UKBizDB.co.uk

GAMES INCORPORATED LTD

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

This company is commonly known as Games Incorporated Ltd. The company was founded 11 years ago and was given the registration number 08336908. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GAMES INCORPORATED LTD
Company Number:08336908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, CV1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Quadrant, Coventry, CV1 2EL

Director25 April 2023Active
5 The Quadrant, Coventry, CV1 2EL

Director25 April 2023Active
285, Hampton Lane, Solihull, United Kingdom, B92 0JD

Director19 December 2012Active
20, High Street, Hampton In Arden, Solihull, United Kingdom, B92 0AA

Director19 December 2012Active

People with Significant Control

Mr Sapar Karyagdyyev
Notified on:25 April 2023
Status:Active
Date of birth:July 1985
Nationality:English
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Eileen Mcmahon
Notified on:27 December 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:5 The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lee Hillman
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Patrick Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company current extended.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.