BEGAME DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BEGAME DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09996485

Incorporation date

09/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon04/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Termination of appointment of Bas Peter Mathijs Janssen as a director on 2022-11-22
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/02/2022
Director's details changed for Bas Peter Mathijs Janssen on 2022-02-14
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Termination of appointment of J P Secretarial Services Limited as a secretary on 2018-03-08
dot icon17/09/2018
Secretary's details changed for J P Secretarial Services Limited on 2018-09-14
dot icon11/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Cessation of Marijn Jan Felix Michiel Muijser as a person with significant control on 2016-04-06
dot icon10/07/2018
Cessation of Bas Peter Mathijs Janssen as a person with significant control on 2016-04-06
dot icon28/03/2018
Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Re-registration of Memorandum and Articles
dot icon29/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2017
Resolutions
dot icon29/06/2017
Re-registration from a public company to a private limited company
dot icon23/06/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon28/04/2017
Resolutions
dot icon28/04/2017
Registration of charge 099964850001, created on 2017-04-20
dot icon28/04/2017
Registration of charge 099964850002, created on 2017-04-20
dot icon24/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/11/2016
Appointment of Bas Peter Mathijs Janssen as a director on 2016-10-13
dot icon02/11/2016
Re-registration of Memorandum and Articles
dot icon02/11/2016
Balance Sheet
dot icon02/11/2016
Auditor's report
dot icon02/11/2016
Auditor's statement
dot icon02/11/2016
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/2016
Resolutions
dot icon02/11/2016
Re-registration from a private company to a public company
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon09/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

21
2022
change arrow icon-93.04 % *

* during past year

Cash in Bank

£9,676.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
73.50K
-
0.00
139.01K
-
2022
21
60.52K
-
0.00
9.68K
-
2022
21
60.52K
-
0.00
9.68K
-

Employees

2022

Employees

21 Descended-28 % *

Net Assets(GBP)

60.52K £Descended-17.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.68K £Descended-93.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J P SECRETARIAL SERVICES LTD
Corporate Secretary
09/02/2016 - 08/03/2018
50
Mr Marijn Jan Felix Michiel Muijser
Director
09/02/2016 - Present
8
Mr Bas Peter Mathijs Janssen
Director
13/10/2016 - 22/11/2022
-

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 BEGAME DIGITAL LIMITED

BEGAME DIGITAL LIMITED is an(a) Active company incorporated on 09/02/2016 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BEGAME DIGITAL LIMITED?

toggle

BEGAME DIGITAL LIMITED is currently Active. It was registered on 09/02/2016 .

Where is BEGAME DIGITAL LIMITED located?

toggle

BEGAME DIGITAL LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does BEGAME DIGITAL LIMITED do?

toggle

BEGAME DIGITAL LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

How many employees does BEGAME DIGITAL LIMITED have?

toggle

BEGAME DIGITAL LIMITED had 21 employees in 2022.

What is the latest filing for BEGAME DIGITAL LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-19 with no updates.