UKBizDB.co.uk

STAINLESS GAMES LIMITED

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

This company is commonly known as Stainless Games Limited. The company was founded 22 years ago and was given the registration number 04297229. The firm's registered office is in NEWPORT. You can find them at 130 -132 High Street, , Newport, Isle Of Wight. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:STAINLESS GAMES LIMITED
Company Number:04297229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:130 -132 High Street, Newport, Isle Of Wight, PO30 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130-132, High Street, Newport, United Kingdom, PO30 1TP

Secretary01 February 2011Active
130-132, High Street, Newport, England, PO30 1TP

Director17 October 2001Active
130 - 132 High Street, Newport, United Kingdom, PO30 1TP

Director11 June 2003Active
Stockbridge Manor, Slay Lane, Whitwell, PO38 2QF

Secretary17 October 2001Active
Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, United Kingdom, PO41 0TZ

Secretary01 September 2003Active
77 Elm Grove, Newport, PO30 1RN

Secretary01 January 2009Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary02 October 2001Active
3 Riviera, The Esplanade, Ventnor, PO38 1JT

Director13 October 2005Active
Stockbridge Manor, Slay Lane, Whitwell, PO38 2QF

Director17 October 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director02 October 2001Active

People with Significant Control

Mr Patrick Lennox Buckland
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:130 - 132 High Street, Newport, United Kingdom, PO30 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nadia Edgar
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:130 - 132 High Street, Newport, United Kingdom, PO30 1TP
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 (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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Capital

Capital alter shares subdivision.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Incorporation

Memorandum articles.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Accounts

Change account reference date company current shortened.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-18Capital

Capital alter shares subdivision.

Download
2019-10-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.