ANTI-MATTER GAMES LIMITED

Register to unlock more data on OkredoRegister

ANTI-MATTER GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08543466

Incorporation date

24/05/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2013)
dot icon26/10/2024
Final Gazette dissolved following liquidation
dot icon26/07/2024
Return of final meeting in a members' voluntary winding up
dot icon11/10/2023
Unaudited abridged accounts made up to 2023-07-21
dot icon10/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-07-21
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Appointment of a voluntary liquidator
dot icon09/08/2023
Registered office address changed from Vivian House Newham Road Truro TR1 2DP England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-08-09
dot icon08/08/2023
Declaration of solvency
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/06/2023
Register inspection address has been changed to 14 High Cross Truro TR1 2AJ
dot icon30/06/2023
Register(s) moved to registered inspection location 14 High Cross Truro TR1 2AJ
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Change of details for Enad Global 7 Ab (Publ) as a person with significant control on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Richard Michael Barham on 2022-05-24
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/01/2022
Appointment of Mr Richard Michael Barham as a director on 2022-01-07
dot icon07/01/2022
Termination of appointment of Mats Ola Tobias Nilsson as a director on 2022-01-07
dot icon10/09/2021
Termination of appointment of Robin Flodin as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Mats Ola Tobias Nilsson as a director on 2021-09-10
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon28/05/2021
Director's details changed for Mr Robin Flodin on 2021-05-24
dot icon29/01/2021
Secretary's details changed for Murrell Associates Llp on 2021-01-29
dot icon14/12/2020
Registered office address changed from 11a 11a Kimberley Park Rd Falmouth Cornwall TR11 2DA United Kingdom to Vivian House Newham Road Truro TR1 2DP on 2020-12-14
dot icon09/07/2020
Registered office address changed from The Old Stable New Street Falmouth TR11 3HX England to 11a 11a Kimberley Park Rd Falmouth Cornwall TR11 2DA on 2020-07-09
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/04/2020
Change of details for Toadman Interactive Ab (Publ) as a person with significant control on 2020-03-16
dot icon24/02/2020
Registered office address changed from 11a Kimberley Park Road Falmouth TR11 2DA England to The Old Stable New Street Falmouth TR11 3HX on 2020-02-24
dot icon20/02/2020
Registered office address changed from The Old Stable New Street Falmouth TR11 3HX England to 11a Kimberley Park Road Falmouth TR11 2DA on 2020-02-20
dot icon02/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon01/07/2019
Appointment of Mr Robin Flodin as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Richard Michael Barham as a director on 2019-06-28
dot icon01/07/2019
Notification of Toadman Interactive Ab (Publ) as a person with significant control on 2019-06-28
dot icon01/07/2019
Cessation of Sturt Jeffery as a person with significant control on 2019-05-28
dot icon01/07/2019
Termination of appointment of Sturt Jeffery as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Robert Chudalla as a director on 2019-06-28
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-09-30
dot icon19/02/2019
Termination of appointment of Murrell Associates Limited as a secretary on 2019-02-19
dot icon19/02/2019
Appointment of Murrell Associates Llp as a secretary on 2019-02-19
dot icon18/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon18/02/2019
Purchase of own shares.
dot icon11/02/2019
Registered office address changed from The Old Falmouth Art School Arwenack Avenue Falmouth Cornwall TR11 3JJ England to The Old Stable New Street Falmouth TR11 3HX on 2019-02-11
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-11-01
dot icon26/11/2018
Purchase of own shares.
dot icon05/10/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon05/10/2018
Purchase of own shares.
dot icon29/05/2018
Notification of Sturt Jeffery as a person with significant control on 2017-11-01
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon29/05/2018
Notification of Sturt Jeffery as a person with significant control on 2017-11-01
dot icon29/05/2018
Withdrawal of a person with significant control statement on 2018-05-29
dot icon24/05/2018
Director's details changed for Mr Richard Michael Barham on 2018-05-24
dot icon13/02/2018
Cancellation of shares. Statement of capital on 2017-11-01
dot icon13/02/2018
Purchase of own shares.
