Background WavePink WaveYellow Wave

DOUBLEPLAY I LIMITED (08604738)

DOUBLEPLAY I LIMITED (08604738) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOUBLEPLAY I LIMITED has been registered for 12 years.

Company Number
08604738
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLEPLAY I LIMITED

DOUBLEPLAY I LIMITED is an active company incorporated on 10 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOUBLEPLAY I LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08604738

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
From: 7 December 2016To: 12 January 2020
, 7th Floor Lacon London, 84 Theobald's Road, London, WC1X 8NL, England
From: 23 November 2016To: 7 December 2016
, Lacon London 84 Theobald's Road, London, WC1X 8NL, England
From: 21 November 2016To: 23 November 2016
, Camden Wharf 28 Jamestown Road, London, NW1 7BY
From: 9 October 2013To: 21 November 2016
, 20-22 Bedford Row, London, WC1R 4JS, England
From: 10 July 2013To: 9 October 2013
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
Jun 14
Funding Round
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Loan Secured
Oct 16
Capital Update
Oct 16
New Owner
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Capital Update
Nov 20
Director Left
Mar 21
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
5
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
16 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
3 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2020
SH19Statement of Capital
Legacy
3 November 2020
CAP-SSCAP-SS
Resolution
3 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Legacy
17 September 2019
RP04CS01RP04CS01
Legacy
17 September 2019
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Confirmation Statement
25 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 January 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Legacy
27 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2016
SH19Statement of Capital
Legacy
27 October 2016
CAP-SSCAP-SS
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
8 August 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Sail Address Company
4 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Move Registers To Sail Company
15 October 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation