Background WavePink WaveYellow Wave

EVERPLAY GROUP PLC (11205116)

EVERPLAY GROUP PLC (11205116) is an active UK company. incorporated on 14 February 2018. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in publishing of computer games. EVERPLAY GROUP PLC has been registered for 8 years. Current directors include BESTWICK, Deborah Jayne, JUDD, Penelope Ruth, SAGNIER, Frank Theodore and 3 others.

Company Number
11205116
Status
active
Type
plc
Incorporated
14 February 2018
Age
8 years
Address
3 Red Hall Avenue, Wakefield, WF1 2UL
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BESTWICK, Deborah Jayne, JUDD, Penelope Ruth, SAGNIER, Frank Theodore, VARACHIA, Rashid, WEIDER, Mikkel, WHITING, Peter Frederick
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERPLAY GROUP PLC

EVERPLAY GROUP PLC is an active company incorporated on 14 February 2018 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. EVERPLAY GROUP PLC was registered 8 years ago.(SIC: 58210)

Status

active

Active since 8 years ago

Company No

11205116

PLC Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

TEAM17 GROUP PLC
From: 17 May 2018To: 31 January 2025
TEAM17 GROUP LIMITED
From: 17 May 2018To: 17 May 2018
TEAM 17 GROUP LIMITED
From: 4 May 2018To: 17 May 2018
HAMSARD 3484 LIMITED
From: 14 February 2018To: 4 May 2018
Contact
Address

3 Red Hall Avenue Paragon Business Park Wakefield, WF1 2UL,

Previous Addresses

Castleview House Calder Island Way Wakefield WF2 7AW United Kingdom
From: 30 April 2018To: 14 November 2019
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 14 February 2018To: 30 April 2018
Timeline

39 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Capital Update
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
Jan 20
Owner Exit
Feb 20
Director Joined
Apr 20
Funding Round
Jul 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Apr 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Jan 26
13
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ALMOND CS LIMITED

Active
York Street, ManchesterM2 2AW
Corporate secretary
Appointed 28 Aug 2024

BESTWICK, Deborah Jayne

Active
Red Hall Avenue, WakefieldWF1 2UL
Born August 1962
Director
Appointed 30 Apr 2018

JUDD, Penelope Ruth

Active
Red Hall Avenue, WakefieldWF1 2UL
Born May 1963
Director
Appointed 04 May 2018

SAGNIER, Frank Theodore

Active
Red Hall Avenue, WakefieldWF1 2UL
Born November 1962
Director
Appointed 06 Sept 2023

VARACHIA, Rashid

Active
Red Hall Avenue, WakefieldWF1 2UL
Born July 1971
Director
Appointed 01 Nov 2024

WEIDER, Mikkel

Active
Red Hall Avenue, WakefieldWF1 2UL
Born September 1975
Director
Appointed 01 Jan 2026

WHITING, Peter Frederick

Active
Red Hall Avenue, WakefieldWF1 2UL
Born January 1966
Director
Appointed 01 Aug 2023

ALMOND, Richard Douglas

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Secretary
Appointed 08 May 2018
Resigned 28 Aug 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Feb 2018
Resigned 30 Apr 2018

BELL, Christopher

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born November 1957
Director
Appointed 04 May 2018
Resigned 31 Dec 2023

BELL, Stephen Alan

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1972
Director
Appointed 04 Sept 2023
Resigned 16 May 2025

BRAY, Jonathan Paul

Resigned
Calder Island Way, WakefieldWF2 7AW
Born August 1962
Director
Appointed 30 Apr 2018
Resigned 30 Nov 2018

CRAWFORD, Mark Stephen

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born May 1967
Director
Appointed 20 Apr 2020
Resigned 31 Oct 2024

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 14 Feb 2018
Resigned 30 Apr 2018

HELLAWELL, Martin John

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born March 1965
Director
Appointed 03 Sept 2019
Resigned 31 Jul 2023

JONES, Joanne

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1978
Director
Appointed 31 Oct 2018
Resigned 22 Nov 2019

LAWRENCE, Jennifer Louise

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born January 1982
Director
Appointed 24 Feb 2019
Resigned 22 Jun 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Feb 2018
Resigned 30 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Deborah Jayne Bestwick

Ceased
Red Hall Avenue, WakefieldWF1 2UL
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 23 May 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Resolution
5 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2025
RP04AP01RP04AP01
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
8 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Resolution
7 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
26 August 2021
AD02Notification of Single Alternative Inspection Location
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
12 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 May 2018
AA01Change of Accounting Reference Date
Accounts Balance Sheet
17 May 2018
BSBS
Auditors Statement
17 May 2018
AUDSAUDS
Auditors Report
17 May 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
17 May 2018
CERT5CERT5
Re Registration Memorandum Articles
17 May 2018
MARMAR
Resolution
17 May 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
17 May 2018
RR01RR01
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2018
CONNOTConfirmation Statement Notification
Legacy
17 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2018
SH19Statement of Capital
Legacy
17 May 2018
CAP-SSCAP-SS
Resolution
17 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Incorporation Company
14 February 2018
NEWINCIncorporation