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/10/2017
Memorandum and Articles of Association
dot icon28/09/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon28/09/2017
Resolutions
dot icon28/09/2017
Purchase of own shares.
dot icon13/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/07/2017
Director's details changed for Mr Robert Chudalla on 2017-07-03
dot icon04/07/2017
Director's details changed for Mr Richard Michael Barham on 2017-07-03
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Purchase of own shares.
dot icon23/11/2016
Cancellation of shares. Statement of capital on 2016-10-14
dot icon06/07/2016
Statement of capital following an allotment of shares on 2015-10-31
dot icon04/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to The Old Falmouth Art School Arwenack Avenue Falmouth Cornwall TR11 3JJ on 2016-03-30
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Robert Chudalla on 2015-06-30
dot icon02/04/2015
Registered office address changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA to 14 High Cross Truro Cornwall TR1 2AJ on 2015-04-02
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2015-01-08
dot icon10/02/2015
Purchase of own shares.
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Termination of appointment of Jesse Van Dongen as a director on 2015-01-08
dot icon13/01/2015
Termination of appointment of Anthony Alexander Gillham as a director on 2014-12-19
dot icon13/01/2015
Appointment of Mr Richard Barham as a director on 2015-01-08
dot icon13/01/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon28/08/2014
Resolutions
dot icon28/08/2014
Cancellation of shares. Statement of capital on 2014-05-08
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon28/08/2014
Purchase of own shares.
dot icon11/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr Sturt Jeffery on 2014-07-09
dot icon11/07/2014
Director's details changed for Mr Anthony Alexander Gillham on 2014-07-09
dot icon11/07/2014
Director's details changed for Mr Robert Chudalla on 2014-07-09
dot icon10/07/2014
Director's details changed for Mr Jesse Van Dongen on 2014-07-09
dot icon10/07/2014
Register inspection address has been changed
dot icon12/05/2014
Director's details changed for Mr Anthony Alexander Gillham on 2014-05-09
dot icon12/05/2014
Director's details changed for Mr Jesse Van Dongen on 2014-05-09
dot icon12/05/2014
Director's details changed for Mr Robert Chudalla on 2014-05-09
dot icon09/05/2014
Director's details changed for Mr Sturt Jeffery on 2014-05-09
dot icon24/01/2014
Appointment of Murrell Associates Limited as a secretary
dot icon08/01/2014
Purchase of own shares.
dot icon07/01/2014
Director's details changed for Mr Sturt Jeffery on 2014-01-07
dot icon20/12/2013
Appointment of Mr Jesse Van Dongen as a director
dot icon20/12/2013
Appointment of Mr Robert Chudalla as a director
dot icon20/12/2013
Appointment of Mr Sturt Jeffery as a director
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Cancellation of shares. Statement of capital on 2013-12-19
dot icon19/12/2013
Resolutions
dot icon14/08/2013
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 2013-08-14
dot icon04/07/2013
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon24/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/07/2023
dot iconNext confirmation date
24/05/2024
dot iconLast change occurred
21/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
21/07/2023
dot iconNext account date
21/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
605.95K
-
0.00
421.33K
-
2022
52
831.57K
-
0.00
1.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Dongen, Jesse
Director
11/12/2013 - 08/01/2015
-
Nilsson, Mats Ola Tobias
Director
10/09/2021 - 07/01/2022
-
MURRELL ASSOCIATES LIMITED
Corporate Secretary
16/01/2014 - 19/02/2019
-
Gillham, Anthony Alexander
Director
24/05/2013 - 19/12/2014
6
Chudalla, Robert
Director
11/12/2013 - 28/06/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTI-MATTER GAMES LIMITED

ANTI-MATTER GAMES LIMITED is an(a) Dissolved company incorporated on 24/05/2013 with the registered office located at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI-MATTER GAMES LIMITED?

toggle

ANTI-MATTER GAMES LIMITED is currently Dissolved. It was registered on 24/05/2013 and dissolved on 26/10/2024.

Where is ANTI-MATTER GAMES LIMITED located?

toggle

ANTI-MATTER GAMES LIMITED is registered at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS.

What does ANTI-MATTER GAMES LIMITED do?

toggle

ANTI-MATTER GAMES LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ANTI-MATTER GAMES LIMITED?

toggle

The latest filing was on 26/10/2024: Final Gazette dissolved following liquidation.