UKBizDB.co.uk

GEEK BOX GAMING LTD

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

This company is commonly known as Geek Box Gaming Ltd. The company was founded 5 years ago and was given the registration number 11783501. The firm's registered office is in FERRYHILL. You can find them at 37-38 Market Street, , Ferryhill, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:GEEK BOX GAMING LTD
Company Number:11783501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, England, DL17 8JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38, Market Street, Ferryhill, England, DL17 8JH

Director23 January 2019Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director01 September 2022Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director23 January 2019Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director23 January 2019Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director01 December 2019Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director23 January 2019Active
37-38, Market Street, Ferryhill, England, DL17 8JH

Director23 January 2019Active

People with Significant Control

Mr Chad Lindsey Payn
Notified on:01 September 2022
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:37-38, Market Street, Ferryhill, England, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Maguire
Notified on:23 January 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:37-38, Market Street, Ferryhill, England, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bolton
Notified on:23 January 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:37-38, Market Street, Ferryhill, England, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Gillis
Notified on:23 January 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:37-38, Market Street, Ferryhill, England, DL17 8JH
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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Change account reference date company previous extended.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.