UKBizDB.co.uk

GAMES DEN LIMITED

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

This company is commonly known as Games Den Limited. The company was founded 8 years ago and was given the registration number 09957101. The firm's registered office is in BIRMINGHAM. You can find them at 44 Primley Avenue, Hodge Hill, Birmingham, West Midlands. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:GAMES DEN LIMITED
Company Number:09957101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:44 Primley Avenue, Hodge Hill, Birmingham, West Midlands, United Kingdom, B36 8JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Melton Road, Leamington Spa, England, CV32 7DJ

Director11 February 2021Active
21, Melton Road, Leamington Spa, England, CV32 7DJ

Director11 February 2021Active
44, Primley Avenue, Hodge Hill, Birmingham, United Kingdom, B36 8JQ

Secretary18 January 2016Active
38, Woodlands, Fleet, England, GU51 4NX

Director20 May 2016Active
16, Warneford Mews, Radford Road, Leamington Spa, United Kingdom, CV31 1LL

Director18 January 2016Active

People with Significant Control

Mrs Melanie May Skellon
Notified on:11 February 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:21, Melton Road, Leamington Spa, England, CV32 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Hedley James Mclaurin
Notified on:11 February 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:21, Melton Road, Leamington Spa, England, CV32 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timoty Dafyd Gadd
Notified on:18 October 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:16, Warneford Mews, Radford Road, Leamington Spa, England, CV31 1LL
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 (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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Address

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

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Address

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

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Gazette

Gazette filings brought up to date.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-12-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.