Background WavePink WaveYellow Wave

PARK PLACE TECHNOLOGIES LIMITED (09398203)

PARK PLACE TECHNOLOGIES LIMITED (09398203) is an active UK company. incorporated on 20 January 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. PARK PLACE TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include DELLINGER, Elizabeth Ann, ELLIS, Darren, NEFF, David Adam.

Company Number
09398203
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
6 Mitre Passage, London, SE10 0ER
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
DELLINGER, Elizabeth Ann, ELLIS, Darren, NEFF, David Adam
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK PLACE TECHNOLOGIES LIMITED

PARK PLACE TECHNOLOGIES LIMITED is an active company incorporated on 20 January 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. PARK PLACE TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 95110)

Status

active

Active since 11 years ago

Company No

09398203

LTD Company

Age

11 Years

Incorporated 20 January 2015

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

6 Mitre Passage London, SE10 0ER,

Previous Addresses

6 Mitre Passage London SE10 0ER
From: 12 October 2020To: 16 October 2020
PO Box 4385 09398203: Companies House Default Address Cardiff CF14 8LH
From: 25 July 2019To: 12 October 2020
6 Stanier Road Calne SN11 9PX England
From: 8 July 2019To: 25 July 2019
6 Mitre Passage 7th Floor London SE10 0ER England
From: 2 July 2019To: 8 July 2019
6 Stanier Road Calne SN11 9PX
From: 10 January 2018To: 2 July 2019
6 Stanier Road Calne SN11 9PX England
From: 10 January 2018To: 10 January 2018
25 Canada Square Level 33 London E14 5LQ
From: 30 October 2017To: 10 January 2018
2 Constable Crescent London N15 4QZ England
From: 21 September 2016To: 30 October 2017
C/O Park Place Technologies 40 Bank Street 30th Floor London E14 5NR England
From: 12 July 2016To: 21 September 2016
C/O Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
From: 20 January 2015To: 12 July 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Aug 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Apr 20
Funding Round
Nov 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Funding Round
May 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DELLINGER, Elizabeth Ann

Active
6 Mitre Passage, LondonSE10 0ER
Born November 1961
Director
Appointed 24 Jul 2019

ELLIS, Darren

Active
Mitre Passage, LondonSE10 0ER
Born January 1982
Director
Appointed 18 Nov 2023

NEFF, David Adam

Active
Mitre Passage, LondonSE10 0ER
Born September 1983
Director
Appointed 01 Feb 2023

ADAMS, Christopher

Resigned
Suite 300, Mayfield Heights44124
Born January 1973
Director
Appointed 20 Jan 2015
Resigned 24 Jul 2019

KENTY, Evan

Resigned
Marlborough01752
Born June 1988
Director
Appointed 20 Jan 2015
Resigned 24 Jul 2019

MAY, Stella Rachelle, Ms.

Resigned
6 Mitre Passage, LondonSE10 0ER
Born July 1982
Director
Appointed 24 Jul 2019
Resigned 01 Feb 2023

ROSEN, Samuel Joseph

Resigned
Mitre Passage, LondonSE10 0ER
Born August 1987
Director
Appointed 02 Apr 2020
Resigned 01 Feb 2023

Persons with significant control

1

Mitre Passage, LondonSE10 0ER

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2020
AAAnnual Accounts
Default Companies House Registered Office Address Applied
27 February 2020
RP05RP05
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2019
PSC09Update to PSC Statements
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Legacy
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
1 February 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
29 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Incorporation Company
20 January 2015
NEWINCIncorporation