THE PROCESS PLAY LTD

  • Company statusactive
  • Company No14522539
  • Age2 years 7 months Incorporated 5 December 2022
  • Officers4

Address

The Process Play Ltd, 55 Colmore Row, Birmingham, B3 2AA, England

THE PROCESS PLAY LTD is an active company incorporated on 5 December 2022 and based in Birmingham, England. The company was registered 3 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development, 62020 Information technology consultancy activities

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 01 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 01 Jul 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 20 Mar 2025

Confirmation Statement With Updates

6 Months Ago on 28 Jan 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 05 Sep 2024

Resolution

11 Months Ago on 14 Aug 2024

Capital Allotment Shares

11 Months Ago on 06 Aug 2024

Resolution

1 Year Ago on 25 Jul 2024

Capital Allotment Shares

1 Year Ago on 20 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 12 Apr 2024

Resolution

1 Year Ago on 06 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 28 Mar 2024

Capital Allotment Shares

1 Year Ago on 27 Mar 2024

Change To A Person With Significant Control

1 Year Ago on 27 Mar 2024

Change To A Person With Significant Control

1 Year Ago on 27 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 27 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 27 Mar 2024

Resolution

1 Year Ago on 13 Dec 2023

Capital Alter Shares Subdivision

1 Year Ago on 26 Oct 2023

Change Person Director Company With Change Date

2 Years Ago on 05 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 04 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 23 Mar 2023

Capital Allotment Shares

2 Years Ago on 22 Mar 2023

Cessation Of A Person With Significant Control

2 Years Ago on 21 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 21 Mar 2023

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
REILLY-JONES, Alexsecretary 05 Dec 2022
REILLY-JONES, Alexander Georgedirector Nov 199105 Dec 2022
TAYLOR, Dean Roystondirector Oct 196812 Apr 2024
VERMA, Rajeshdirector Mar 198005 Dec 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr George Mihai Matau Feb 199005 Dec 2022
Alex Reilly-Jones Nov 199105 Dec 2022
Mr Rajesh Verma Mar 198005 Dec 2022

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.