Company Name50CC Games Limited
DirectorsWilliam George Ashton Moore and Gavin Charles Shackell
Company StatusActive
Company Number08593640
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William George Ashton Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Gavin Charles Shackell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Limited (Corporation)
StatusCurrent
Appointed26 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Gary Foreman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Emerald Square Roehampton Lane
London
SW15 5FP
Director NameMr Jon Link
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMr Will Moore
StatusResigned
Appointed11 September 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 May 2021)
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameEwen James Cameron
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websitewww.50ccgames.com

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

24 at £0.2William George Ashton Moore
6.00%
Ordinary
188 at £0.2Gavin Charles Shackell
47.00%
Ordinary
188 at £0.2Jon Link
47.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

9 November 2017Delivered on: 27 November 2017
Persons entitled: Iron Maiden Holdings Limited

Classification: A registered charge
Particulars: Deed of charge over shares - see attached pdf document detailing charge particulars.
Outstanding

Filing History

28 January 2021Confirmation statement made on 7 December 2020 with updates (3 pages)
20 January 2021Secretary's details changed for Mr Will Moore on 6 December 2020 (1 page)
19 January 2021Director's details changed for Mr Gavin Charles Shackell on 6 December 2020 (2 pages)
19 January 2021Change of details for Mr Gavin Charles Shackell as a person with significant control on 6 December 2020 (2 pages)
19 January 2021Change of details for Mr William George Ashton Moore as a person with significant control on 6 December 2020 (2 pages)
19 January 2021Cessation of Jon Link as a person with significant control on 8 December 2019 (1 page)
2 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 September 2020Memorandum and Articles of Association (17 pages)
30 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2020Statement of company's objects (2 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
9 December 2019Change of details for Mr Gavin Charles Shackell as a person with significant control on 5 March 2018 (2 pages)
17 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
27 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 March 2018Director's details changed for Mr Gavin Charles Shackell on 5 March 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 288
(3 pages)
19 February 2018Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 288.00
(6 pages)
16 January 2018Satisfaction of charge 085936400001 in full (1 page)
18 December 2017Confirmation statement made on 7 December 2017 with updates (6 pages)
27 November 2017Registration of charge 085936400001, created on 9 November 2017 (16 pages)
27 November 2017Registration of charge 085936400001, created on 9 November 2017 (16 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Termination of appointment of Ewen James Cameron as a director on 13 December 2016 (1 page)
15 December 2016Termination of appointment of Ewen James Cameron as a director on 13 December 2016 (1 page)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
5 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 288
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 288
(3 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
25 November 2016Termination of appointment of Jon Link as a director on 18 November 2016 (1 page)
25 November 2016Termination of appointment of Jon Link as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Ewen James Cameron as a director on 14 October 2016 (2 pages)
21 November 2016Appointment of Ewen James Cameron as a director on 14 October 2016 (2 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Director's details changed for Mr Will Moore on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Will Moore on 12 January 2016 (2 pages)
13 January 2016Secretary's details changed for Mr Will Moore on 12 January 2016 (1 page)
13 January 2016Secretary's details changed for Mr Will Moore on 12 January 2016 (1 page)
7 December 2015Director's details changed for Mr Gavin Charles Shackell on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Gavin Charles Shackell on 7 December 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 110.5
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 110.5
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
24 March 2015Accounts made up to 30 June 2014 (3 pages)
24 March 2015Accounts made up to 30 June 2014 (3 pages)
2 December 2014Termination of appointment of Gary Foreman as a director on 13 October 2014 (1 page)
2 December 2014Termination of appointment of Gary Foreman as a director on 13 October 2014 (1 page)
11 November 2014Appointment of Mr Will Moore as a secretary on 11 September 2014 (2 pages)
11 November 2014Appointment of Mr Will Moore as a secretary on 11 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Gavin Charles Shackell on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Gary Foreman on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Gary Foreman on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Gavin Charles Shackell on 26 September 2014 (2 pages)
17 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
17 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
9 October 2013Director's details changed for Mr Gary Foreman on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Gary Foreman on 9 October 2013 (2 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)