UKBizDB.co.uk

54DEGREESNORTHGAMING LTD

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

This company is commonly known as 54degreesnorthgaming Ltd. The company was founded 4 years ago and was given the registration number 12587485. The firm's registered office is in SUNDERLAND. You can find them at 10 Gladstone Street, Roker, Sunderland, Tyne & Wear. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:54DEGREESNORTHGAMING LTD
Company Number:12587485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:10 Gladstone Street, Roker, Sunderland, Tyne & Wear, England, SR6 0HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Percival Street, Sunderland, England, SR4 6QP

Director05 May 2020Active
10, Gladstone Street, Roker, Sunderland, England, SR6 0HY

Director05 May 2020Active
9, Percival Street, Sunderland, England, SR4 6QP

Director05 May 2020Active
9, Percival Street, Sunderland, England, SR4 6QP

Director05 May 2020Active

People with Significant Control

Mr David Alexis Cappleman
Notified on:05 May 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:10, Gladstone Street, Sunderland, England, SR6 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Cox
Notified on:05 May 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:10, Gladstone Street, Sunderland, England, SR6 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Anthony Andrews
Notified on:05 May 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:10, Gladstone Street, Sunderland, England, SR6 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Arthur Parker
Notified on:05 May 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:10, Gladstone Street, Sunderland, England, SR6 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christian Cappleman
Notified on:05 May 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:10, Gladstone Street, Sunderland, England, SR6 0HY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Address

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

Download
2024-02-11Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-06-12Address

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

Download

Copyright © 2024. All rights reserved.