UKBizDB.co.uk

ANTI-MATTER GAMES LIMITED

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

This company is commonly known as Anti-matter Games Limited. The company was founded 10 years ago and was given the registration number 08543466. The firm's registered office is in FALMOUTH. You can find them at 11a 11a Kimberley Park Rd, , Falmouth, Cornwall. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:ANTI-MATTER GAMES LIMITED
Company Number:08543466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:21 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:11a 11a Kimberley Park Rd, Falmouth, Cornwall, United Kingdom, TR11 2DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, High Cross, Truro, England, TR1 2AJ

Corporate Secretary19 February 2019Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director07 January 2022Active
14, High Cross, Truro, England, TR1 2AJ

Corporate Secretary16 January 2014Active
14, High Cross, Truro, England, TR1 2AJ

Director08 January 2015Active
The Old Stable, New Street, Falmouth, England, TR11 3HX

Director11 December 2013Active
Vivian House, Newham Road, Truro, England, TR1 2DP

Director28 June 2019Active
104, High Street, West Wickham, United Kingdom, BR4 0NF

Director24 May 2013Active
The Old Stable, New Street, Falmouth, England, TR11 3HX

Director11 December 2013Active
Vivian House, Newham Road, Truro, England, TR1 2DP

Director10 September 2021Active
Tremough Innovation Centre, Tremough Campus, Penryn, England, TR10 9TA

Director11 December 2013Active

People with Significant Control

Enad Global 7 Ab (Publ)
Notified on:28 June 2019
Status:Active
Country of residence:Sweden
Address:Ringvagen 100, 100, Stockholm, Sweden, 118 60
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sturt Jeffery
Notified on:01 November 2017
Status:Active
Date of birth:May 1983
Nationality:Australian
Country of residence:England
Address:14, High Cross, Truro, England, TR1 2AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-08-09Address

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

Download
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Address

Move registers to sail company with new address.

Download
2023-06-30Address

Change sail address company with new address.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-01-29Officers

Change corporate secretary company with change date.

Download
2020-12-14Address

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

Download
2020-07-09Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.