Company NameUK Gaming Computers Limited
DirectorDaman Curtis
Company StatusActive
Company Number07328204
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Daman Curtis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Challenge Way
Colchester
Essex
CO1 2LY

Contact

Websitewww.ukgamingcomputers.co.uk/
Email address[email protected]
Telephone0845 0049828
Telephone regionUnknown

Location

Registered Address1c Challenge Way
Colchester
Essex
CO1 2LY
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2013
Net Worth£151,928
Cash£195,135
Current Liabilities£50,394

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1B and 1C challenge way colchester CO1 2LY.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 challenge way colchester CO1 2LY.
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
12 March 2020Registered office address changed from Unit 1a Challenge Way Colchester Essex CO1 2LY to 1C Challenge Way Colchester Essex CO1 2LY on 12 March 2020 (1 page)
23 December 2019Registration of charge 073282040001, created on 20 December 2019 (7 pages)
23 December 2019Registration of charge 073282040002, created on 20 December 2019 (7 pages)
16 August 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mr Daman Curtis on 12 February 2019 (2 pages)
14 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(4 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(4 pages)
16 March 2015Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to Unit 1a Challenge Way Colchester Essex CO1 2LY on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to Unit 1a Challenge Way Colchester Essex CO1 2LY on 16 March 2015 (1 page)
27 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 99
(4 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 99
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(4 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(4 pages)
19 March 2013Registered office address changed from C/O L J Rose Accounting Ltd 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O L J Rose Accounting Ltd 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 19 March 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from 106 Halstead Road Stanway Colchester CO3 0JR England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 106 Halstead Road Stanway Colchester CO3 0JR England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 106 Halstead Road Stanway Colchester CO3 0JR England on 8 May 2012 (1 page)
3 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
3 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2010Incorporation (22 pages)
28 July 2010Incorporation (22 pages)