General information

Name:

Playwaze Limited

Office Address:

Atlantic House, The Lansbury Estate 102 Lower Guildford Road GU21 2EP Woking

Number: 08321430

Incorporation date: 2012-12-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Playwaze came into being in 2012 as a company enlisted under no 08321430, located at GU21 2EP Woking at Atlantic House, The Lansbury Estate. The company has been in business for 12 years and its current status is active. The company's name is Playwaze Ltd. This business's former associates may remember the firm as Playcaddy, which was in use until Thu, 5th Nov 2015. This business's registered with SIC code 62012 which stands for Business and domestic software development. Playwaze Limited reported its account information for the period that ended on Friday 30th June 2023. The business most recent annual confirmation statement was released on Sunday 4th December 2022.

The enterprise's trademark is "Playwaze". They applied for its registration on Fri, 22nd Jan 2016 and their IPO licensed it two months later. The trademark's registration expires on Thu, 22nd Jan 2026.

As stated, the following business was built in December 2012 and has been led by five directors, and out of them two (Charles C. and Rupert J.) are still listed as current directors. To support the directors in their duties, the business has been utilizing the skillset of Leon F. as a secretary since August 2020.

  • Previous company's names
  • Playwaze Ltd 2015-11-05
  • Playcaddy Limited 2012-12-06

Trade marks

Trademark UK00003145776
Trademark image:-
Trademark name:Playwaze
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Playwaze Ltd
Owner address:Surrey Technology Centre, 40 Occam Road, GUILDFORD, United Kingdom, GU2 7YG

Financial data based on annual reports

Company staff

Leon F.

Role: Secretary

Appointed: 04 August 2020

Latest update: 22 May 2024

Charles C.

Role: Director

Appointed: 06 January 2016

Latest update: 22 May 2024

Rupert J.

Role: Director

Appointed: 06 December 2012

Latest update: 22 May 2024

People with significant control

Rupert J. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Rupert J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2012-12-06
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 September 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 18 March 2016
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode