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

POWERPLAY TEAM SPORTS LTD

172 2ND FLOOR, 172 TOTTENHAM COURT ROAD, LONDON, W1T 7NS,
Company Registration Number
03493457
Private Limited Company
Active

Company Overview

About Powerplay Team Sports Ltd
POWERPLAY TEAM SPORTS LTD was founded on 1998-01-15 and has its registered office in London. The organisation's status is listed as "Active". Powerplay Team Sports Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POWERPLAY TEAM SPORTS LTD
 
Legal Registered Office
172 2ND FLOOR
172 TOTTENHAM COURT ROAD
LONDON
W1T 7NS
Other companies in WC1R
 
Previous Names
PITCH INVASION LTD.28/03/2014
Filing Information
Company Number 03493457
Company ID Number 03493457
Date formed 1998-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB737345421  
Last Datalog update: 2024-02-05 15:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERPLAY TEAM SPORTS LTD
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.

Company Officers of POWERPLAY TEAM SPORTS LTD

Current Directors
Officer Role Date Appointed
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-09-09 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06 2018-05-21
SHEENA MARION BECKWITH
Company Secretary 2012-11-21 2016-09-09
SHEENA MARION BECKWITH
Director 2012-11-21 2016-09-09
SEAN PAUL TRACEY
Director 2012-11-21 2015-06-10
WARD GOODMAN COMPANY SERVICES LIMITED
Company Secretary 2007-04-24 2012-11-21
ANDREW WILLIAM RICHARD HILL
Director 1998-01-15 2012-11-21
ANTHONY THOMAS HILL
Company Secretary 1998-01-15 2007-04-24
CRAIG GODFREY FRANCIS DAVIES
Director 2002-07-01 2004-11-01
IGP CORPORATE NOMINEES LTD
Nominated Secretary 1998-01-15 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Football RefereeGraysWe are on the look out for Football Referee's to referee our 5,6, or 7 a side leagues and deliver a football experience like no other! The referee will become2016-11-18

Jobs results powered by Indeed
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
2024-01-24CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-21Memorandum articles filed
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 034934570007
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 034934570006
2023-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-16PSC05Change of details for Pinnacle Football Ltd as a person with significant control on 2022-03-16
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034934570005
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 172 Tottenham Court Road 2nd Floor London W1T 7NS England
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
2018-11-20AP01DIRECTOR APPOINTED MR JOHN GILLESPIE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2018-10-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21Annotation
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-12AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-09-15AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034934570004
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-15AR0128/01/15 FULL LIST
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-28RES15CHANGE OF NAME 25/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED PITCH INVASION LTD. CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0128/01/14 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18AR0128/01/13 FULL LIST
2013-01-11RES01ALTER ARTICLES 21/12/2012
2013-01-11RES13FACILITIES AGREEMENT AUTHORISED 21/12/2012
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-30AP01DIRECTOR APPOINTED MR SEAN TRACEY
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY WARD GOODMAN COMPANY SERVICES LIMITED
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2012-11-29AP03SECRETARY APPOINTED MRS SHEENA MARION BECKWITH
2012-11-29AP01DIRECTOR APPOINTED MRS SHEENA MARION BECKWITH
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 6, RINGWOOD TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3BB
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-01AR0128/01/12 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-21AR0128/01/11 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0128/01/10 FULL LIST
2009-11-11SH0110/11/09 STATEMENT OF CAPITAL GBP 100
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ARENA BUSINESS CENTRE NIMROD WAY FERNDOWN INDUSTRIAL ESTATE BORNEMOUTH DORSET BH21 7SH
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: PREMIER HOUSE 11 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07288cSECRETARY'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: MARITIME HOUSE BASIN ROAD NORTH, PORTSLADE, BRIGHTON EAST SUSSEX BN41 1WR
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-18288aNEW DIRECTOR APPOINTED
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-28288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09CERTNMCOMPANY NAME CHANGED PITCH INVASION 2000 LTD CERTIFICATE ISSUED ON 10/05/00
2000-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/00
2000-03-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to POWERPLAY TEAM SPORTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 POWERPLAY TEAM SPORTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2013-01-09 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of POWERPLAY TEAM SPORTS LTD registering or being granted any patents
Domain Names

POWERPLAY TEAM SPORTS LTD owns 1 domain names.

pitchinvasion.co.uk  

Trademarks
We have not found any records of POWERPLAY TEAM SPORTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with POWERPLAY TEAM SPORTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Hart District Council 2016-1 GBP £9,387
Hart District Council 2015-9 GBP £41,475
Hart District Council 2015-6 GBP £13,547
Hart District Council 2015-4 GBP £23,469
Hart District Council 2015-3 GBP £9,839
Hart District Council 2015-2 GBP £10,522
Hart District Council 2015-1 GBP £14,835
Hart District Council 2014-12 GBP £13,497
Hart District Council 2014-11 GBP £13,555
Hart District Council 2014-10 GBP £15,491
Hart District Council 2014-9 GBP £20,078
Hart District Council 2014-7 GBP £26,055
Hart District Council 2014-5 GBP £10,516
Hart District Council 2014-4 GBP £13,590

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 POWERPLAY TEAM SPORTS LTD 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 POWERPLAY TEAM SPORTS LTD 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 POWERPLAY TEAM SPORTS LTD 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.