Playjam Holdings Limited

DataGardener
live
Micro

Playjam Holdings Limited

07738734Private Limited With Share Capital

Aberdeen House South Road, Haywards Heath, RH164NG
Incorporated

12/08/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Playjam Holdings Limited (07738734) is a private limited with share capital incorporated on 12/08/2011 (14 years old) and registered in haywards heath, RH164NG. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 12/08/2011
RH164NG
2 employees

Financial Overview

Total Assets

£20.18M

Liabilities

£0

Net Assets

£20.18M

Cash

£0

Key Metrics

2

Employees

1

Directors

64

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Capital Allotment Shares
Category:Capital
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Resolution
Category:Resolution
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Capital Allotment Shares
Category:Capital
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Capital Allotment Shares
Category:Capital
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Resolution
Category:Resolution
Date:07-12-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-12-2016
Capital Allotment Shares
Category:Capital
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Capital Allotment Shares
Category:Capital
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Capital Allotment Shares
Category:Capital
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:02-04-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:04-03-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Resolution
Category:Resolution
Date:20-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2014
Resolution
Category:Resolution
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:01-04-2014
Capital Allotment Shares
Category:Capital
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-10-2013

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

Aberdeen House, South Road, Haywards Heath, RH164NGRegistered

Contact

Aberdeen House South Road, Haywards Heath, RH164NG