Background WavePink WaveYellow Wave

PLAY ON FOOTBALL LIMITED (09928281)

PLAY ON FOOTBALL LIMITED (09928281) is an active UK company. incorporated on 23 December 2015. with registered office in Northwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLAY ON FOOTBALL LIMITED has been registered for 10 years. Current directors include ANDERSON, Vivian Alexander, HILL, William Stanley, JODLOWSKI, Peter.

Company Number
09928281
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
Langham House Langham House, Northwood, HA6 2TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Vivian Alexander, HILL, William Stanley, JODLOWSKI, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY ON FOOTBALL LIMITED

PLAY ON FOOTBALL LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Northwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLAY ON FOOTBALL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09928281

LTD Company

Age

10 Years

Incorporated 23 December 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Langham House Langham House Northgate Northwood, HA6 2TH,

Previous Addresses

Media House Richmond Road Bowdon Altrincham WA14 2TT England
From: 2 February 2017To: 31 August 2023
C/O Lutea Administration Limited 7th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG England
From: 23 December 2015To: 2 February 2017
Timeline

24 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Share Issue
Jul 17
Funding Round
Feb 18
Capital Reduction
Feb 18
Share Buyback
Mar 18
Capital Reduction
Sept 18
Funding Round
Oct 18
Share Buyback
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
May 20
Director Left
May 20
Funding Round
Dec 20
Director Joined
Jun 21
Funding Round
Dec 21
17
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Vivian Alexander

Active
Alberbury Avenue, AltrinchamWA15 7LJ
Born July 1956
Director
Appointed 23 Mar 2017

HILL, William Stanley

Active
Langham House, NorthwoodHA6 2TH
Born April 1960
Director
Appointed 01 Jun 2021

JODLOWSKI, Peter

Active
Langham House, NorthwoodHA6 2TH
Born May 1959
Director
Appointed 23 Mar 2017

DAVIES, Evan Mervyn, Lord

Resigned
Richmond Road, AltrinchamWA14 2TT
Born November 1952
Director
Appointed 23 Mar 2017
Resigned 28 Apr 2020

HILL, William Stanley

Resigned
Richmond Road, AltrinchamWA14 2TT
Born April 1960
Director
Appointed 23 Dec 2015
Resigned 23 Mar 2017

Persons with significant control

1

Mr William Stanley Hill

Active
Langham House, NorthwoodHA6 2TH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2018
SH06Cancellation of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
12 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Resolution
5 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Incorporation Company
23 December 2015
NEWINCIncorporation