BLACK TREE GAMING LIMITED

Register to unlock more data on OkredoRegister

BLACK TREE GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360077

Incorporation date

04/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southernhay Studios Dean Clarke House, Southernhay East, Exeter EX1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon15/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Registration of charge 063600770001, created on 2025-07-25
dot icon23/07/2025
Statement of company's objects
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Memorandum and Articles of Association
dot icon17/06/2025
Appointment of Victor Emil Brun Folmann as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of Thomas Mason as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of David Barry Scott as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of Robin Scott as a director on 2025-06-13
dot icon17/06/2025
Cessation of Robin David Scott as a person with significant control on 2025-06-13
dot icon17/06/2025
Notification of Sovwood Bidco Limited as a person with significant control on 2025-06-13
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Sub-division of shares on 2021-03-31
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon28/04/2021
Memorandum and Articles of Association
dot icon15/02/2021
Registered office address changed from , Balliol House Southernhay Gardens, Exeter, EX1 1NP, England to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2021-02-15
dot icon16/09/2020
Change of details for Mr Robin David Scott as a person with significant control on 2020-09-01
dot icon16/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/01/2020
Director's details changed for Mr Robin Scott on 2020-01-22
dot icon21/01/2020
Sub-division of shares on 2020-01-08
dot icon16/01/2020
Appointment of Mr Thomas Mason as a director on 2020-01-09
dot icon16/01/2020
Appointment of Mr David Barry Scott as a director on 2020-01-09
dot icon15/01/2020
Resolutions
dot icon10/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon25/07/2019
Registered office address changed from , 10 Southernhay West, Exeter, EX1 1JG to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2019-07-25
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon24/09/2015
Termination of appointment of David Barry Scott as a secretary on 2014-10-01
dot icon22/05/2015
Registered office address changed from , Grosvenor House 1 New Road, Brixham, Devon, TQ5 8LZ to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2015-05-22
dot icon16/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon02/10/2013
Registered office address changed from , Highview, Rosehill Road, Torquay, Devon, TQ1 1RJ on 2013-10-02
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/09/2011
Director's details changed for Robin Scott on 2011-09-12
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon27/10/2010
Director's details changed for Robin Scott on 2010-09-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon23/12/2008
Return made up to 04/09/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
16
2.62M
-
0.00
971.82K
-
2022
18
1.35M
-
0.00
2.25M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Scott, Robin
Director
04/09/2007 - 13/06/2025
2
Scott, David Barry
Director
09/01/2020 - 13/06/2025
1
Folmann, Victor Emil Brun
Director
13/06/2025 - Present
2
Mason, Thomas
Director
09/01/2020 - 13/06/2025
-

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 BLACK TREE GAMING LIMITED

BLACK TREE GAMING LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at Southernhay Studios Dean Clarke House, Southernhay East, Exeter EX1 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK TREE GAMING LIMITED?

toggle

BLACK TREE GAMING LIMITED is currently Active. It was registered on 04/09/2007 .

Where is BLACK TREE GAMING LIMITED located?

toggle

BLACK TREE GAMING LIMITED is registered at Southernhay Studios Dean Clarke House, Southernhay East, Exeter EX1 1AP.

What does BLACK TREE GAMING LIMITED do?

toggle

BLACK TREE GAMING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK TREE GAMING LIMITED?

toggle

The latest filing was on 15/09/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.