UKBizDB.co.uk

CHEEKY GAMING LIMITED

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

This company is commonly known as Cheeky Gaming Limited. The company was founded 4 years ago and was given the registration number 12261220. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CHEEKY GAMING LIMITED
Company Number:12261220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:130 Old Street, London, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Malton Street, Oldham, England, OL8 1UB

Secretary14 November 2023Active
40, Malton Street, Oldham, England, OL8 1UB

Director14 November 2023Active
11, Wyvern Avenue, Leicester, England, LE4 7HG

Secretary31 July 2023Active
11, Wyvern Avenue, Leicester, England, LE4 7HG

Director31 July 2023Active
Mazuma - Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, Wales, CF31 3AQ

Director14 October 2019Active

People with Significant Control

Mr Mohammed Mahbub Miah
Notified on:14 November 2023
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:40, Malton Street, Oldham, England, OL8 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Daniel Beesley
Notified on:31 July 2023
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:11, Wyvern Avenue, Leicester, England, LE4 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Joshua Isles
Notified on:14 October 2019
Status:Active
Date of birth:August 1991
Nationality:English
Country of residence:Wales
Address:Mazuma - Dragon House, Princes Way, Bridgend, Wales, CF31 3AQ
Nature of control:
  • Significant influence or control

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
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-14Address

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

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Address

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

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-20Address

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

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.