UKBizDB.co.uk

COILEDSPRING GAMES LIMITED

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

This company is commonly known as Coiledspring Games Limited. The company was founded 20 years ago and was given the registration number 04986141. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 19 Napier House, Elva Way, Bexhill-on-sea, East Sussex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:COILEDSPRING GAMES LIMITED
Company Number:04986141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:19 Napier House, Elva Way, Bexhill-on-sea, East Sussex, United Kingdom, TN39 5BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Waterbrook Road, Alton, United Kingdom, GU34 2UD

Director31 March 2022Active
Unit 6 Waterbrook Road, Alton, England, GU34 2UD

Director01 January 2022Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director09 September 2004Active
19, Napier House, Elva Way, Bexhill-On-Sea, United Kingdom, TN39 5BF

Secretary27 November 2009Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary05 December 2003Active
8, Churchfields, Kingsley, Alton, United Kingdom, GU35 9PJ

Director26 March 2018Active
40 Renton Close, London, SW2 1EZ

Director12 February 2004Active
83 Wood Lane, Isleworth, TW7 5EG

Director15 November 2004Active
Unit 6, Waterbrook Road, Alton, United Kingdom, GU34 2UD

Director26 March 2018Active
7 Ship House, Battersea Square, London, SW11 3RA

Director12 February 2004Active
Scotlands House, Warfield, Bracknell, RG42 6AJ

Director05 December 2003Active

People with Significant Control

Esdevium Games Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Bruce Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:19, Napier House, Bexhill-On-Sea, United Kingdom, TN39 5BF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-01-19Address

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

Download
2023-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-09Resolution

Resolution.

Download
2022-07-15Accounts

Change account reference date company current extended.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-02-22Address

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

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.