Esl Gaming Uk Limited

General information

Name:

Esl Gaming Uk Ltd

Office Address:

5 Giffard Court Millbrook Close NN5 5JF Northampton

Number: 07230944

Incorporation date: 2010-04-21

Dissolution date: 2023-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 5 Giffard Court, Northampton NN5 5JF Esl Gaming Uk Limited was classified as a Private Limited Company and issued a 07230944 registration number. This firm had been started fourteen years ago before was dissolved on 2023-09-05. It has a history in business name change. In the past, this firm had two different names. Before 2019 this firm was prospering under the name of Turtle Entertainment Uk and up to that point the official company name was Kuoda.

This specific company was managed by an individual managing director: Niels W. who was in charge of it for six years.

The companies with significant control over this firm were: Esl Gaming Gmbh owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in 51063 Koln and was registered as a PSC under the reg no Hrb 36678.

  • Previous company's names
  • Esl Gaming Uk Limited 2019-04-04
  • Turtle Entertainment Uk Limited 2016-08-18
  • Kuoda Limited 2010-04-21

Financial data based on annual reports

Company staff

Niels W.

Role: Director

Appointed: 15 May 2017

Latest update: 3 August 2023

People with significant control

Esl Gaming Gmbh
Legal authority German
Legal form German Private Company
Country registered Germany
Place registered Unternehmensregister
Registration number Hrb 36678
Notified on 27 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Turtle Entertainment Gmbh
Address: Siegburger Strasse 189,, 5069 Cologne, Germany
Legal authority German
Legal form German Private Company
Country registered Germany
Place registered Unternehmensregister
Registration number Hrb 36678
Notified on 22 April 2016
Ceased on 27 December 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James D.
Notified on 22 April 2016
Ceased on 27 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 January 2014
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2014

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode