UKBizDB.co.uk

QUIXANT GAMING LIMITED

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

This company is commonly known as Quixant Gaming Limited. The company was founded 11 years ago and was given the registration number 08383675. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QUIXANT GAMING LIMITED
Company Number:08383675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director29 July 2020Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Secretary31 January 2013Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Secretary12 January 2017Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Corporate Secretary31 January 2013Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director04 August 2016Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director02 June 2016Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director31 January 2013Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director04 August 2016Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director01 May 2013Active
Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP

Director22 May 2020Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Director31 January 2013Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director31 January 2013Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director31 January 2013Active

People with Significant Control

Nexteq Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aisle Barn, 100 High Street, Cambridge, United Kingdom, CB21 4EP
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 (5 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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Address

Change sail address company with old address new address.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-17Address

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

Download
2021-09-03Insolvency

Liquidation court order to stay winding up.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Address

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

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-05Address

Change sail address company with new address.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.