Company NamePlaycanvas Ltd
DirectorsAtul Manilal Porwal and Matthew Tchung-Chie Shiu
Company StatusActive
Company Number07627374
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameAtul Manilal Porwal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405
Director NameMatthew Tchung-Chie Shiu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2024(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405
Director NameMr David William Evans
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
Soho
London
W1F 9AF
Director NameMr William Harry Eastcott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
Soho
London
W1F 9AF
Director NameMr Amir Ali Kazmi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2017)
RoleSoftware Executive
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr David Morris Abraham Lewis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
Soho
London
W1F 9AF

Contact

Websitewww.playcanvas.com

Location

Registered Address50 Cowcross Street
Floor 2
London
EC1M 6AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

66k at £0.001William Harry Eastcott
52.75%
Ordinary
6.4k at £0.001Techstars London 2013 LLP
5.10%
Ordinary
5.5k at £0.001Spp Blocker Llc
4.43%
Ordinary
34k at £0.001David William Evans
27.17%
Ordinary
3.3k at £0.001D.c. Thomson & Company LTD
2.66%
Ordinary
1.4k at £0.001500 Startups Iii L.p.
1.09%
Ordinary
1.1k at £0.001Luke Hallard
0.85%
Ordinary
1.1k at £0.001Nizar Romdhane
0.85%
Ordinary
1.1k at £0.001Rob Precious
0.85%
Ordinary
1.1k at £0.001Steven Tyson
0.85%
Ordinary
798 at £0.001Dan Harvey
0.64%
Ordinary
798 at £0.001Kate Harvey
0.64%
Ordinary
543 at £0.001Cross Border Angels Limited
0.43%
Ordinary
532 at £0.001Jason Buksh
0.43%
Ordinary
399 at £0.001Alex Moore
0.32%
Ordinary
399 at £0.001Richard O'connor
0.32%
Ordinary
266 at £0.001Dan Houldsworth
0.21%
Ordinary
266 at £0.001Piyush Parsotam
0.21%
Ordinary
133 at £0.001Zaki Azmy-guillec
0.11%
Ordinary
80 at £0.001Nigel Mcmechan
0.06%
Ordinary
-OTHER
0.04%
-

Financials

Year2014
Net Worth-£43,264
Cash£179,005
Current Liabilities£233,279

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 April 2023Change of details for Snap International Ii Limited as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from 7-11 Lexington Street Soho London W1F 9AF United Kingdom to 50 Cowcross Street Floor 2 London EC1M 6AL on 27 April 2023 (1 page)
5 April 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 April 2023Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
10 May 2022Director's details changed for Mr Atul Manilal Porwal on 10 May 2022 (2 pages)
10 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
10 May 2022Change of details for Atul Manilal Porwal as a person with significant control on 10 May 2022 (2 pages)
9 May 2022Change of details for Snap International Ii Limited as a person with significant control on 31 October 2018 (2 pages)
9 May 2022Notification of Atul Manilal Porwal as a person with significant control on 8 April 2020 (2 pages)
5 May 2022Second filing for the appointment of Atul Manilal Porwal as a director (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
21 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (24 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of David Morris Abraham Lewis as a director on 8 April 2020 (1 page)
7 April 2020Appointment of Atul Manilal Porwal as a director on 6 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2022
(3 pages)
7 April 2020Appointment of Atul Manilal Porwal as a director on 6 April 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
14 May 2019Termination of appointment of William Harry Eastcott as a director on 13 May 2019 (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 May 2018Change of details for Snap International Ii Limited as a person with significant control on 8 May 2018 (2 pages)
3 April 2018Accounts for a small company made up to 31 May 2017 (23 pages)
10 January 2018Termination of appointment of David William Evans as a director on 9 January 2018 (1 page)
14 December 2017Appointment of Mr David Morris Abraham Lewis as a director on 5 December 2017 (2 pages)
14 December 2017Appointment of Mr David Morris Abraham Lewis as a director on 5 December 2017 (2 pages)
22 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
23 May 2017Registered office address changed from 191 Plough Way London SE16 7FN to 7-11 Lexington Street Soho London W1F 9AF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 191 Plough Way London SE16 7FN to 7-11 Lexington Street Soho London W1F 9AF on 23 May 2017 (1 page)
20 March 2017Termination of appointment of Amir Ali Kazmi as a director on 6 March 2017 (2 pages)
20 March 2017Termination of appointment of Amir Ali Kazmi as a director on 6 March 2017 (2 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Director's details changed for Mr David William Evans on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr David William Evans on 8 February 2017 (2 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125.132
(8 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125.132
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125.132
(9 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125.132
(9 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125.132
(9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 125.132
(5 pages)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 125.132
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.265
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 119.907
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.265
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.265
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 119.907
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.808
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.808
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 119.907
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 121.808
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.565
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.31
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.166
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.31
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.23
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 110.639
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.235
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 111.437
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.166
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.235
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.23
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.097
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.363
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.363
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.166
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 108.511
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.565
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.097
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.767
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.831
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 111.437
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 109.575
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 109.575
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.831
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 108.511
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.363
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.235
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.565
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.23
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.31
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 114.097
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 110.639
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 111.437
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 113.831
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 109.575
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.767
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 108.511
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 110.639
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 112.767
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 107.447
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 107.447
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 107.447
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 106.38
(4 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 106.38
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 106.38
(4 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
25 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
25 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
1 May 2014Appointment of Mr Amir Ali Kazmi as a director (2 pages)
1 May 2014Appointment of Mr Amir Ali Kazmi as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 September 2013Resolutions
  • RES13 ‐ Sub division of 100 ordinary shares of £1 each in the capital of the company sub-divided to 100,000 ordinary shares of £0.001 each. 27/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2013Resolutions
  • RES13 ‐ Sub division of 100 ordinary shares of £1 each in the capital of the company sub-divided to 100,000 ordinary shares of £0.001 each. 27/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2013Sub-division of shares on 26 July 2013 (5 pages)
14 August 2013Resolutions
  • RES13 ‐ Re-sub div 26/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2013Sub-division of shares on 26 July 2013 (5 pages)
14 August 2013Resolutions
  • RES13 ‐ Re-sub div 26/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)