General information

Name:

Grimlord Games Ltd

Office Address:

F17 Evolve Business Centre Cygnet Way DH4 5QY Houghton Le Spring

Number: 08952232

Incorporation date: 2014-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Situated at F17 Evolve Business Centre, Houghton Le Spring DH4 5QY Grimlord Games Limited is categorised as a Private Limited Company issued a 08952232 registration number. The company was launched on 2014-03-21. Established as Mitoro, this business used the name until 2015-08-16, then it was changed to Grimlord Games Limited. This firm's principal business activity number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 31st March 2022 is the last time when the company accounts were reported.

  • Previous company's names
  • Grimlord Games Limited 2015-08-16
  • Mitoro Limited 2014-03-21

Trade marks

Trademark UK00003147119
Trademark image:-
Status:Registered
Filing date:2016-01-30
Date of entry in register:2016-04-22
Renewal date:2026-01-30
Owner name:Grimlord Games Ltd
Owner address:66 Milner Road, CATERHAM, United Kingdom, CR3 6JR
Trademark UK00003158032
Trademark image:-
Status:Registered
Filing date:2016-04-05
Date of entry in register:2016-07-08
Renewal date:2026-04-05
Owner name:Grimlord Games Ltd
Owner address:66 Milner Road, CATERHAM, United Kingdom, CR3 6JR

Financial data based on annual reports

Company staff

Adam S.

Role: Director

Appointed: 15 September 2015

Latest update: 10 November 2023

Michael B.

Role: Director

Appointed: 21 March 2014

Latest update: 10 November 2023

People with significant control

Adam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 4 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-03-21
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England on Thu, 1st Jun 2023 to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 32409 : Manufacture of other games and toys, n.e.c.
10
Company Age

Closest Companies - by postcode