UKBizDB.co.uk

NEW GAME TECHNOLOGIES LIMITED

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

This company is commonly known as New Game Technologies Limited. The company was founded 8 years ago and was given the registration number 09796504. The firm's registered office is in LONDON. You can find them at Suite 10.11, Working From Southwark 70 Colombo Street, South Bank, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEW GAME TECHNOLOGIES LIMITED
Company Number:09796504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 10.11, Working From Southwark 70 Colombo Street, South Bank, London, England, SE1 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Academy, 42 Pearse St, Dublin, D02 Hv59, The Academy, 42 Pearse St, Dublin, Ireland,

Secretary31 July 2023Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director06 December 2022Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director06 December 2022Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director06 December 2022Active
9 Newtown Glendale, Leixlip, Co Kildare, Ireland,

Secretary15 March 2021Active
9000, Fallon St, Danville, Usa,

Secretary26 September 2015Active
14, Glebe Hall, Kill Avenue, Dun Laoghaire, Ireland,

Secretary12 September 2016Active
Suite 10.11, Working From Southwark, 70 Colombo Street, South Bank, London, England, SE1 8DP

Secretary15 July 2020Active
22, Northumberland Road, Ballsbridge, Ireland, D4

Corporate Secretary26 September 2015Active
Suite 10.11, Working From Southwark, 70 Colombo Street, South Bank, London, England, SE1 8DP

Director12 September 2016Active
271, 28th Avenue, San Francisco, United States,

Director26 September 2015Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director19 July 2022Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director15 July 2020Active
5, Cairn Manor, Ratoath, Ireland, N/A

Director26 September 2015Active
13, Woodlands, Fairyhouse Road, Ratoath, Ireland,

Director15 October 2021Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director15 July 2020Active
14, Glebe Hall, Kill Avenue, Dun Laoghaire, Ireland,

Director26 September 2015Active
Mercham House, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director01 August 2020Active
Swrve, Suite 2.03, The White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director20 September 2017Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-04-09Address

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

Download

Copyright © 2024. All rights reserved.