UKBizDB.co.uk

THE BOARDROOM GAMES CORPORATION LIMITED

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

This company is commonly known as The Boardroom Games Corporation Limited. The company was founded 6 years ago and was given the registration number 10907390. The firm's registered office is in WIMBORNE. You can find them at Unit 14a Arena Business Centre 9 Nimrod Way, East Dorset Trade Park, Wimborne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BOARDROOM GAMES CORPORATION LIMITED
Company Number:10907390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14a Arena Business Centre 9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4d, Harpenden Road, St. Albans, England, AL3 5AB

Director07 October 2019Active
4d, Harpenden Road, St. Albans, England, AL3 5AB

Director30 April 2020Active
Units 5 & 6 Homelands Farm, Ringwood Road, Three Legged Cross, Wimborne, United Kingdom, BH21 6QZ

Director09 August 2017Active
Units 5 & 6 Homelands Farm, Ringwood Road, Three Legged Cross, Wimborne, United Kingdom, BH21 6QZ

Director09 August 2017Active
Unit 14a Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director07 October 2019Active

People with Significant Control

Mr Simon John Hawtrey-Coombs
Notified on:17 July 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4d, Harpenden Road, St. Albans, England, AL3 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Stuart Acton
Notified on:17 July 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:4d, Harpenden Road, St. Albans, England, AL3 5AB
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-05Capital

Capital name of class of shares.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Address

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

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-23Resolution

Resolution.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.