Background WavePink WaveYellow Wave

PLAYDEN OASTS (SUSSEX) LIMITED (10095100)

PLAYDEN OASTS (SUSSEX) LIMITED (10095100) is an active UK company. incorporated on 31 March 2016. with registered office in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. PLAYDEN OASTS (SUSSEX) LIMITED has been registered for 10 years. Current directors include BELL, Colin Frederick, RAYMOND, Kim Rhonda.

Company Number
10095100
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
First Floor, Tonbridge, TN11 9QU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BELL, Colin Frederick, RAYMOND, Kim Rhonda
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYDEN OASTS (SUSSEX) LIMITED

PLAYDEN OASTS (SUSSEX) LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. PLAYDEN OASTS (SUSSEX) LIMITED was registered 10 years ago.(SIC: 56101, 56302)

Status

active

Active since 10 years ago

Company No

10095100

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge, TN11 9QU,

Previous Addresses

36 Cambridge Road Hastings TN34 1DU
From: 31 March 2016To: 27 August 2025
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Owner Exit
Apr 18
New Owner
Jul 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAYMOND, Kim Rhonda

Active
RyeTN31 7BG
Secretary
Appointed 31 Mar 2016

BELL, Colin Frederick

Active
Ruscombe, ReadingRG10 9LH
Born February 1947
Director
Appointed 31 Mar 2016

RAYMOND, Kim Rhonda

Active
RyeTN31 7BG
Born February 1962
Director
Appointed 27 Jul 2017

RAMUS, Charles Nicholas

Resigned
Rye Road, RyeTN31 7UL
Born July 1933
Director
Appointed 31 Mar 2016
Resigned 25 May 2017

SMITH, Anne Violet

Resigned
Rye Road, RyeTN31 7UN
Born July 1961
Director
Appointed 31 Mar 2016
Resigned 31 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Kim Rhonda Raymond

Active
RyeTN31 7BG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018

Anne Violet Smith

Ceased
Rye Road, RyeTN31 7UN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Colin Frederick Bell

Active
Ruscombe, ReadingRG10 9LH
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2016
NEWINCIncorporation