Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYFORCE LIMITED
Company Information for

PLAYFORCE LIMITED

OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
Company Registration Number
03792761
Private Limited Company
Active

Company Overview

About Playforce Ltd
PLAYFORCE LIMITED was founded on 1999-06-21 and has its registered office in Coventry. The organisation's status is listed as "Active". Playforce Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PLAYFORCE LIMITED
 
Legal Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
WESTWOOD WAY
COVENTRY
CV4 8JP
Other companies in SN12
 
Filing Information
Company Number 03792761
Company ID Number 03792761
Date formed 1999-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYFORCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLAYFORCE LIMITED
The following companies were found which have the same name as PLAYFORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAYFORCE JALAN KAYU Singapore 791446 Active Company formed on the 2016-07-19

Company Officers of PLAYFORCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2014-12-24
STUART JOHN BLACK
Director 2014-12-24
SIMON JOHN CASHMORE
Director 2014-12-24
MARK WOOD
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIM EDWARD LACEY
Director 2013-07-01 2016-06-17
DEBORAH JOCELYN HOUGHTON
Company Secretary 2014-02-28 2015-06-16
DEBORAH JOCELYN HOUGHTON
Director 2014-02-28 2015-06-16
COLIN ALEXANDER MACADAM
Director 2008-03-02 2015-02-27
STEPHEN JOHN GRIST
Company Secretary 2008-01-17 2014-02-28
STEPHEN JOHN GRIST
Director 2008-05-01 2014-02-28
EDWARD JOHN WEBB
Director 1999-07-07 2012-01-30
RACHAEL SUSANNA WEBB
Company Secretary 1999-07-07 2008-01-17
RACHAEL SUSANNA WEBB
Director 2000-04-11 2008-01-17
PAUL ANTHONY STONE
Company Secretary 1999-06-21 1999-07-07
RACHAEL SUSANNA TOOGOOD
Director 1999-06-21 1999-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON JOHN ABLEY T.C.L. EBT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-01-26 Active - Proposal to Strike off
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T. C. LANDSCAPES LIMITED Director 2008-01-25 CURRENT 2003-01-28 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
STUART JOHN BLACK PROJECT LIME NEWCO LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-07-04
STUART JOHN BLACK PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
STUART JOHN BLACK NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
STUART JOHN BLACK T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-09-18 CURRENT 2014-04-03 Active
STUART JOHN BLACK CHAPCO GROUP LIMITED Director 2012-05-17 CURRENT 2009-06-25 Dissolved 2014-03-02
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T. C. LANDSCAPES LIMITED Director 2007-02-01 CURRENT 2003-01-28 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
SIMON JOHN CASHMORE T.C.L. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
MARK WOOD T.C.L. HOLDINGS (PARENT) LIMITED Director 2015-04-02 CURRENT 2014-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-06Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for T.C. Landscapes Limited as a person with significant control on 2020-07-31
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 1 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR
2021-01-20CH01Director's details changed for Mr Douglas John Graham on 2021-01-01
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2019-11-12AAMDAmended small company accounts made up to 2018-12-31
2019-10-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927610003
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610014
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-02-12PSC02Notification of T.C. Landscapes Limited as a person with significant control on 2018-08-23
2019-02-12PSC07CESSATION OF PFG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK
2018-08-03AP01DIRECTOR APPOINTED ROBERT CHATWIN
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610013
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610012
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610011
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610010
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610009
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFG HOLDINGS LIMITED
2017-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610008
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610007
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927610005
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0121/06/16 FULL LIST
2016-07-15AP01DIRECTOR APPOINTED MARK WOOD
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM LACEY
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610006
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610005
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610004
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0121/06/15 FULL LIST
2015-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-13AD02SAIL ADDRESS CREATED
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOUGHTON
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HOUGHTON
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACADAM
2015-02-19AP01DIRECTOR APPOINTED MR SIMON JOHN CASHMORE
2015-02-09AP01DIRECTOR APPOINTED MR STUART JOHN BLACK
2015-01-30RES01ADOPT ARTICLES 23/12/2014
2015-01-30AP01DIRECTOR APPOINTED MR SIMON JOHN ABLEY
2015-01-26MISCAUDITORS RESIGNATION
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927610003
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0121/06/14 FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MS DEBORAH JOCELYN HOUGHTON
2014-03-03AP03SECRETARY APPOINTED MS DEBORAH JOCELYN HOUGHTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP01DIRECTOR APPOINTED TIM EDWARD LACEY
2013-07-10AR0121/06/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0121/06/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEBB
2012-01-06AUDAUDITOR'S RESIGNATION
2011-06-23AR0121/06/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0121/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WEBB / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALEXANDER MACADAM / 15/12/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GRIST / 21/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN GRIST / 21/06/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD WEBB / 01/05/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MACADAM / 01/05/2009
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 PEGASUS WAY BOWERHILL MELKSHAM WILTSHIRE SN12 6TR
2009-03-04288aDIRECTOR APPOINTED DR COLIN ALEXANDER MACADAM
2008-08-06363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD WEBB / 26/11/2007
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE OLD TANNERY THE MIDLANDS, HOLT TROWBRIDGE WILTSHIRE BA14 6RW
2008-05-13288aDIRECTOR APPOINTED STEPHEN JOHN GRIST
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-02288aNEW SECRETARY APPOINTED
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2005-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-25363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224891 Active Licenced property: PEGASUS WAY UNIT 1 BOWERHILL MELKSHAM BOWERHILL GB SN12 6TR. Correspondance address: BOWERHILL INDUSTRIAL ESTATE 1 PEGASUS WAY MELKSHAM GB SN12 6TR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224891 Active Licenced property: PEGASUS WAY UNIT 1 BOWERHILL MELKSHAM BOWERHILL GB SN12 6TR. Correspondance address: BOWERHILL INDUSTRIAL ESTATE 1 PEGASUS WAY MELKSHAM GB SN12 6TR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
2016-07-05 Satisfied LLOYDS BANK PLC
2016-06-30 Outstanding INVESTEC BANK PLC
2015-11-30 Outstanding INVESTEC BANK PLC
2014-12-24 Outstanding INVESTEC BANK PLC
DEBENTURE 2008-01-25 Satisfied HSBC BANK PLC
DEBENTURE DEED 1999-08-02 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PLAYFORCE LIMITED registering or being granted any patents
Domain Names

