UKBizDB.co.uk

BIG DEAL GAMES (UK) LTD

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

This company is commonly known as Big Deal Games (uk) Ltd. The company was founded 17 years ago and was given the registration number 06060215. The firm's registered office is in HESSLE. You can find them at Network House 3 Owen Avenue, Priory Park West, Hessle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIG DEAL GAMES (UK) LTD
Company Number:06060215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Network House 3 Owen Avenue, Priory Park West, Hessle, England, HU13 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, 3 Owen Avenue, Priory Park West, Hessle, England, HU13 9PD

Director31 October 2017Active
203-436 Wellington Street West, Toronto, Canada, M5V 1E3

Secretary22 January 2007Active
109 Old Forest Hill Road, Toronto, Canada, M5P 2R8

Director22 January 2007Active
5, Hedingham Road, Leegomery, Telford, TF1 6ZT

Director06 November 2008Active
45 Bayview Ridge, Toronto, Canada, M2L 1E3

Director22 January 2007Active
Network House, 3 Owen Avenue, Saxon Park, Priory Park West, Hessle, England, HU13 9PD

Director31 October 2017Active

People with Significant Control

Boomerang Digital Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boomerang Digital Holdings Limited
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:2, Saxon Business Park, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivy Gaming Systems Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Network House, 3 Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Heller
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Canadian
Country of residence:Canada
Address:333, 333 Wilson Avenue, Toronto, Canada, M3H1T2
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Incorporation

Memorandum articles.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Address

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

Download

Copyright © 2024. All rights reserved.