Background WavePink WaveYellow Wave

PLAY CONSULTING LIMITED (08951341)

PLAY CONSULTING LIMITED (08951341) is a liquidation UK company. incorporated on 20 March 2014. with registered office in Walsall. The company operates in the Information and Communication sector, engaged in publishing of computer games. PLAY CONSULTING LIMITED has been registered for 12 years. Current directors include BYRNE-FRASER, Scott Garrick, COLLINS, Piers Edward Hicks.

Company Number
08951341
Status
liquidation
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Azzurri House, Walsall, WS9 0RB
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BYRNE-FRASER, Scott Garrick, COLLINS, Piers Edward Hicks
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY CONSULTING LIMITED

PLAY CONSULTING LIMITED is an liquidation company incorporated on 20 March 2014 with the registered office located in Walsall. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. PLAY CONSULTING LIMITED was registered 12 years ago.(SIC: 58210)

Status

liquidation

Active since 12 years ago

Company No

08951341

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 October 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 March 2023 (3 years ago)
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by 3 April 2024
For period ending 20 March 2024
Contact
Address

Azzurri House Walsall Business Park, Walsall Road Walsall, WS9 0RB,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 20 October 2022To: 20 February 2024
The Handbag Factory 3 Loughborough Street London SE11 5RB England
From: 3 July 2022To: 20 October 2022
The Tanneries 55 Bermondsey Street London SE1 3XH England
From: 26 August 2020To: 3 July 2022
Shiva Building, the Tanneries Shiva Building, the Tanneries 55 Bermondsey Street London SE1 3XH England
From: 18 August 2020To: 26 August 2020
46 Ashcombe Road Dorking Surrey RH4 1NA
From: 22 May 2014To: 18 August 2020
286a High Street Dorking Surrey RH4 1QT United Kingdom
From: 20 March 2014To: 22 May 2014
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Dec 14
Funding Round
Dec 14
Director Joined
Mar 15
Funding Round
Dec 15
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Owner Exit
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Capital Update
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
5
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BYRNE-FRASER, Scott Garrick

Active
Walsall Business Park, Walsall Road, WalsallWS9 0RB
Born April 1979
Director
Appointed 19 Dec 2022

COLLINS, Piers Edward Hicks

Active
Walsall Business Park, Walsall Road, WalsallWS9 0RB
Born August 1986
Director
Appointed 19 Dec 2022

THORNLEY, Michaela

Resigned
DorkingRH4 1NA
Secretary
Appointed 20 Mar 2014
Resigned 28 Sept 2020

ATHERTON, Daniel Selwyn

Resigned
Letchworth Garden CitySG6 4AE
Born November 1980
Director
Appointed 01 Mar 2015
Resigned 26 May 2022

BRUCE, Christopher David Alexander

Resigned
3 Loughborough Street, LondonSE11 5RB
Born June 1974
Director
Appointed 16 Nov 2018
Resigned 04 Oct 2022

O’CALLAGHAN, Esther Maria

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1980
Director
Appointed 04 Oct 2022
Resigned 19 Dec 2022

THORNLEY, Marcus Richard Perry

Resigned
DorkingRH4 1NA
Born January 1972
Director
Appointed 20 Mar 2014
Resigned 13 Jul 2022

WALKER, Thouraya

Resigned
Bermondsey Street, LondonSE1 3XH
Born September 1979
Director
Appointed 26 May 2022
Resigned 12 Jan 2023

WHITFIELD, Michael Alexander Gardiner

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1958
Director
Appointed 16 Nov 2018
Resigned 04 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Hundo Ltd

Active
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022

Mr Michael Alexander Gardiner Whitfield

Ceased
3 Loughborough Street, LondonSE11 5RB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 04 Oct 2022

Mr Christopher David Alexander Bruce

Ceased
3 Loughborough Street, LondonSE11 5RB
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 04 Oct 2022

Mr Marcus Richard Perry Thornley

Ceased
DorkingRH4 1NA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022

Mrs Michaela Thornley

Ceased
DorkingRH4 1NA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

65

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 February 2024
600600
Resolution
20 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 February 2024
LIQ02LIQ02
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Memorandum Articles
12 January 2023
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Legacy
20 July 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2022
SH19Statement of Capital
Legacy
20 July 2022
CAP-SSCAP-SS
Resolution
20 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Resolution
11 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Incorporation Company
20 March 2014
NEWINCIncorporation