Background WavePink WaveYellow Wave

PENSION PLAYPEN LIMITED (08440114)

PENSION PLAYPEN LIMITED (08440114) is an active UK company. incorporated on 12 March 2013. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENSION PLAYPEN LIMITED has been registered for 13 years. Current directors include GODDARD, Steven Michael, HICKLING, Graham Mark, TAPPER, Henry Hesketh.

Company Number
08440114
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODDARD, Steven Michael, HICKLING, Graham Mark, TAPPER, Henry Hesketh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSION PLAYPEN LIMITED

PENSION PLAYPEN LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENSION PLAYPEN LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08440114

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

The Old Vicarage High Street Sevenoaks Kent TN13 1JD England
From: 23 September 2020To: 18 May 2021
1 Chantry Close Church Lane Kingston Cambs CB23 2NG
From: 12 March 2013To: 23 September 2020
Timeline

20 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Share Issue
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Mar 14
Funding Round
Apr 14
Director Left
Jun 18
New Owner
Sept 18
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GODDARD, Steven Michael

Active
Lower Coombe Street, CroydonCR0 1AA
Born June 1966
Director
Appointed 14 Oct 2020

HICKLING, Graham Mark

Active
Lower Coombe Street, CroydonCR0 1AA
Born April 1966
Director
Appointed 14 Oct 2020

TAPPER, Henry Hesketh

Active
6 Friar Street, LondonEC4V 5DT
Born November 1961
Director
Appointed 22 Mar 2013

CONDER, Julie Wendy

Resigned
High Street, SevenoaksTN13 1JD
Secretary
Appointed 12 Mar 2013
Resigned 23 Sept 2020

CONDER, Julie Wendy

Resigned
Chantry Close, KingstonCB23 2NG
Born October 1959
Director
Appointed 12 Mar 2013
Resigned 11 Jun 2013

CONDER, Martin Philip

Resigned
2 Hildyard Road, LondonSW6 1SQ
Born April 1961
Director
Appointed 22 Mar 2013
Resigned 14 Oct 2020

EASTWOOD, Stella Ann

Resigned
Chantry Place, WindsorSL4 6RH
Born June 1966
Director
Appointed 11 Jun 2013
Resigned 14 Oct 2020

RICHES, Mark Steven

Resigned
37 Monkgate, YorkYO31 7PB
Born August 1969
Director
Appointed 11 Jun 2013
Resigned 14 Oct 2020

WEISS, Steven Richard

Resigned
Prince Arthur Mews, LondonNW3 1RD
Born February 1959
Director
Appointed 11 Jun 2013
Resigned 19 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
High Street, SevenoaksTN13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 14 Oct 2020
Ceased 01 Jan 2021

Mr Henry Tapper

Ceased
6 Friar Street, LondonEC4V 5DT
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2018
Ceased 01 Jan 2021
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation