UKBizDB.co.uk

IVY GAMING SYSTEMS LIMITED

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

This company is commonly known as Ivy Gaming Systems Limited. The company was founded 11 years ago and was given the registration number 08283683. The firm's registered office is in HESSLE. You can find them at Network House 3 Owen Avenue, Priory Park West, Hessle, East Yorkshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:IVY GAMING SYSTEMS LIMITED
Company Number:08283683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Network House 3 Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director01 December 2022Active
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director11 December 2012Active
The Old Manor, House, Baynard Castle, Cottingham, England, HU16 4BQ

Director07 November 2012Active

People with Significant Control

Air Dice Holdings Ltd
Notified on:06 April 2023
Status:Active
Country of residence:Malta
Address:64 Excalibur, B. Bontadini Street, Birkirkara, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Borg Barthet
Notified on:06 April 2023
Status:Active
Date of birth:June 1981
Nationality:Maltese
Country of residence:England
Address:2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Right to appoint and remove directors
Air Dice Holdings Ltd
Notified on:01 December 2022
Status:Active
Country of residence:Malta
Address:64, Excalibur B. Bontadini Street, Birkirkara, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boomerang Digital Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Network House, Saxon Business Park, 3 Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Ludlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Network House, 3 Owen Avenue, Hessle, England, HU13 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Whitbread
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Old Manor House, Baynard Castle, Cottingham, England, HU16 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Jayne Ludlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:The Kirkstyles, Wirksworth Road, Duffield, United Kingdom, DE56 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Nicholas Whitbread
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Network House, 3 Owen Avenue, Hessle, England, HU13 9BD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Persons with significant control

Notification of a person with significant control.

Download
2023-04-08Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Address

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

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.