ALL2PLAY4 LIMITED
Market research and public opinion polling
ALL2PLAY4 LIMITED
Market research and public opinion polling
Contact & Details
Contact
Registered Address
Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
Full company profile for ALL2PLAY4 LIMITED (04807103), an active professional services company based in Bournemouth, United Kingdom. Incorporated 23 Jun 2003. Market research and public opinion polling. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£37.19k
Net Assets
£1.88M
Total Liabilities
£34.64k
Turnover
N/A
Employees
5
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dickie, Katie | Director | British | United Kingdom | 1 Apr 2006 | Active |
| Mason, Hugh John | Director | British | England | 16 Jun 2017 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
All2play4 Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Eloise Claire Mason
Ceased 16 Jun 2017
Charlotte Louise Mason
Ceased 16 Jun 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Office Premises, 52 Willis Way, Poole (BH15 3SY) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | £1,152,000 | 23 Jan 2025 |
52 Willis Way, Poole (BH15 3SY) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £1,152,000 | 23 Jan 2025 |
Unit E, The Outlook, Ling Road, Poole and parking spaces (BH12 4PY) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £347,820 | 20 May 2019 |
Unit 1C Holton Heath Trading Park, Holton Road, Holton Heath, Poole (BH16 6LT) DORSET | Freehold | £144,000 | 1 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Accounts | Annual accounts made up to 2025-09-30 | |
| 6 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 6 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 6 Mar 2026 | Change Of Name | Certificate Change Of Name Company | |
| 6 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 2025-09-30
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Certificate Change Of Name Company
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 2025-09-30
3 weeks ago on 26 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 6 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 6 Mar 2026
Certificate Change Of Name Company
1 months ago on 6 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 6 Mar 2026
