BEDE GAMING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BEDE GAMING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09038323

Incorporation date

13/05/2014

Size

Full

Contacts

Registered address

Registered address

Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne NE13 9BACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon19/12/2025
Termination of appointment of Paul Michael Dinning as a director on 2025-12-19
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon23/10/2024
Appointment of Mr Michael James Brady as a director on 2024-10-22
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon19/01/2024
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/03/2023
Termination of appointment of Alexander Francis Butcher as a director on 2023-03-10
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon22/04/2022
Resolutions
dot icon04/04/2022
Appointment of Kirsty Stewart as a secretary on 2022-04-01
dot icon04/04/2022
Appointment of Mr Paul Michael Dinning as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Colin Cole-Johnson as a director on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr Alexander Francis Butcher on 2022-04-01
dot icon04/04/2022
Termination of appointment of Michael James Brady as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Joseph William Saumarez Smith as a director on 2022-04-01
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon21/04/2020
Notification of Falcon Topco Limited as a person with significant control on 2020-03-13
dot icon21/04/2020
Cessation of Daniel Richard Smyth as a person with significant control on 2020-03-13
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon08/04/2020
Cessation of Joseph William Saumarez Smith as a person with significant control on 2020-03-13
dot icon08/04/2020
Termination of appointment of Andrew Alexander Marsh as a director on 2020-03-13
dot icon08/04/2020
Termination of appointment of Daniel Richard Smyth as a director on 2020-03-13
dot icon26/03/2020
Satisfaction of charge 090383230001 in full
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon03/10/2019
Change of details for Mr Daniel Richard Smyth as a person with significant control on 2019-03-01
dot icon03/10/2019
Change of details for Mr Daniel Richard Smyth as a person with significant control on 2019-03-01
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Director's details changed for Mr Daniel Richard Smyth on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Joseph William Saumarez Smith on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Andrew Alexander Marsh on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr John James Dougal on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Alexander Francis Butcher on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Michael James Brady on 2019-10-01
dot icon17/06/2019
Termination of appointment of Colin Cole-Johnson as a director on 2019-05-23
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon30/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-18
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-10-25
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon19/09/2018
Appointment of Mr Colin Cole-Johnson as a director on 2018-09-14
dot icon13/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon18/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon16/05/2018
Director's details changed for Mr Alex Francis Butcher on 2018-05-16
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon16/11/2017
Appointment of Mr Andrew Alexander Marsh as a director on 2017-01-26
dot icon24/10/2017
Appointment of Mr John James Dougal as a director on 2017-10-18
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon10/04/2017
Termination of appointment of Elizabeth Ann Crosier as a director on 2017-04-07
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon09/03/2017
Second filing of the annual return made up to 2016-05-13
dot icon09/03/2017
Second filing of a statement of capital following an allotment of shares on 2015-10-31
dot icon09/03/2017
Second filing of the annual return made up to 2015-05-13
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-11-16
dot icon04/08/2016
Appointment of Mrs Elizabeth Ann Crosier as a director on 2016-07-11
dot icon14/06/2016
Termination of appointment of Scott James Manford as a director on 2016-06-14
dot icon25/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon29/06/2015
Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 2015-06-29
dot icon25/06/2015
Registration of charge 090383230001, created on 2015-06-12
dot icon19/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Alexander Francis Butcher as a director on 2014-05-13
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Change of constitution by enactment
dot icon21/08/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon13/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Daniel Richard
Director
13/05/2014 - 13/03/2020
22
Dinning, Paul Michael
Director
01/04/2022 - 19/12/2025
3
Saumarez Smith, Joseph William
Director
13/05/2014 - 01/04/2022
29
Marsh, Andrew Alexander
Director
26/01/2017 - 13/03/2020
24
Manford, Scott James
Director
13/05/2014 - 14/06/2016
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDE GAMING (HOLDINGS) LIMITED

BEDE GAMING (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne NE13 9BA. There are currently 4 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 BEDE GAMING (HOLDINGS) LIMITED?

toggle

BEDE GAMING (HOLDINGS) LIMITED is currently Active. It was registered on 13/05/2014 .

Where is BEDE GAMING (HOLDINGS) LIMITED located?

toggle

BEDE GAMING (HOLDINGS) LIMITED is registered at Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne NE13 9BA.

What does BEDE GAMING (HOLDINGS) LIMITED do?

toggle

BEDE GAMING (HOLDINGS) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BEDE GAMING (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2024-12-31.