General information

Name:

Core Gaming Ltd

Office Address:

One Chamberlain Square Cs B3 3AX Birmingham

Number: 07168306

Incorporation date: 2010-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Core Gaming Limited could be gotten hold of in One Chamberlain Square Cs, in Birmingham. Its zip code is B3 3AX. Core Gaming has been operating on the British market since the company was registered in 2010. Its Companies House Reg No. is 07168306. It has been already 13 years since Core Gaming Limited is no longer identified under the business name Notts Florist. The firm's classified under the NACE and SIC code 62020 and their NACE code stands for Information technology consultancy activities. 2022/12/31 is the last time the accounts were reported.

As stated, this specific limited company was established in February 2010 and has so far been guided by ten directors, out of whom three (Ian B., Stephen B. and Ian P.) are still functioning. In order to help the directors in their tasks, this particular limited company has been utilizing the skillset of Jonathan S. as a secretary for the last three years.

  • Previous company's names
  • Core Gaming Limited 2011-04-14
  • Notts Florist Limited 2010-02-24

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 17 November 2022

Latest update: 30 January 2024

Jonathan S.

Role: Secretary

Appointed: 05 August 2021

Latest update: 30 January 2024

Stephen B.

Role: Director

Appointed: 02 November 2020

Latest update: 30 January 2024

Ian P.

Role: Director

Appointed: 06 June 2016

Latest update: 30 January 2024

People with significant control

The companies that control this firm are as follows: Cyan Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Chamberlain Square Cs, B3 3AX and was registered as a PSC under the registration number 9136332.

Cyan Bidco Limited
Address: One Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 9136332
Notified on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cyan Blue Core Limited
Address: 2 Wellington Place, Leeds, LS1 4AP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10136559
Notified on 6 June 2016
Ceased on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 October 2015
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2013

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2012 - 2015

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age