General information

Name:

Garden Games Ltd

Office Address:

Chadwick Farm Chadwick Farm Garford OX13 5PD Abingdon

Number: 02866189

Incorporation date: 1993-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Garden Games started conducting its operations in the year 1993 as a Private Limited Company under the ID 02866189. This particular firm has been active for 31 years and it's currently active. The firm's office is situated in Abingdon at Chadwick Farm Chadwick Farm. You can also find this business using its area code, OX13 5PD. The registered name of this business was replaced in the year 1998 to Garden Games Limited. The firm previous business name was Inventive Media. This firm's declared SIC number is 32300 and has the NACE code: Manufacture of sports goods. The most recent accounts cover the period up to October 31, 2021 and the most recent confirmation statement was released on October 26, 2022.

The enterprise has obtained five trademarks, out of which four are active and the remaining one is invalid. The first trademark was obtained in 2016. The trademark that will expire sooner, i.e. in July, 2026 is Cannonball Drop.

1 transaction have been registered in 2015 with a sum total of £300. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

There's one managing director at present controlling the limited company, namely Tarig E. who's been performing the director's assignments since 1993-10-26. Since 2022 Majed A., had been performing the duties for this limited company up to the moment of the resignation on 2024-02-08. As a follow-up another director, namely Stuart C. resigned in 2022.

  • Previous company's names
  • Garden Games Limited 1998-01-09
  • Inventive Media Limited 1993-10-26

Trade marks

Trademark UK00003173193
Trademark image:-
Trademark name:Cannonball Drop
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-12-09
Renewal date:2026-07-06
Owner name:Garden Games Limited
Owner address:Holly House, Pinewoods Road, Longworth, Abingdon, Oxfordshire, United Kingdom, OX13 5HG
Trademark UK00003173195
Trademark image:-
Trademark name:Monmouth
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-12-02
Renewal date:2026-07-06
Owner name:Garden Games Limited
Owner address:Holly House, Pinewoods Road, Longworth, Abingdon, Oxfordshire, United Kingdom, OX13 5HG
Trademark UK00003173196
Trademark image:-
Trademark name:Jumbo 4
Status:Opposed
Filing date:2016-07-06
Owner name:Garden Games Limited
Owner address:Holly House, Pinewoods Road, Longworth, Abingdon, Oxfordshire, United Kingdom, OX13 5HG
Trademark UK00003173200
Trademark image:-
Trademark name:Big 4
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-12-09
Renewal date:2026-07-06
Owner name:Garden Games Limited
Owner address:Holly House, Pinewoods Road, Longworth, Abingdon, Oxfordshire, United Kingdom, OX13 5HG
Trademark UK00003213438
Trademark image:-
Trademark name:Orbisphere
Status:Application Published
Filing date:2017-02-17
Owner name:Garden Games Limited
Owner address:Holly House, Pinewoods Road, Longworth, Abingdon, Oxfordshire, United Kingdom, OX13 5HG

Financial data based on annual reports

Company staff

Tarig E.

Role: Director

Appointed: 11 February 2022

Latest update: 24 April 2024

People with significant control

The companies that control this firm include: Old Black Dog Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Abingdon at Longworth, OX13 5HG and was registered as a PSC under the registration number 11646202.

Old Black Dog Holdings Limited
Address: Holly House Longworth, Abingdon, OX13 5HG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales - Companies House
Registration number 11646202
Notified on 11 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John C.
Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 299.99
2015-05-11 11/05/2015_6339 £ 299.99 Children & Education Services

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
  • 32409 : Manufacture of other games and toys, n.e.c.
30
Company Age

Closest Companies - by postcode