Company NameK-Play International Limited
DirectorsScott Alexander Kenworthy and Sibylle Kenworthy
Company StatusActive
Company Number05253967
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Previous NameHeeken House Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Alexander Kenworthy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Warehouse Holderness House Yard
Staithes Road
Preston
Hull
HU12 8DX
Director NameMrs Sibylle Kenworthy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Warehouse Holderness House Yard
Staithes Road
Preston
Hull
HU12 8DX
Secretary NameScott Alexander Kenworthy
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Warehouse Holderness House Yard
Staithes Road
Preston
Hull
HU12 8DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitek-play.co.uk

Location

Registered AddressThe Warehouse Holderness House Yard
Staithes Road
Preston
Hull
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Scott Alexander Kenworthy
100.00%
Ordinary

Financials

Year2014
Net Worth£3,942
Cash£3,128
Current Liabilities£29,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Confirmation statement made on 8 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Amended accounts made up to 31 December 2020 (7 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Registered office address changed from 6 Concorde House Kirmington DN39 6YP United Kingdom to The Warehouse Holderness House Yard Staithes Road Preston Hull HU12 8DX on 4 January 2022 (1 page)
16 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 April 2021Director's details changed for Mr Scott Alexander Kenworthy on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Scott Alexander Kenworthy on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Sibylle Kenworthy on 26 April 2021 (2 pages)
26 April 2021Change of details for Mr Scott Alexander Kenworthy as a person with significant control on 26 April 2021 (2 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 December 2020Change of details for Mr Scott Alexander Kenworthy as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to 6 Concorde House Kirmington DN39 6YP on 23 October 2020 (1 page)
9 April 2020Registered office address changed from 39 Oakdale Road Nottingham NG3 7EL to 19-21 Main Road Gedling Nottingham NG4 3HQ on 9 April 2020 (1 page)
9 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
9 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
16 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Registered office address changed from Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 39 Oakdale Road Nottingham NG3 7EL on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Registered office address changed from Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 39 Oakdale Road Nottingham NG3 7EL on 31 July 2014 (1 page)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 February 2012Secretary's details changed for Scott Alexander Kenworthy on 23 February 2012 (1 page)
23 February 2012Secretary's details changed for Scott Alexander Kenworthy on 23 February 2012 (1 page)
23 February 2012Director's details changed for Sibylle Kenworthy on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Scott Alexander Kenworthy on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Sibylle Kenworthy on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Scott Alexander Kenworthy on 23 February 2012 (2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed heeken house LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
22 December 2011Company name changed heeken house LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
22 December 2011Change of name notice (2 pages)
7 December 2011Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 23 February 2010 (1 page)
23 February 2010Director's details changed for Scott Alexander Kenworthy on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Sibylle Kenworthy on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Scott Alexander Kenworthy on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Scott Alexander Kenworthy on 23 February 2010 (1 page)
23 February 2010Director's details changed for Sibylle Kenworthy on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Scott Alexander Kenworthy on 23 February 2010 (2 pages)
7 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 October 2008Return made up to 08/10/08; no change of members (3 pages)
10 October 2008Return made up to 08/10/08; no change of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 January 2008Return made up to 08/10/07; full list of members (2 pages)
28 January 2008Return made up to 08/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: heeken house, 3 garden street brigg north lincolnshire DN20 8HE (1 page)
20 September 2005Registered office changed on 20/09/05 from: heeken house, 3 garden street brigg north lincolnshire DN20 8HE (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Director resigned (1 page)
8 October 2004Incorporation (12 pages)
8 October 2004Incorporation (12 pages)