UKBizDB.co.uk

ESDEVIUM GAMES LIMITED

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

This company is commonly known as Esdevium Games Limited. The company was founded 29 years ago and was given the registration number 03055732. The firm's registered office is in . You can find them at 27-28 Eastcastle Street, London, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ESDEVIUM GAMES LIMITED
Company Number:03055732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hogmoor House, Templars Way, Bordon, United Kingdom, GU35 9GQ

Director31 March 2022Active
Hogmoor House, Templars Way, Bordon, United Kingdom, GU35 9GQ

Director01 January 2021Active
Hogmoor House, Templars Way, Bordon, United Kingdom, GU35 9GQ

Director26 June 2008Active
Hogmoor House, Templars Way, Bordon, United Kingdom, GU35 9GQ

Director01 January 2021Active
Fir Cottage 32 Medstead Road, Beech, Alton, GU34 4AD

Secretary12 April 2002Active
2 Morley Road, Farnham, GU9 8LY

Secretary11 May 1995Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary31 December 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 May 1995Active
East End Farm, Bentworth, Alton, GU34 5JT

Director26 June 2008Active
8, Churchfields, Kingsley, Alton, United Kingdom, GU35 9PJ

Director26 June 2008Active
Unit 6 Waterbrook Road, Alton, England, GU34 2UD

Director14 May 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 May 1995Active
Fir Cottage, 37 Medstead Road, Beech, Alton, GU34 4AD

Director26 June 2008Active
6, Rue Marietta Martin, Paris,

Director14 May 2010Active
Unit 6, Waterbrook Road, Alton, United Kingdom, GU34 2UD

Director20 August 2014Active
East End Farm, Bentworth, Alton, GU34 5JT

Director11 May 1995Active
2 Morley Road, Farnham, GU9 8LY

Director11 May 1995Active
2 Morley Road, Farnham, GU9 8LY

Director11 May 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 May 1995Active

People with Significant Control

Asmodee Uk Holding Limited
Notified on:15 October 2020
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

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

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-07-15Accounts

Change account reference date company current extended.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.