UKBizDB.co.uk

SOPHISTICATED GAMES LIMITED

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

This company is commonly known as Sophisticated Games Limited. The company was founded 26 years ago and was given the registration number 03506373. The firm's registered office is in CAMBRIDGE. You can find them at 16 Woodlands Road, Great Shelford, Cambridge, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SOPHISTICATED GAMES LIMITED
Company Number:03506373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:16 Woodlands Road, Great Shelford, Cambridge, CB22 5LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Woodlands Road, Great Shelford, Cambridge, CB22 5LW

Secretary09 February 1998Active
16 Woodlands Road, Great Shelford, Cambridge, CB22 5LW

Director09 February 1998Active
16, Woodlands Road, Great Shelford, Cambridge, England, CB22 5LW

Director01 October 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 February 1998Active
Flat 3, 27 Arkwright Road, London, NW3 6BJ

Director09 February 1998Active
16, Woodlands Road, Great Shelford, Cambridge, England, CB22 5LW

Director16 February 2020Active
16, Woodlands Road, Great Shelford, Cambridge, England, CB22 5LW

Director18 February 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 February 1998Active

People with Significant Control

Mr Kenneth Charles Howard
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Flat 3, 27 Arkwright Road, London, England, NW3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Vanessa Sophia Hyde
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:16 Woodlands Road, Cambridge, CB22 5LW
Nature of control:
  • Significant influence or control
Mr Robert North Hyde
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:16 Woodlands Road, Cambridge, CB22 5LW
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 (7 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-27Capital

Capital return purchase own shares.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.