General information

Name:

Joypad Ltd

Office Address:

3 Harvest Way Elmstead CO7 7YD Colchester

Number: 08657152

Incorporation date: 2013-08-20

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This particular company is based in Colchester under the following Company Registration No.: 08657152. It was set up in 2013. The main office of this company is located at 3 Harvest Way Elmstead. The post code is CO7 7YD. This firm's registered with SIC code 47990 meaning Other retail sale not in stores, stalls or markets. The business latest filed accounts documents describe the period up to 2021/08/31 and the latest annual confirmation statement was submitted on 2022/08/20.

The firm's trademark is "JOYPAD". They filed a trademark application on December 13, 2016 and it got published in the journal number 2017-009.

George S. is the following enterprise's individual director, that was formally appointed on Tue, 20th Aug 2013.

George S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003202017
Trademark image:-
Trademark name:JOYPAD
Status:Application Published
Filing date:2016-12-13
Owner name:Joypad Limited
Owner address:4, Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 20 August 2013

Latest update: 20 January 2024

People with significant control

George S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 03 September 2023
Confirmation statement last made up date 20 August 2022
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 20 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Accountant/Auditor,
2016

Name:

Mudd Partners Llp

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
10
Company Age

Closest Companies - by postcode