Background WavePink WaveYellow Wave

PLAYFIRE LTD (06359658)

PLAYFIRE LTD (06359658) is an active UK company. incorporated on 3 September 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PLAYFIRE LTD has been registered for 18 years. Current directors include JAY, Callum Derek, SULYOK, Louis Paul.

Company Number
06359658
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
JAY, Callum Derek, SULYOK, Louis Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFIRE LTD

PLAYFIRE LTD is an active company incorporated on 3 September 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PLAYFIRE LTD was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06359658

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

UUMC LIMITED
From: 3 September 2007To: 2 May 2013
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket London SW1Y 4BP England
From: 30 March 2023To: 10 June 2024
C/O Tc Group 6th Floor Kings House, 9-10 Haymarket C/O Tc Group 6th Floor Kings House, 9-10 Haymarket London SW1Y 4BP England
From: 21 March 2023To: 30 March 2023
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 21 March 2023
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 16 June 2015To: 17 June 2020
C/O Green Man Gaming Clearwater House 4-7 Manchester Street London W1U 3AE
From: 20 December 2012To: 16 June 2015
the Maltings 10 Beanacre Hook Norton Banbury Oxfordshire OX15 5UA
From: 3 September 2007To: 20 December 2012
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Aug 15
Loan Cleared
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Born December 1974
Director
Appointed 15 Jul 2012

SULYOK, Louis Paul

Active
Finchley Road, LondonNW3 5JS
Born May 1967
Director
Appointed 15 Jul 2012

FAULKNER, Bibi Sakineh

Resigned
The Maltings 10 Beanacre, BanburyOX15 5UA
Secretary
Appointed 03 Sept 2007
Resigned 15 Jul 2012

SAXTON, Timothy Lewis

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Secretary
Appointed 15 Jul 2012
Resigned 24 Sept 2021

BRODER, Aaron Matthew

Resigned
Beak Street, LondonW1F 9RQ
Born October 1968
Director
Appointed 27 Feb 2008
Resigned 15 Jul 2012

HAYES, Sebastian Leo

Resigned
Beak Street, LondonW1F 9RQ
Born September 1986
Director
Appointed 03 Sept 2007
Resigned 06 Jan 2011

LJUNGMAN, Mattias Lennart Seve, Mr.

Resigned
Langley Court, LondonWC2E 9JY
Born February 1973
Director
Appointed 30 Sept 2009
Resigned 15 Jul 2012

O'NEILL, Keiran

Resigned
Langley Court, LondonWC2E 9JY
Born August 1987
Director
Appointed 03 Sept 2007
Resigned 15 Jul 2012

Persons with significant control

1

Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAMDAAMD
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Legacy
23 August 2019
GUARANTEE2GUARANTEE2
Legacy
23 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2017
AAAnnual Accounts
Legacy
31 July 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2016
AAAnnual Accounts
Legacy
23 November 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts Amended With Made Up Date
3 October 2010
AAMDAAMD
Capital Name Of Class Of Shares
30 September 2010
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
123Notice of Increase in Nominal Capital
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
122122
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Incorporation Company
3 September 2007
NEWINCIncorporation