Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Playrcart Limited
Playrcart Limited is a in administration company incorporated on 14 September 2011 with the registered office located in London, Greater London. Playrcart Limited was registered 13 years ago.
Watch Company
Status
In Administration
In administration since
1 year 6 months ago
Company No
07773640
Private limited company
Age
13 years
Incorporated
14 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 September 2023
(1 year 11 months ago)
Next confirmation dated
14 September 2024
Was due on
28 September 2024
(11 months ago)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Playrcart Limited
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on
14 May 2024
(1 year 3 months ago)
Previous address was
2 Leman Street London E1W 9US United Kingdom
Companies in WC1R 5EF
Telephone
Unreported
Email
Unreported
Website
Playrcart.com
See All Contacts
People
Officers
3
Shareholders
78
Controllers (PSC)
1
Mr Glen Dormieux
Secretary • Director • Managing Director • British • Lives in UK • Born in Dec 1969
Mr Richard Mason
Director • British • Lives in UK • Born in Jan 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ciircle Limited
Glen Ashley James Dormieux is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£217.93K
Increased by £61.62K (+39%)
Turnover
£147.2K
Increased by £67K (+84%)
Employees
17
Increased by 13 (+325%)
Total Assets
£614.59K
Increased by £209.57K (+52%)
Total Liabilities
-£685.85K
Increased by £502.39K (+274%)
Net Assets
-£71.26K
Decreased by £292.82K (-132%)
Debt Ratio (%)
112%
Increased by 66.3% (+146%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
6 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Administrator Appointed
1 Year 6 Months Ago on 18 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
New Charge Registered
1 Year 8 Months Ago on 13 Dec 2023
Abeed Mahmud Janmohamed Resigned
1 Year 9 Months Ago on 29 Nov 2023
Mr Glen Dormieux Appointed
1 Year 10 Months Ago on 2 Nov 2023
Malcolm Paget Resigned
1 Year 10 Months Ago on 2 Nov 2023
Peter John Scott Resigned
1 Year 10 Months Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover Playrcart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 11 Mar 2025
Notice of extension of period of Administration
Submitted on 11 Feb 2025
Administrator's progress report
Submitted on 11 Sep 2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 3 Field Court Gary's Inn London WC1R 5EF to 2 Leman Street London E1W 9US on 4 April 2024
Submitted on 4 Apr 2024
Result of meeting of creditors
Submitted on 27 Mar 2024
Statement of administrator's proposal
Submitted on 3 Mar 2024
Appointment of an administrator
Submitted on 18 Feb 2024
Registered office address changed from 30 City Road London EC1Y 2AB England to 3 Field Court Gary's Inn London WC1R 5EF on 15 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Abeed Mahmud Janmohamed as a director on 29 November 2023
Submitted on 15 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs