BEYONDPLAY LIMITED

Register to unlock more data on OkredoRegister

BEYONDPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12909248

Incorporation date

28/09/2020

Size

Full

Contacts

Registered address

Registered address

One, Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2020)
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon10/09/2025
Termination of appointment of Karolina Natalia Pelc Steenkamp as a director on 2025-09-01
dot icon08/09/2025
Resolutions
dot icon31/12/2024
Redenomination of shares. Statement of capital 2024-12-13
dot icon27/12/2024
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon23/12/2024
Change of share class name or designation
dot icon26/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon30/10/2024
Appointment of Andrew James Gradwell as a director on 2024-10-23
dot icon28/09/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon21/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-30
dot icon12/06/2024
Registered office address changed from One Lyric Square Lyric Square London W6 0NB England to One Chamberlain Square Cs Birmingham B3 3AX on 2024-06-12
dot icon12/06/2024
Notification of Fanduel International, Ltd as a person with significant control on 2024-05-31
dot icon12/06/2024
Cessation of Bawigatech Limited as a person with significant control on 2024-05-31
dot icon12/06/2024
Appointment of Mr David Patrick Jennings as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of David Ryan Van Egmond as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Daniel Paul Burns as a director on 2024-05-31
dot icon12/06/2024
Appointment of Ms Christina King as a secretary on 2024-05-31
dot icon10/04/2024
Purchase of own shares.
dot icon10/04/2024
Particulars of variation of rights attached to shares
dot icon10/04/2024
Change of share class name or designation
dot icon09/04/2024
Cancellation of shares. Statement of capital on 2024-03-29
dot icon12/03/2024
Purchase of own shares.
dot icon23/02/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon23/02/2024
Purchase of own shares.
dot icon21/02/2024
Change of share class name or designation
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon29/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-09-12
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Resolutions
dot icon02/12/2023
Statement of capital following an allotment of shares on 2023-12-02
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon17/11/2023
Cancellation of shares. Statement of capital on 2023-11-06
dot icon17/11/2023
Cancellation of shares. Statement of capital on 2023-11-06
dot icon17/11/2023
Purchase of own shares.
dot icon17/11/2023
Purchase of own shares.
dot icon13/11/2023
Cancellation of shares. Statement of capital on 2023-11-06
dot icon13/11/2023
Purchase of own shares.
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon26/10/2023
Particulars of variation of rights attached to shares
dot icon23/10/2023
Change of share class name or designation
dot icon20/10/2023
Change of share class name or designation
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Change of share class name or designation
dot icon19/10/2023
Change of share class name or designation
dot icon19/10/2023
Particulars of variation of rights attached to shares
dot icon25/09/2023
Particulars of variation of rights attached to shares
dot icon25/09/2023
Change of share class name or designation
dot icon14/06/2023
Termination of appointment of Anthony Ellis Plaskow as a director on 2023-06-13
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Cancellation of shares. Statement of capital on 2023-05-03
dot icon22/05/2023
Purchase of own shares.
dot icon19/05/2023
Change of share class name or designation
dot icon18/05/2023
Particulars of variation of rights attached to shares
dot icon12/05/2023
Cancellation of shares. Statement of capital on 2023-05-03
dot icon12/05/2023
Purchase of own shares.
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon15/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon14/04/2023
Appointment of David Ryan Van Egmond as a director on 2023-04-14
dot icon27/03/2023
Resolutions
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon12/02/2023
Cessation of Leoventures as a person with significant control on 2023-02-03
dot icon07/02/2023
Termination of appointment of Abby Rachel Essien as a director on 2023-02-03
dot icon22/01/2023
Resolutions
dot icon15/11/2022
