Background WavePink WaveYellow Wave

EVERPLAY LABS LTD (12991658)

EVERPLAY LABS LTD (12991658) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). EVERPLAY LABS LTD has been registered for 5 years. Current directors include ERWIN, Anthony Mariner, PAIJITRASUKON, Andy, POST, Charles Anthony Mcgregor and 3 others.

Company Number
12991658
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
ERWIN, Anthony Mariner, PAIJITRASUKON, Andy, POST, Charles Anthony Mcgregor, SLATER, Andrew Thomas Hughesdon, SPENCER, Craig Ronald, WILSON, Mary Rebecca
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERPLAY LABS LTD

EVERPLAY LABS LTD is an active company incorporated on 2 November 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). EVERPLAY LABS LTD was registered 5 years ago.(SIC: 32409)

Status

active

Active since 5 years ago

Company No

12991658

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 31 December 2025 (4 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
New Owner
Sept 22
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

ERWIN, Anthony Mariner

Active
Wenlock Road, LondonN1 7GU
Born October 1974
Director
Appointed 02 Nov 2020

PAIJITRASUKON, Andy

Active
Wenlock Road, LondonN1 7GU
Born October 1982
Director
Appointed 01 Jun 2025

POST, Charles Anthony Mcgregor

Active
Wenlock Road, LondonN1 7GU
Born May 1974
Director
Appointed 06 Nov 2020

SLATER, Andrew Thomas Hughesdon

Active
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 01 May 2025

SPENCER, Craig Ronald

Active
Wenlock Road, LondonN1 7GU
Born April 1975
Director
Appointed 02 Nov 2020

WILSON, Mary Rebecca

Active
Wenlock Road, LondonN1 7GU
Born August 1986
Director
Appointed 01 Jun 2025

Persons with significant control

3

Mr Charles Anthony Mcgregor Post

Active
Wenlock Road, LondonN1 7GU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mr Craig Ronald Spencer

Active
Wenlock Road, LondonN1 7GU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020

Mr Anthony Mariner Erwin

Active
Wenlock Road, LondonN1 7GU
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Incorporation Company
2 November 2020
NEWINCIncorporation