This company is commonly known as Unit 2 Games Limited. The company was founded 6 years ago and was given the registration number 11002571. The firm's registered office is in LEAMINGTON SPA. You can find them at 2 Jephson Court, Tancred Close, Leamington Spa, Warwickshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | UNIT 2 GAMES LIMITED |
---|---|---|
Company Number | : | 11002571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England, CV31 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1601, Willow Road, Menlo Park, United States, 94025 | Director | 11 April 2023 | Active |
Suite 19003, 19/F, Tower 535, 535, Jaffe Road, Causeway Bay, Hong Kong, | Director | 11 October 2019 | Active |
1601, Willow Road, Menlo Park, United States, 94025 | Director | 04 June 2021 | Active |
1601, Willow Road, Menlo Park, United States, 94025 | Director | 13 May 2022 | Active |
Unit 2 Games, 2 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 09 October 2017 | Active |
Meta Platforms, Inc. | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Mr Michael Koon Wah Cheung | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Mr Andrew Nicholas Oliver | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Mr Philip Edward Oliver | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Mr Richard Paul Smithies | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Resolution | Resolution. | Download |
2023-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Insolvency | Legacy. | Download |
2023-04-26 | Capital | Legacy. | Download |
2023-04-18 | Address | Change sail address company with old address new address. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Incorporation | Memorandum articles. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.