General information

Name:

King Of Games Ltd

Office Address:

48 King Street M2 4LG Manchester

Number: 09919642

Incorporation date: 2015-12-16

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 marks the beginning of King Of Games Limited, a firm which is located at 48 King Street, , Manchester. This means it's been 9 years King Of Games has existed in the UK, as the company was founded on 16th December 2015. The reg. no. is 09919642 and the company post code is M2 4LG. The present name is King Of Games Limited. This company's previous clients may recognize the company as Hurlingham 1875, which was used until 23rd August 2016. This company's SIC code is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. King Of Games Ltd filed its latest accounts for the financial period up to 31st December 2021. Its most recent confirmation statement was submitted on 23rd December 2022.

From the data we have, the limited company was founded in 16th December 2015 and has so far been overseen by eight directors, and out this collection of individuals six (Linian Y., Garth K., Michael A. and 3 remaining, listed below) are still active.

  • Previous company's names
  • King Of Games Limited 2016-08-23
  • Hurlingham 1875 Limited 2015-12-16

Financial data based on annual reports

Company staff

Linian Y.

Role: Director

Appointed: 22 March 2023

Latest update: 18 April 2024

Garth K.

Role: Director

Appointed: 20 September 2022

Latest update: 18 April 2024

Michael A.

Role: Director

Appointed: 08 August 2022

Latest update: 18 April 2024

Simon T.

Role: Director

Appointed: 22 November 2017

Latest update: 18 April 2024

Simon H.

Role: Director

Appointed: 22 November 2017

Latest update: 18 April 2024

James F.

Role: Director

Appointed: 16 December 2015

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Simon H. owns 1/2 or less of company shares. Simon T. owns 1/2 or less of company shares.

Simon H.
Notified on 22 November 2017
Nature of control:
1/2 or less of shares
Simon T.
Notified on 22 November 2017
Nature of control:
1/2 or less of shares
James F.
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts
Start Date For Period Covered By Report 2015-12-16
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 15 September 2017
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Saturday 23rd December 2023 (CS01)
filed on: 26th, January 2024
confirmation statement
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode