Background WavePink WaveYellow Wave

MULTIPLAY ACTIVITIES LIMITED (10463605)

MULTIPLAY ACTIVITIES LIMITED (10463605) is an active UK company. incorporated on 4 November 2016. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MULTIPLAY ACTIVITIES LIMITED has been registered for 9 years. Current directors include CHRISTIE, Robert James.

Company Number
10463605
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
32 Osborne Road, Southampton, SO31 9GG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHRISTIE, Robert James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLAY ACTIVITIES LIMITED

MULTIPLAY ACTIVITIES LIMITED is an active company incorporated on 4 November 2016 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MULTIPLAY ACTIVITIES LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10463605

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

32 Osborne Road Warsash Southampton, SO31 9GG,

Previous Addresses

Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA United Kingdom
From: 5 January 2021To: 15 January 2021
Dimmicks Corner 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL England
From: 16 June 2017To: 5 January 2021
32 Osborne Road Osborne Road Warsash Southampton SO31 9GG England
From: 3 May 2017To: 16 June 2017
269 Farnborough Road Farnborough GU14 7LY United Kingdom
From: 4 November 2016To: 3 May 2017
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHRISTIE, Robert James

Active
Osborne Road, SouthamptonSO31 9GG
Born November 1980
Director
Appointed 04 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Miguel Torres Vazquez

Ceased
179 Hunts Pond Road, FarehamPO14 4PL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 19 Nov 2019

Mr Robert James Christie

Active
Osborne Road, SouthamptonSO31 9GG
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
25 February 2025
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
25 February 2025
EW01EW01
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Incorporation Company
4 November 2016
NEWINCIncorporation