PLAYFORCE LIMITED owns 6 domain names.

makesomethingnew.co.uk   poddely.co.uk   playforce.co.uk   affixo.co.uk   genusplay.co.uk   fflow.co.uk  

Trademarks
We have not found any records of PLAYFORCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLAYFORCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-11 GBP £13,522 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-5 GBP £1,001
London Borough of Barking and Dagenham Council 2016-5 GBP £6,298 PRIVATE CONTRACTORS PAYMENT - OTHER
Gloucestershire County Council 2016-4 GBP £44,099
London Borough of Barking and Dagenham Council 2016-4 GBP £226 PRIVATE CONTRACTORS PAYMENT - OTHER
South Gloucestershire Council 2016-2 GBP £2,080 Premises Maintenance by Contractor
Devon County Council 2016-2 GBP £32,436 Learning Resources exc. IT Equipment
Devon County Council 2016-1 GBP £29,201 Grounds Maintenance Equipment & Consumab
Bath & North East Somerset Council 2015-12 GBP £9,577 Building Works
Devon County Council 2015-12 GBP £67,320 Other Building Maintenance
Devon County Council 2015-11 GBP £436 Materials & Consumables
Bath & North East Somerset Council 2015-10 GBP £486 Equipment Maintenance
Devon County Council 2015-9 GBP £19,750 Minor Improvements
Devon County Council 2015-7 GBP £3,396 Materials & Consumables
South Gloucestershire Council 2015-6 GBP £39,897 Building Works
Bath & North East Somerset Council 2015-6 GBP £699 General Maintenance
London Borough of Barking and Dagenham Council 2015-6 GBP £10,504 PRIVATE CONTRACTORS PAYMENT - OTHER
Devon County Council 2015-5 GBP £2,745 Materials & Consumables
Devon County Council 2015-4 GBP £4,829 Fixtures & Fittings - purchase / repair
South Gloucestershire Council 2015-1 GBP £18,845 Building Works
Hampshire County Council 2014-12 GBP £2,540 External Works
Devon County Council 2014-12 GBP £3,525 Learning Resources exc. IT Equipment
Warwickshire County Council 2014-12 GBP £16,396 Furniture
Devon County Council 2014-11 GBP £4,526 Furniture
London Borough of Newham 2014-10 GBP £12,141 OTHER PAYMENTS (EG GRANTS) >
Birmingham City Council 2014-10 GBP £128,489
Warwickshire County Council 2014-10 GBP £2,377 Equipment Curriculum
Devon County Council 2014-9 GBP £9,990
Newcastle City Council 2014-9 GBP £550 Premises
East Riding Council 2014-9 GBP £15,681
London Borough of Barking and Dagenham Council 2014-9 GBP £3,661 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Hampshire County Council 2014-7 GBP £1,460 Furn. & Equip. costing less than 6000
Birmingham City Council 2014-7 GBP £13,614
Warwickshire County Council 2014-7 GBP £2,377 Equipment Curriculum
Devon County Council 2014-7 GBP £11,424
Somerset County Council 2014-7 GBP £643
Birmingham City Council 2014-6 GBP £58,354
Northumberland County Council 2014-6 GBP £5,887 CIP - land and Buildings
Devon County Council 2014-6 GBP £8,000
Herefordshire Council 2014-5 GBP £6,606
Somerset County Council 2014-5 GBP £450
Birmingham City Council 2014-5 GBP £34,400
Wiltshire Council 2014-4 GBP £1,527 Educational Aids
Birmingham City Council 2014-4 GBP £38,960
Stockton-On-Tees Borough Council 2014-4 GBP £11,239
Devon County Council 2014-4 GBP £7,348
Hampshire County Council 2014-3 GBP £7,767 Payments to main contractor
Nottingham City Council 2014-3 GBP £1,080
Birmingham City Council 2014-1 GBP £1,093
Worcestershire County Council 2013-12 GBP £482 Educational Equip
Hampshire County Council 2013-12 GBP £66,097 Alterations under 10,000
Worcestershire County Council 2013-11 GBP £1,158 Educational Equip
Devon County Council 2013-11 GBP £2,741
Bath & North East Somerset Council 2013-11 GBP £2,215 Other Premises Related
