SW1P 2PN
From: 2 May 2012To: 26 September 2025
Wellers Stuart House 55 Catherine Place London SW1E 6DY
From: 1 March 2007To: 2 May 2012
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 10
Director Joined
Sept 13
Director Joined
Sept 14
Loan Secured
Apr 15
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Mar 18
Owner Exit
Mar 18
Loan Cleared
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIELD, Peter

Active
The Coade, LondonSE11 5EL
Born September 1973
Director
Appointed 01 Sept 2014

MEYERS, Sharai

Active
The Coade, LondonSE11 5EL
Born April 1970
Director
Appointed 08 Mar 2007

MEYERS, Andre Munroe

Resigned
21 Upper Cheyne Row, LondonSW3 5JW
Secretary
Appointed 08 Mar 2007
Resigned 27 Jan 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 01 Mar 2007
Resigned 02 Mar 2007

RYDER, Sebastian

Resigned
Yvon House, LondonSW11 4GA
Born June 1960
Director
Appointed 19 May 2009
Resigned 22 Apr 2010

RYDER, Sebastion

Resigned
18 Vicarage Gate, LondonW8 4AA
Born June 1960
Director
Appointed 01 Sept 2013
Resigned 09 Aug 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 01 Mar 2007
Resigned 02 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2018

Ms Sharai O'Connor Meyers

Ceased
Vincent Square, LondonSW1P 2PN
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation