Company NamePlayerdata Holdings Limited
Company StatusActive
Company NumberSC570462
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hayden Ball
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSukrit Hotrabhvanon
Date of BirthMarch 1994 (Born 30 years ago)
NationalityThai
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Peter O'Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(3 years, 9 months after company formation)
Appointment Duration3 years
RoleChairman
Country of ResidenceEngland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Daniel Bernstein
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2023(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address1432 Monk Road
Gladwyne
Pennsylvania
19035
Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Waterloo Place 2-4 Waterloo Place
C/O Forrit
Edinburgh
Midlothian
EH1 3EG
Scotland
Director NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address101 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 November 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 7.907042
(4 pages)
14 July 2023Confirmation statement made on 30 June 2023 with updates (8 pages)
11 July 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 7.863245
(4 pages)
10 July 2023Sub-division of shares on 19 May 2023 (6 pages)
7 July 2023Director's details changed for Mr Hayden Ball on 3 July 2018 (2 pages)
7 July 2023Director's details changed for Mr Hayden Ball on 7 July 2023 (2 pages)
7 July 2023Director's details changed for Sukrit Hotrabhvanon on 1 July 2021 (2 pages)
4 July 2023Termination of appointment of Marcus Noble as a director on 19 May 2023 (1 page)
4 July 2023Notification of a person with significant control statement (2 pages)
4 July 2023Appointment of Mr Daniel Bernstein as a director on 19 May 2023 (2 pages)
4 July 2023Cessation of Sukrit Hotrabhvanon as a person with significant control on 19 May 2023 (1 page)
21 June 2023Memorandum and Articles of Association (70 pages)
21 June 2023Resolutions
  • RES13 ‐ Subdivision and new class of shares created 18/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 3.3275
(3 pages)
30 March 2023Statement of capital following an allotment of shares on 7 February 2023
  • GBP 3.2878
(3 pages)
30 March 2023Memorandum and Articles of Association (36 pages)
30 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Granting of rights to subscribe for shares. 17/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2023Registered office address changed from 80 C/O Wework 80 George Street Edinburgh EH2 3BU Scotland to 101 George Street Edinburgh EH2 3ES on 17 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 3.2542
(3 pages)
5 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
1 July 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 3.1742
(3 pages)
19 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 3.1496
(3 pages)
19 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2022Registered office address changed from 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG Scotland to 80 C/O Wework 80 George Street Edinburgh EH2 3BU on 11 January 2022 (1 page)
8 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 August 2021Previous accounting period shortened from 5 April 2021 to 31 December 2020 (1 page)
13 July 2021Termination of appointment of Michael Arthur Welch as a director on 1 April 2021 (1 page)
13 July 2021Appointment of Mr Peter O'higgins as a director on 1 April 2021 (2 pages)
5 July 2021Registered office address changed from C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland to 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG on 5 July 2021 (1 page)
5 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
22 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3.0693
(3 pages)
10 February 2021Memorandum and Articles of Association (36 pages)
10 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
3 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
2 July 2020Cessation of Hayden Ball as a person with significant control on 9 April 2020 (1 page)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 2.9576
(3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
30 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
18 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 2.0486
(3 pages)
19 December 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
31 May 2018Change of details for Mr Hayden Ball as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Change of details for Sukrit Hotrabhvanon as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Registered office address changed from 4 Dalhousie Road Dalkeith Midlothian EH22 3AS to C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 31 May 2018 (1 page)
25 January 2018Director's details changed for Sukrit Hotrabhvanon on 15 January 2018 (2 pages)
28 December 2017Appointment of Mr Michael Arthur Welch as a director on 20 December 2017 (2 pages)
28 December 2017Appointment of Marcus Noble as a director on 20 December 2017 (2 pages)
28 December 2017Appointment of Mr Michael Arthur Welch as a director on 20 December 2017 (2 pages)
28 December 2017Appointment of Marcus Noble as a director on 20 December 2017 (2 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1.6375
(4 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1.6375
(4 pages)
4 September 2017Registered office address changed from 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom to 4 Dalhousie Road Dalkeith Midlothian EH22 3AS on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom to 4 Dalhousie Road Dalkeith Midlothian EH22 3AS on 4 September 2017 (2 pages)
11 July 2017Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page)
11 July 2017Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(40 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(40 pages)