BIG DEAL GAMES (UK) LTD

Register to unlock more data on OkredoRegister

BIG DEAL GAMES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060215

Incorporation date

22/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Saxon Business Park, Owen Avenue, Hessle HU13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon10/01/2025
Director's details changed for Mr Andrew Mark Ludlow on 2024-12-16
dot icon10/01/2025
Director's details changed for Mr Andrew Mark Ludlow on 2024-12-18
dot icon09/01/2025
Registered office address changed from 2 Saxon Business Park Owen Avenue Hessle HU13 9PD England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2025-01-09
dot icon06/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Notification of Boomerang Digital Limited as a person with significant control on 2023-11-30
dot icon06/12/2023
Cessation of Boomerang Digital Holdings Limited as a person with significant control on 2023-11-30
dot icon05/12/2023
Change of details for Boomerang Digital Limited as a person with significant control on 2023-11-22
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon30/11/2022
Cessation of Ivy Gaming Systems Limited as a person with significant control on 2022-11-29
dot icon30/11/2022
Notification of Boomerang Digital Limited as a person with significant control on 2022-11-29
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/04/2022
Registered office address changed from Network House 3 Owen Avenue Priory Park West Hessle HU13 9PD England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2022-04-01
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon05/03/2021
Termination of appointment of Paul Nicholas Whitbread as a director on 2021-03-02
dot icon09/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/04/2020
Director's details changed for Mr Andrew Mark Ludlow on 2020-04-02
dot icon02/04/2020
Termination of appointment of Steven John Rice as a director on 2020-03-18
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-01-22 with updates
dot icon27/11/2017
Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to Network House 3 Owen Avenue Priory Park West Hessle HU13 9PD on 2017-11-27
dot icon21/11/2017
Appointment of Mr Paul Nicholas Whitbread as a director on 2017-10-31
dot icon21/11/2017
Appointment of Mr Andrew Mark Ludlow as a director on 2017-10-31
dot icon20/11/2017
Notification of Ivy Gaming Systems Limited as a person with significant control on 2017-10-31
dot icon20/11/2017
Cessation of Philip Heller as a person with significant control on 2017-10-31
dot icon20/11/2017
Termination of appointment of Domingo Relacion as a secretary on 2017-10-31
dot icon20/11/2017
Termination of appointment of Jon Hussman as a director on 2017-10-31
dot icon10/11/2017
Termination of appointment of Mark Rider as a director on 2017-10-31
dot icon07/11/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Registered office address changed from 38/39 Bucklersbury Hitchin Herts SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 2016-03-09
dot icon09/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon04/02/2010
Director's details changed for Steven John Rice on 2010-02-04
dot icon04/02/2010
Director's details changed for Jon Hussman on 2010-02-04
dot icon04/02/2010
Director's details changed for Mark Rider on 2010-02-04
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 22/01/09; full list of members
dot icon17/12/2008
Director appointed steven john rice
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1.23 % *

* during past year

Cash in Bank

£52,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
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
0
10.65K
-
0.00
51.67K
-
2022
0
36.40K
-
0.00
52.31K
-
2022
0
36.40K
-
0.00
52.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.40K £Ascended241.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.31K £Ascended1.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludlow, Andrew Mark
Director
31/10/2017 - Present
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG DEAL GAMES (UK) LTD

BIG DEAL GAMES (UK) LTD is an(a) Active company incorporated on 22/01/2007 with the registered office located at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG DEAL GAMES (UK) LTD?

toggle

BIG DEAL GAMES (UK) LTD is currently Active. It was registered on 22/01/2007 .

Where is BIG DEAL GAMES (UK) LTD located?

toggle

BIG DEAL GAMES (UK) LTD is registered at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD.

What does BIG DEAL GAMES (UK) LTD do?

toggle

BIG DEAL GAMES (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG DEAL GAMES (UK) LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with updates.