Warning: file_put_contents(c/d0243c0235e4a75ba6a688bd424cb3f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
3d Games Ltd, LU2 0HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3D GAMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d Games Ltd. The company was founded 5 years ago and was given the registration number 11473076. The firm's registered office is in LUTON. You can find them at Station House, Midland Road, Luton, Bedfordshire. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:3D GAMES LTD
Company Number:11473076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Station House, Midland Road, Luton, Bedfordshire, England, LU2 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cardiff Grove, Luton, England, LU1 1QH

Director01 March 2019Active
3, Upper George Street, Luton, United Kingdom, LU1 2QX

Director19 July 2018Active
Station House, Midland Road, Luton, England, LU2 0HS

Director19 July 2018Active

People with Significant Control

Mr Sai Kumar Gadde
Notified on:31 March 2020
Status:Active
Date of birth:September 1990
Nationality:Indian
Country of residence:England
Address:10, Cardiff Grove, Luton, England, LU1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ramesh Kumar Varanasi
Notified on:19 July 2018
Status:Active
Date of birth:July 1986
Nationality:Indian
Country of residence:England
Address:10, Cardiff Grove, Luton, England, LU1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Krzysztof Julian Borkowski
Notified on:19 July 2018
Status:Active
Date of birth:June 1975
Nationality:Polish
Country of residence:United Kingdom
Address:3, Upper George Street, Luton, United Kingdom, LU1 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.