Background WavePink WaveYellow Wave

ADDO PLAY LIMITED (09438682)

ADDO PLAY LIMITED (09438682) is an active UK company. incorporated on 13 February 2015. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ADDO PLAY LIMITED has been registered for 11 years. Current directors include MARTIN, David Anthony, MURPHY, Andrew David, PRICE, Mary Fiona and 1 others.

Company Number
09438682
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Addo Play Limited Unit 7 Anglo Office Park, Amersham, HP7 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MARTIN, David Anthony, MURPHY, Andrew David, PRICE, Mary Fiona, ROTHWELL, Jonathan Martin
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDO PLAY LIMITED

ADDO PLAY LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ADDO PLAY LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09438682

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

TEAL TOYS LIMITED
From: 13 February 2015To: 16 November 2015
Contact
Address

Addo Play Limited Unit 7 Anglo Office Park White Lion Road Amersham, HP7 9FB,

Previous Addresses

The Three Pines Church Road Penn High Wycombe Buckinghamshire HP10 8EG England
From: 4 March 2016To: 14 August 2019
2nd Floor, Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
From: 13 February 2015To: 4 March 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 24
Owner Exit
Mar 24
Loan Secured
Jul 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WICKSON, Claire Louise

Active
Unit 7 Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 19 Nov 2025

MARTIN, David Anthony

Active
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born August 1972
Director
Appointed 01 Dec 2016

MURPHY, Andrew David

Active
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born September 1970
Director
Appointed 05 Feb 2024

PRICE, Mary Fiona

Active
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born November 1971
Director
Appointed 01 Dec 2016

ROTHWELL, Jonathan Martin

Active
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born April 1971
Director
Appointed 26 Sept 2025

GRANT, Duncan Peter

Resigned
Unit 7 Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 13 Feb 2015
Resigned 05 Feb 2024

RITCHIE, Alistair John

Resigned
Unit 7 Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 05 Feb 2024
Resigned 31 Oct 2025

GRANT, Duncan Peter

Resigned
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born March 1982
Director
Appointed 13 Feb 2015
Resigned 26 Sept 2025

GRANT, Gary Peter

Resigned
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born September 1958
Director
Appointed 13 Feb 2015
Resigned 19 Sept 2025

GRANT, Stuart James

Resigned
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born February 1984
Director
Appointed 13 Feb 2015
Resigned 26 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Bell Lane, AmershamHP6 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Mr Gary Peter Grant

Ceased
Unit 7 Anglo Office Park, AmershamHP7 9FB
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2015
NEWINCIncorporation