Background WavePink WaveYellow Wave

PLAYGROUND GAMES LIMITED (07057499)

PLAYGROUND GAMES LIMITED (07057499) is an active UK company. incorporated on 26 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. PLAYGROUND GAMES LIMITED has been registered for 16 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
07057499
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYGROUND GAMES LIMITED

PLAYGROUND GAMES LIMITED is an active company incorporated on 26 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. PLAYGROUND GAMES LIMITED was registered 16 years ago.(SIC: 62011)

Status

active

Active since 16 years ago

Company No

07057499

LTD Company

Age

16 Years

Incorporated 26 October 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 28 June 2018To: 5 July 2024
1st Floor Rossmore House 9 Newbold Terrace Leamington Spa Warwickshire CV32 4EA
From: 9 November 2010To: 28 June 2018
Drayton Court Drayton Road Solihull West Midlands B90 4NG
From: 5 February 2010To: 9 November 2010
India Buildings Water Street Liverpool Merseyside L2 0GA
From: 26 October 2009To: 5 February 2010
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 22 Jun 2018

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 30 May 2018

CLAGUE, Chantel Pauline

Resigned
Water Street, LiverpoolL2 0GA
Born April 1973
Director
Appointed 26 Oct 2009
Resigned 09 Nov 2009

DOLLIVER, Keith Ranger

Resigned
Microsoft Way, Washington
Born January 1963
Director
Appointed 29 May 2018
Resigned 16 Jan 2026

FULTON, Ralph Michael

Resigned
Floor Rossmore House, Leamington SpaCV32 4EA
Born September 1975
Director
Appointed 05 Aug 2010
Resigned 30 May 2018

RAEBURN, Gavin

Resigned
Floor Rossmore House, Leamington SpaCV32 4EA
Born April 1968
Director
Appointed 05 Aug 2010
Resigned 30 May 2018

WHEELWRIGHT, Nicholas Charles

Resigned
Carmore Hill, Great AlneB49 6JB
Born November 1960
Director
Appointed 23 Nov 2009
Resigned 30 May 2018

WILLIAMS, Trevor Roy

Resigned
Brookwood Drive, Barnt GreenB45 8GG
Born January 1965
Director
Appointed 09 Nov 2009
Resigned 30 May 2018

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Statement Of Companys Objects
28 September 2011
CC04CC04
Resolution
28 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Incorporation Company
26 October 2009
NEWINCIncorporation