Background WavePink WaveYellow Wave

PLAYRCART LIMITED (07773640)

PLAYRCART LIMITED (07773640) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. PLAYRCART LIMITED has been registered for 14 years. Current directors include DORMIEUX, Glen Ashley James, MASON, Richard.

Company Number
07773640
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DORMIEUX, Glen Ashley James, MASON, Richard
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYRCART LIMITED

PLAYRCART LIMITED is an active company incorporated on 14 September 2011 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. PLAYRCART LIMITED was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07773640

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 28 September 2024
For period ending 14 September 2024
Contact
Address

3 Field Court Gray's Inn London, WC1R 5EF,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 14 May 2024
3 Field Court Gary's Inn London WC1R 5EF
From: 15 February 2024To: 4 April 2024
30 City Road London EC1Y 2AB England
From: 17 August 2023To: 15 February 2024
The Rutherford 43-44 Hoxton Square London N1 6PB England
From: 20 June 2022To: 17 August 2023
The Frames, the Frames G.01 1 Phipp Street London EC2A 4PS England
From: 1 October 2021To: 20 June 2022
Fora 21-33 Great Eastern Street London EC2A 3EJ England
From: 22 July 2021To: 1 October 2021
Playrcart Ltd, Fora, 21-33 Great Eastern Street, L Playrcart Ltd 21-33 Great Eastern Street London England EC2A 3EJ United Kingdom
From: 22 July 2021To: 22 July 2021
30 Gabriel Street London SE23 1DT
From: 14 September 2011To: 22 July 2021
Timeline

53 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Share Issue
May 14
Funding Round
May 14
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Aug 17
New Owner
Nov 17
Director Joined
Mar 18
Funding Round
Apr 18
New Owner
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Loan Secured
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Cleared
Oct 22
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Loan Secured
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Left
Jan 24
33
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DORMIEUX, Glen

Active
Field Court, LondonWC1R 5EF
Secretary
Appointed 02 Nov 2023

DORMIEUX, Glen Ashley James

Active
Gabriel Street, LondonSE23 1DT
Born December 1969
Director
Appointed 14 Sept 2011

MASON, Richard

Active
22 Leathermarket Street, LondonSE1 3HP
Born January 1979
Director
Appointed 18 Feb 2016

DORMIEUX, Glen

Resigned
Gabriel Street, LondonSE23 1DT
Secretary
Appointed 14 Sept 2011
Resigned 22 Jul 2021

PAGET, Malcolm

Resigned
Whitchurch Gardens, EdgwareHA8 6PG
Secretary
Appointed 22 Jul 2021
Resigned 02 Nov 2023

ALCOCK, Mel

Resigned
Gabriel Street, LondonSE23 1DT
Born December 1960
Director
Appointed 18 Feb 2019
Resigned 01 Jul 2019

HUCKER, Julian Robert James

Resigned
Bolingbroke Grove, LondonSW11 6EJ
Born March 1967
Director
Appointed 16 Jan 2016
Resigned 14 Feb 2019

JANMOHAMED, Abeed Mahmud

Resigned
City Road, LondonEC1Y 2AB
Born December 1978
Director
Appointed 26 Jan 2023
Resigned 29 Nov 2023

SCOTT, Peter John

Resigned
Bedham Road, PulboroughRH20 1JL
Born March 1947
Director
Appointed 01 Oct 2020
Resigned 19 Oct 2023

TONG, Joanna

Resigned
2 Railway Cottages, IlfordG6 1LZ
Born March 1989
Director
Appointed 22 Feb 2018
Resigned 16 Jul 2018

Persons with significant control

2

0 Active
2 Ceased

Ms Abigail Jane Anne Hemingway

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 29 Nov 2021

Mr Glen Ashley James Dormieux

Ceased
Gabriel Street, LondonSE23 1DT
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

148

Liquidation In Administration End Of Administration
19 February 2026
AM21AM21
Liquidation In Administration Progress Report
9 September 2025
AM10AM10
Liquidation In Administration Progress Report
11 March 2025
AM10AM10
Liquidation In Administration Extension Of Period
11 February 2025
AM19AM19
Liquidation In Administration Progress Report
11 September 2024
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Liquidation In Administration Result Creditors Meeting
27 March 2024
AM07AM07
Liquidation In Administration Proposals
3 March 2024
AM03AM03
Liquidation In Administration Appointment Of Administrator
18 February 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
3 May 2023
MAMA
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Change Person Secretary Company With Change Date
22 July 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 November 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 May 2018
RP04SH01RP04SH01
Legacy
15 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Legacy
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Resolution
2 May 2014
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Incorporation Company
14 September 2011
NEWINCIncorporation