BIG GAMES MACHINE LTD

Register to unlock more data on OkredoRegister

BIG GAMES MACHINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851785

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Resolutions
dot icon08/07/2021
Resolutions
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/11/2020
Director's details changed for Mr John Alexander James Ozimek on 2020-11-05
dot icon05/11/2020
Change of details for Mr John Alexander James Ozimek as a person with significant control on 2020-11-05
dot icon05/11/2020
Director's details changed for Mr James David Kaye on 2020-11-05
dot icon05/11/2020
Change of details for Mr James David Kaye as a person with significant control on 2020-11-05
dot icon05/11/2020
Registered office address changed from 5 New Church Road Hove East Sussex BN3 4AA England to International House 64 Nile Street London N1 7SR on 2020-11-05
dot icon22/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/06/2016
Registered office address changed from 1 Frederick's Place London EC2R 8AE to 5 New Church Road Hove East Sussex BN3 4AA on 2016-06-28
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon27/11/2015
Registered office address changed from 5 New Church Road Hove East Sussex BN3 4AA England to 1 Frederick's Place London EC2R 8AE on 2015-11-27
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Registered office address changed from 1 Frederick's Place London EC2R 8AE England to 5 New Church Road Hove East Sussex BN3 4AA on 2015-04-14
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/11/2014
Registered office address changed from 86-90 Paul Street 4Th Floor London EC2A 4NE to 1 Frederick's Place London EC2R 8AE on 2014-11-25
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/11/2014
Secretary's details changed
dot icon25/11/2014
Director's details changed for John Ozimek on 2014-10-10
dot icon25/11/2014
Director's details changed for John Ozimek on 2014-10-10
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon28/08/2014
Registered office address changed from Flat 3 24 Palmeira Square Hove East Sussex BN3 2JN to 86-90 Paul Street 4Th Floor London EC2A 4NE on 2014-08-28
dot icon28/08/2014
Termination of appointment of Rachel Maria Atkinson as a secretary on 2014-08-01
dot icon15/08/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon05/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/07/2014
Appointment of Mr James David Kaye as a director on 2014-07-14
dot icon08/07/2014
Certificate of change of name
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/08/2011
Director's details changed for John Ozimek on 2011-04-14
dot icon18/08/2011
Appointment of Miss Rachel Maria Atkinson as a secretary
dot icon18/08/2011
Termination of appointment of Jessica Williams as a secretary
dot icon05/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2011
Registered office address changed from 98 Sutton Court Road Chiswick London W4 3EQ on 2011-06-03
dot icon13/04/2011
Total exemption small company accounts made up to 2009-06-30
dot icon13/04/2011
Annual return made up to 2010-06-20
dot icon12/04/2011
Administrative restoration application
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon09/09/2009
Return made up to 20/06/09; full list of members
dot icon02/12/2008
Return made up to 20/06/08; full list of members
dot icon26/11/2008
Director's change of particulars / john ozimek / 30/11/2007
dot icon26/11/2008
Secretary's change of particulars / jessica williams / 26/11/2007
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/08/2008
Registered office changed on 05/08/2008 from, 26 st peters court, 99 cephas street, london, E1 4AE
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon20/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
41.79K
-
0.00
53.00K
-
2022
14
75.76K
-
0.00
85.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Alexander James Ozimek
Director
20/06/2006 - Present
-
Mr James David Kaye
Director
14/07/2014 - Present
2
Atkinson, Rachel Maria
Secretary
01/07/2010 - 01/08/2014
-
Williams, Jessica
Secretary
20/06/2006 - 01/07/2010
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIG GAMES MACHINE LTD

BIG GAMES MACHINE LTD is an(a) Active company incorporated on 20/06/2006 with the registered office located at International House, 64 Nile Street, London N1 7SR. 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 BIG GAMES MACHINE LTD?

toggle

BIG GAMES MACHINE LTD is currently Active. It was registered on 20/06/2006 .

Where is BIG GAMES MACHINE LTD located?

toggle

BIG GAMES MACHINE LTD is registered at International House, 64 Nile Street, London N1 7SR.

What does BIG GAMES MACHINE LTD do?

toggle

BIG GAMES MACHINE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIG GAMES MACHINE LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-24 with no updates.