Director's details changed for Abby Rachel Cosgrave on 2022-11-15
dot icon14/11/2022
Termination of appointment of Carl Philip Peter Doftvik as a director on 2022-11-10
dot icon14/11/2022
Appointment of Abby Rachel Cosgrave as a director on 2022-11-14
dot icon10/11/2022
Purchase of own shares.
dot icon10/11/2022
Cancellation of shares. Statement of capital on 2022-11-03
dot icon10/11/2022
Resolutions
dot icon08/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon21/09/2022
Appointment of Daniel Burns as a director on 2022-09-01
dot icon21/09/2022
Resolutions
dot icon20/09/2022
Resolutions
dot icon16/09/2022
Cancellation of shares. Statement of capital on 2022-09-08
dot icon16/09/2022
Purchase of own shares.
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon24/08/2022
Change of details for Bawigatech Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Director's details changed for Karolina Pelc on 2022-08-23
dot icon22/08/2022
Cessation of Karolina Pelc Steenkamp as a person with significant control on 2022-08-22
dot icon22/08/2022
Notification of Bawigatech Limited as a person with significant control on 2022-08-22
dot icon22/08/2022
Notification of Karolina Pelc Steenkamp as a person with significant control on 2022-08-22
dot icon22/08/2022
Director's details changed for Karolina Pelc on 2022-08-22
dot icon22/08/2022
Cessation of Bawigatech Limited as a person with significant control on 2022-08-22
dot icon21/08/2022
Change of details for Bawigatech Limited as a person with significant control on 2022-08-21
dot icon19/07/2022
Notification of Bawigatech Limited as a person with significant control on 2022-06-06
dot icon19/07/2022
Cessation of Karolina Pelc as a person with significant control on 2022-06-06
dot icon14/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Resolutions
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon16/11/2021
Registered office address changed from One Lyric Square London Surrey W6 0NB United Kingdom to One Lyric Square Lyric Square London W6 0NB on 2021-11-16
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon11/11/2021
Change of details for Karolina Pelc as a person with significant control on 2021-11-11
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon17/09/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon10/05/2021
Change of details for Mrs Karolina Pelc as a person with significant control on 2021-05-10
dot icon29/04/2021
Director's details changed for Mrs Karolina Pelc on 2021-04-29
dot icon29/04/2021
Notification of Leoventures as a person with significant control on 2021-04-29
dot icon29/04/2021
Registered office address changed from One Lyric Square Lyric Square London W6 0NB England to One Lyric Square London Surrey W60NB on 2021-04-29
dot icon19/04/2021
Registered office address changed from 58 Windsor Road Richmond Surrey TW9 2EL United Kingdom to One Lyric Square Lyric Square London W6 0NB on 2021-04-19
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Resolutions
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon07/04/2021
Appointment of Mr Carl Philip Peter Doftvik as a director on 2021-03-26
dot icon07/04/2021
Appointment of Mr Anthony Ellis Plaskow as a director on 2021-03-26
dot icon18/03/2021
Sub-division of shares on 2021-03-09
dot icon18/03/2021
Resolutions
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon28/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.84M
-
0.00
1.94M
-
2022
1
1.31M
-
0.00
306.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Daniel Paul
Director
01/09/2022 - 31/05/2024
22
Plaskow, Anthony Ellis
Director
26/03/2021 - 13/06/2023
5
Pelc Steenkamp, Karolina Natalia
Director
28/09/2020 - 01/09/2025
2
Gradwell, Andrew James
Director
23/10/2024 - Present
2
Doftvik, Carl Philip Peter
Director
26/03/2021 - 10/11/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYONDPLAY LIMITED

BEYONDPLAY LIMITED is an(a) Active company incorporated on 28/09/2020 with the registered office located at One, Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEYONDPLAY LIMITED?

toggle

BEYONDPLAY LIMITED is currently Active. It was registered on 28/09/2020 .

Where is BEYONDPLAY LIMITED located?

toggle

BEYONDPLAY LIMITED is registered at One, Chamberlain Square Cs, Birmingham B3 3AX.

What does BEYONDPLAY LIMITED do?

toggle

BEYONDPLAY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BEYONDPLAY LIMITED?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2024-12-31.