Company NamePlay Verto Global Ltd
DirectorsMichael Paul Sani and Benjamin Daniel Pook
Company StatusActive
Company Number09474024
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Previous NamesBIT3 Limited and BTB Group Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Paul Sani
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tilt Road
Cobham
KT11 3EZ
Director NameMr Benjamin Daniel Pook
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years after company formation)
Appointment Duration4 years
RoleHead Of Product Development
Country of ResidenceEngland
Correspondence Address15 Tilt Road
Cobham
KT11 3EZ
Director NameMr Oliver John Paul Unsworth Sidorczuk
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RolePolicy Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address78 Duke Street
London
W1K 6JQ

Location

Registered Address15 Tilt Road
Cobham
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£16
Cash£15

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 April 2020Appointment of Mr Benjamin Daniel Pook as a director on 1 April 2020 (2 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 March 2020Registered office address changed from 4 Horace Road Rochester ME2 2GB England to 20 Fairview Road Istead Rise Gravesend DA13 9DR on 1 March 2020 (1 page)
7 August 2019Registered office address changed from 35 Victorian Heights Thackeray Road London SW8 3TE England to 4 Horace Road Rochester ME2 2GB on 7 August 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
8 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 March 2018Registered office address changed from 78 Duke Street London W1K 6JQ United Kingdom to 35 Victorian Heights Thackeray Road London SW8 3TE on 12 March 2018 (1 page)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 December 2016Company name changed BIT3 LIMITED\certificate issued on 12/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 December 2016Company name changed BIT3 LIMITED\certificate issued on 12/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Termination of appointment of Oliver John Paul Unsworth Sidorczuk as a director on 11 March 2016 (1 page)
13 March 2016Termination of appointment of Oliver John Paul Unsworth Sidorczuk as a director on 11 March 2016 (1 page)
13 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 January 2016Appointment of Mr Michael Paul Sani as a director on 5 March 2015 (2 pages)
6 January 2016Appointment of Mr Michael Paul Sani as a director on 5 March 2015 (2 pages)
19 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
19 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(34 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(34 pages)