Background WavePink WaveYellow Wave

PLAYMAKER SYSTEMS LIMITED (07934923)

PLAYMAKER SYSTEMS LIMITED (07934923) is an active UK company. incorporated on 3 February 2012. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PLAYMAKER SYSTEMS LIMITED has been registered for 14 years. Current directors include PATRICK, Recardo.

Company Number
07934923
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
. Chambers Road, Barnsley, S74 0EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PATRICK, Recardo
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYMAKER SYSTEMS LIMITED

PLAYMAKER SYSTEMS LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PLAYMAKER SYSTEMS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07934923

LTD Company

Age

14 Years

Incorporated 3 February 2012

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 30 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

. Chambers Road Hoyland Barnsley, S74 0EZ,

Previous Addresses

. Chambers Road Hoyland Barnsley South Yorkshire S74 0EZ United Kingdom
From: 19 February 2014To: 19 February 2014
Highland Place Foxwood Industrial Park Chesterfield S41 9RN United Kingdom
From: 3 February 2012To: 19 February 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Left
May 18
Loan Cleared
Apr 19
Owner Exit
Sept 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Jan 25
Director Left
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PATRICK, Recardo

Active
Chambers Road, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 14 Aug 2017
Resigned 01 Nov 2022

FISHER, Linda

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 23 Apr 2013
Resigned 30 Jan 2014

MURRAY, David Brian

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 21 Jul 2016
Resigned 14 Aug 2017

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 22 Sept 2014
Resigned 29 Jun 2016

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Jan 2023
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
Station Road, LincolnLN5 9QN
Born September 1945
Director
Appointed 03 Feb 2012
Resigned 01 Nov 2022

HINKS, George William Cyril

Resigned
Station Road North Wootton, King's LynnPE30 3QH
Born September 1963
Director
Appointed 03 Feb 2012
Resigned 24 Sept 2014

HOWITT, Adam Ross

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 31 Jul 2024

MARTIN, Jeremy Nicholas

Resigned
Chambers Road, BarnsleyS74 0EZ
Born June 1960
Director
Appointed 22 Sept 2014
Resigned 25 May 2018

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1978
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020

Metalliform Holdings Limited

Ceased
Chambers Road, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 July 2024
DS02DS02
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 May 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
15 February 2013
MG01MG01
Incorporation Company
3 February 2012
NEWINCIncorporation