East Riding Council 2013-10 GBP £2,146
London Borough of Havering 2013-10 GBP £38,621
Cumbria County Council 2013-10 GBP £7,420
Devon County Council 2013-10 GBP £14,786
Worcestershire County Council 2013-10 GBP £11,800 Repairs & Maintenance Grounds Improvements
Herefordshire Council 2013-10 GBP £550
Suffolk County Council 2013-9 GBP £5,591 Grounds - Site Maintenance
Birmingham City Council 2013-9 GBP £13,308
East Riding Council 2013-9 GBP £12,000
Devon County Council 2013-9 GBP £14,037
Cumbria County Council 2013-8 GBP £1,200
Warwickshire County Council 2013-8 GBP £25,200 Fixtures & Fittings
Devon County Council 2013-7 GBP £8,430
Southampton City Council 2013-7 GBP £2,595
Worcestershire County Council 2013-7 GBP £830 Repairs & Maintenance Grounds Routine Mainte
Stockton-On-Tees Borough Council 2013-6 GBP £12,559
Cumbria County Council 2013-6 GBP £2,995
Devon County Council 2013-6 GBP £10,000
Suffolk County Council 2013-6 GBP £2,391 Grounds - Site Maintenance
Hampshire County Council 2013-5 GBP £29,033 Payments to main contractor
London Borough of Barking and Dagenham Council 2013-4 GBP £6,311
Windsor and Maidenhead Council 2013-4 GBP £29,651
London Borough of Barking and Dagenham Council 2013-3 GBP £16,946
Hampshire County Council 2013-3 GBP £17,239 Payments to main contractor
Hull City Council 2013-3 GBP £2,405 School Standards and Achievement
Ministry of Defence 2013-2 GBP £97,000
Cumbria County Council 2013-2 GBP £6,188
Northamptonshire County Council 2013-1 GBP £25,564 Premises
Worcestershire County Council 2013-1 GBP £2,895 Educational Equip
Herefordshire Council 2012-12 GBP £19,000
Cumbria County Council 2012-12 GBP £5,790
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,995 Furn. & Equip. costing less than 6000
Bristol City Council 2012-11 GBP £12,700
Solihull Metropolitan Borough Council 2012-11 GBP £17,104 Contractors
Hampshire County Council 2012-11 GBP £5,960 Furn. & Equip. costing less than 6000
Cumbria County Council 2012-10 GBP £3,500
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £24,500 Furn. & Equip. costing less than 6000
Windsor and Maidenhead Council 2012-9 GBP £9,500
Bristol City Council 2012-9 GBP £31,210
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £12,724 Furn. & Equip. costing less than 6000
Solihull Metropolitan Borough Council 2012-9 GBP £15,822 Building Maint Planned
Royal Borough of Windsor & Maidenhead 2012-8 GBP £9,500
Cumbria County Council 2012-8 GBP £14,161
Kent County Council 2012-7 GBP £3,045 Equipment, Furniture and Materials and Livestock
Cumbria County Council 2012-7 GBP £37,374
Bristol City Council 2012-6 GBP £41,034
Cumbria County Council 2012-5 GBP £7,550
Bristol City Council 2012-5 GBP £31,298
Bristol City Council 2012-4 GBP £9,200
Hampshire County Council 2012-4 GBP £12,583 Furn. & Equip. costing less than 6000
Kent County Council 2012-4 GBP £4,986 Equipment, Furniture and Materials and Livestock
Rotherham Metropolitan Borough Council 2012-4 GBP £38,000
Wakefield Council 2012-4 GBP £4,250
Wakefield Council 2012-3 GBP £4,250
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £13,418 Furn. & Equip. costing less than 6000
Bristol City Council 2012-3 GBP £30,000
Bristol City Council 2012-2 GBP £3,206
Hampshire County Council 2012-2 GBP £8,000 Furn. & Equip. costing less than 6000
Solihull Metropolitan Borough Council 2012-2 GBP £782 Furniture & Equipment
Worcestershire County Council 2012-1 GBP £10,000 CAPEX Furniture & Equipment Furniture
Hampshire County Council 2012-1 GBP £9,000 Alterations under 10,000
Bristol City Council 2012-1 GBP £11,483
