Background WavePink WaveYellow Wave

PLAYFUL GROUP LIMITED (13142742)

PLAYFUL GROUP LIMITED (13142742) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLAYFUL GROUP LIMITED has been registered for 5 years. Current directors include BYAM SHAW, Matthew James, JANIS, Niove Rachel.

Company Number
13142742
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
39-41 Charing Cross Road, London, WC2H 0AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYAM SHAW, Matthew James, JANIS, Niove Rachel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFUL GROUP LIMITED

PLAYFUL GROUP LIMITED is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLAYFUL GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13142742

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 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

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

39-41 Charing Cross Road London, WC2H 0AR,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 19 January 2021To: 8 June 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Share Issue
Jul 22
Share Issue
Jul 22
Owner Exit
Dec 25
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
6
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRABALL, Kate Caroline Jane

Active
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 16 Apr 2022

BYAM SHAW, Matthew James

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963
Director
Appointed 19 Jan 2021

JANIS, Niove Rachel

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977
Director
Appointed 19 Jan 2021

GENTRY, Elizabeth Ann

Resigned
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 19 Jan 2021
Resigned 16 Apr 2022

SARGENT, Janey

Resigned
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 15 May 2023
Resigned 25 Nov 2025

SALMON, Nicholas

Resigned
Charing Cross Road, LondonWC2H 0AR
Born November 1947
Director
Appointed 19 Jan 2021
Resigned 25 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew James Byam Shaw

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021

Ms Niove Rachel Janis

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021

Mr Nicholas Salmon

Ceased
Charing Cross Road, LondonWC2H 0AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2021
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Capital Cancellation Shares
30 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 January 2026
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
7 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
1 July 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
26 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2021
NEWINCIncorporation