Background WavePink WaveYellow Wave

PLAYGROUP VENTURES LIMITED (10842129)

PLAYGROUP VENTURES LIMITED (10842129) is an active UK company. incorporated on 29 June 2017. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PLAYGROUP VENTURES LIMITED has been registered for 8 years. Current directors include ADIL, Madiha, ALI, Shahab.

Company Number
10842129
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
36 Scotts Road, Bromley, BR1 3QD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADIL, Madiha, ALI, Shahab
SIC Codes
62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYGROUP VENTURES LIMITED

PLAYGROUP VENTURES LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PLAYGROUP VENTURES LIMITED was registered 8 years ago.(SIC: 62090, 64209)

Status

active

Active since 8 years ago

Company No

10842129

LTD Company

Age

8 Years

Incorporated 29 June 2017

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 24 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

EDTEAM GROUP LIMITED
From: 4 September 2019To: 26 June 2023
ALTECH INVESTMENTS LIMITED
From: 11 October 2017To: 4 September 2019
ALTECH LABS INVESTMENTS LIMITED
From: 29 June 2017To: 11 October 2017
Contact
Address

36 Scotts Road Bromley, BR1 3QD,

Previous Addresses

, 36 Scotts Place, Bromley, BR1 3QD, England
From: 20 August 2018To: 21 August 2018
, 228a High Street, Bromley, BR1 1PQ, England
From: 17 July 2017To: 20 August 2018
, Wework 1 Fore Street, London, EC2Y 9DT, United Kingdom
From: 29 June 2017To: 17 July 2017
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 18
Funding Round
Apr 19
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Owner Exit
May 25
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
12
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADIL, Madiha

Active
Scotts Road, BromleyBR1 3QD
Born August 1981
Director
Appointed 29 Jun 2017

ALI, Shahab

Active
Scotts Road, BromleyBR1 3QD
Born July 1989
Director
Appointed 07 Feb 2025

ALI, Shahzad

Resigned
1 Fore Street, LondonEC2Y 9DT
Born July 1979
Director
Appointed 29 Jun 2017
Resigned 03 Jul 2017

Persons with significant control

6

2 Active
4 Ceased

Mrs Madiha Adil

Active
Scotts Road, BromleyBR1 3QD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Mr Shahzad Ali

Active
Scotts Road, BromleyBR1 3QD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Mr Shahab Ali

Ceased
Scotts Road, BromleyBR1 3QD
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2023
Ceased 24 Dec 2025

Mr Shahzad Ali

Ceased
Chenies Place, BarnetEN5 3BH
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 10 Oct 2017
Ceased 03 Jan 2023

Madiha Adil

Ceased
Scotts Road, BromleyBR1 3QD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2017
Ceased 03 Jan 2023

Shahzad Ali

Ceased
1 Fore Street, LondonEC2Y 9DT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2017
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Legacy
13 November 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Incorporation Company
29 June 2017
NEWINCIncorporation