Warning: file_put_contents(c/713430c0b0619479e796aab6f9f583fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Code Red Esports Ltd, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODE RED ESPORTS LTD

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

This company is commonly known as Code Red Esports Ltd. The company was founded 7 years ago and was given the registration number 10498527. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CODE RED ESPORTS LTD
Company Number:10498527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Galton Road, Smethwick, United Kingdom, B67 5JU

Director20 December 2016Active
12, Marmion Park, Tamworth, United Kingdom, B79 8BB

Director20 December 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 November 2016Active

People with Significant Control

Gamesquare Holdings Inc.
Notified on:27 February 2024
Status:Active
Country of residence:United States
Address:6775, Cowboys Way, Ste. 1335, Frisco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Gamesquare Esports Inc.
Notified on:06 March 2020
Status:Active
Country of residence:Canada
Address:900, 65 Queen Street West, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Dominic Cotton
Notified on:20 December 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:70, Galton Road, Smethwick, England, B67 5JU
Nature of control:
  • Significant influence or control
Mr Benjamin Woodward
Notified on:20 December 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:409, Gillott Road, Birmingham, England, B16 9LL
Nature of control:
  • Significant influence or control
Mr Paul Richard Chaloner
Notified on:25 November 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Change account reference date company current extended.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Change person director company with change date.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.