Knowsley Council 2011-12 GBP £6,797 PLANNED MAINTENANCE GENERAL CHILDRENS AND EDUCATION SERVICES
Bristol City Council 2011-12 GBP £6,700 328 LIMES, THE NURSERY
Solihull Metropolitan Borough Council 2011-12 GBP £23,456 Contractors
Devon County Council 2011-12 GBP £500
Worcestershire County Council 2011-12 GBP £959 CAPEX Furniture & Equipment Furniture
Devon County Council 2011-11 GBP £5,990
Bristol City Council 2011-11 GBP £14,355 018 BANK LEAZE PRIMARY
Shropshire Council 2011-11 GBP £1,110 Contingency/Other Capital-Capital - Plant Equipt & Furn
Preston City Council 2011-10 GBP £973 PURCHASE - MATERIALS
Hampshire County Council 2011-10 GBP £9,000 Furn. & Equip. costing less than 6000
Bristol City Council 2011-10 GBP £1,091 117 TWO MILE HILL PRIMARY
Bristol City Council 2011-9 GBP £76,512 151 PARSON STREET PRIMARY
Norfolk County Council 2011-9 GBP £2,838
Hampshire County Council 2011-9 GBP £35,000 Furn. & Equip. costing less than 6000
Worcestershire County Council 2011-9 GBP £17,976 Educational Equip
Solihull Metropolitan Borough Council 2011-9 GBP £9,828 Building Maint Planned
Somerset County Council 2011-7 GBP £460
Bristol City Council 2011-7 GBP £3,478 217 ST PETER'S PRIMARY
Norfolk County Council 2011-7 GBP £10,500
Devon County Council 2011-6 GBP £3,096
Bristol City Council 2011-6 GBP £11,430 151 PARSON STREET PRIMARY
Knowsley Council 2011-6 GBP £30,179 FURNITURE FITTINGS AND EQUIPMENT
Bristol City Council 2011-5 GBP £2,995 184 WEST TOWN LANE PRIMARY AMALG
South Gloucestershire Council 2011-5 GBP £8,000 Capital Grants & All.ces made
Knowsley Council 2011-5 GBP £15,600 FURNITURE FITTINGS AND EQUIPMENT
Worcestershire County Council 2011-4 GBP £9,556 Educational Equip
Warwickshire County Council 2011-4 GBP £2,500 EQUIPMENT
Wiltshire Council 2011-3 GBP £6,461 Children's Welfare Development & Services
Bristol City Council 2011-3 GBP £100,451 025 HENBURY COURT PRIMARY
Dudley Borough Council 2011-3 GBP £4,999
Worcestershire County Council 2011-3 GBP £8,600 Fixtures & Fittings
Warwickshire County Council 2011-3 GBP £2,500 EQUIPMENT
Worcestershire County Council 2011-2 GBP £3,000 Repairs & Maintenance Grounds Improvements
Oxfordshire County Council 2011-2 GBP £4,914 Equipment, Furniture and Materials
Derby City Council 2011-2 GBP £14,905 Equipment - General
Devon County Council 2011-1 GBP £5,775
Devon County Council 2010-12 GBP £7,830
Hampshire County Council 2010-12 GBP £2,000 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £1,109 Furn. & Equip. costing less than 6000
Worcestershire County Council 2010-11 GBP £5,180 Educational Equip
Worcestershire County Council 2010-10 GBP £10,498 CAPEX Construction Costs Direct Pymts
Hampshire County Council 2010-10 GBP £7,172 Alterations under 10,000
Middlesbrough Council 2010-10 GBP £8,000 Capital - Other Costs
Torbay Council 2010-9 GBP £9,927 PROP ALTERATION - CONTRACTORS
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £54,476 Payments to main contractor
Worcestershire County Council 2010-9 GBP £19,125 Educational Equip
Worcestershire County Council 2010-7 GBP £3,800 Educational Equip
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £30,815
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £10,000 Furn. & Equip. costing less than 6000
Worcestershire County Council 2010-5 GBP £11,637 CAPEX Furniture & Equipment Furniture
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,862 Alterations under 10,000
Bristol City Council 0-0 GBP £27,499
Derby City Council 0-0 GBP £29,754 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLAYFORCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYFORCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.