UKBizDB.co.uk

SCUF GAMING EUROPE LIMITED

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

This company is commonly known as Scuf Gaming Europe Limited. The company was founded 13 years ago and was given the registration number 07644876. The firm's registered office is in LOUGHBOROUGH. You can find them at Unit 16 Gelders Hall Road Industrial Estate, Shepshed, Loughborough, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCUF GAMING EUROPE LIMITED
Company Number:07644876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 16 Gelders Hall Road Industrial Estate, Shepshed, Loughborough, England, LE12 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47100, Bayside Parkway, Fremont, United States, 94538

Director02 July 2021Active
47100, Bayside Parkway, Fremont, United States, 94538

Director31 March 2020Active
47100, Bayside Parkway, Fremont, United States, 94538

Director31 March 2020Active
2, Greedon Rise, Sileby, Loughborough, England, LE12 7TF

Director21 December 2012Active
39, Jubilee Avenue, Sileby, United Kingdom, LE12 7TH

Director24 May 2011Active
2, Greedon Rise, Sileby, Loughborough, England, LE12 7TF

Director21 December 2012Active
39, Jubilee Avenue, Sileby, United Kingdom, LE12 7TH

Director24 May 2011Active
Unit 16, Gelders Hall Road Industrial Estate, Shepshed, Loughborough, England, LE12 9NH

Director24 May 2011Active
500 Boylston Street, 20th Floor, Boston, United States, MA 02116

Director07 December 2016Active
500 Boylston Street, 20th Floor, Boston, United States, MA 02116

Director07 December 2016Active
47100, Bayside Parkway, Fremont, United States, 94538

Director31 March 2020Active

People with Significant Control

Ironburg Inventions Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:16, Gelders Hall Road, Loughborough, England, LE12 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Ironmonger
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:C/O Corsair Components, 1020 Eskdale Road, Wokingham, England, RG41 5TS
Nature of control:
  • Significant influence or control

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
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Other

Legacy.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-01Address

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

Download
2022-06-01Address

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

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-03Other

Legacy.

Download
2021-01-20Accounts

Legacy.

Download
2021-01-20Other

Legacy.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.