Company NamePlayerdata Limited
Company StatusActive
Company NumberSC571960
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSukrit Hotrabhvanon
Date of BirthMarch 1994 (Born 30 years ago)
NationalityThai
StatusCurrent
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Hayden Ball
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 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, 8 months after company formation)
Appointment Duration3 years
RoleChair Person
Country of ResidenceEngland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(4 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Forrit, Waverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(4 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 10 January 2024)
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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,587,526
(3 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 (10 pages)
6 December 2022Statement of capital following an allotment of shares on 31 December 2020
  • GBP 899,026
(3 pages)
1 July 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
11 January 2022Registered office address changed from C/O Forrit, Waverley Gate 2-4 Waterloo Place Edinburgh 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 (9 pages)
2 November 2021Statement of capital following an allotment of shares on 4 April 2019
  • GBP 216,544
(3 pages)
2 November 2021Statement of capital following an allotment of shares on 4 April 2020
  • GBP 494,646
(3 pages)
10 August 2021Previous accounting period shortened from 5 April 2021 to 31 December 2020 (1 page)
13 July 2021Appointment of Mr Peter O'higgins as a director on 1 April 2021 (2 pages)
13 July 2021Termination of appointment of Michael Arthur Welch as a director on 1 April 2021 (1 page)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
3 March 2021Registered office address changed from C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland to C/O Forrit, Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 3 March 2021 (1 page)
11 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (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 no updates (3 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)
10 January 2018Change of details for Playerdata Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
10 January 2018Change of details for Playerdata Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
28 December 2017Appointment of Marcus Noble 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 Mr Michael Arthur Welch as a director on 20 December 2017 (2 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 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)
14 August 2017Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page)
14 August 2017Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
(38 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
(38 pages)