BORN READY GAMES LIMITED

Register to unlock more data on OkredoRegister

BORN READY GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07992884

Incorporation date

15/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, Boulevard House, 32 Regent Street, Brighton, East Sussex BN1 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/05/2022
Registered office address changed from 10 Office 6 10 Fleet Street Brighton BN1 4ZE England to Flat 2, Boulevard House 32 Regent Street Brighton East Sussex BN1 1UU on 2022-05-23
dot icon10/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-02-29
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/11/2019
Registered office address changed from 81 Walnut Tree Close Guildford GU1 4UH England to 10 Office 6 10 Fleet Street Brighton BN1 4ZE on 2019-11-14
dot icon18/06/2019
Termination of appointment of Christopher Augustine Mehers as a director on 2019-06-18
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/03/2017
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 81 Walnut Tree Close Guildford GU1 4UH on 2017-03-21
dot icon12/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Christopher Augustine Mehers on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr James Alan John Brooksby on 2016-02-17
dot icon03/02/2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-02-03
dot icon03/02/2016
Director's details changed for Mr Thomas Bidaux on 2014-08-14
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/09/2015
Resolutions
dot icon08/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr Christopher Augustine Mehers on 2014-09-15
dot icon14/08/2014
Director's details changed for Mr Thomas Bidaux on 2014-08-14
dot icon10/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-04-22
dot icon25/11/2013
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2013-11-25
dot icon20/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/05/2013
Director's details changed for Mr Thomas Bidaux on 2013-05-26
dot icon16/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/02/2013
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon04/10/2012
Appointment of Mr Christopher Augustine Mehers as a director
dot icon01/06/2012
Director's details changed for Mr Thomas Bidaux on 2012-05-05
dot icon08/05/2012
Appointment of Mr James Alan John Brooksby as a director
dot icon04/05/2012
Certificate of change of name
dot icon15/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
349.63K
-
0.00
-
-
2022
0
328.05K
-
0.00
-
-
2023
0
313.38K
-
0.00
-
-
2023
0
313.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

313.38K £Descended-4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bidaux, Thomas
Director
15/03/2012 - Present
4
Brooksby, James Alan John
Director
04/05/2012 - Present
9
Mehers, Christopher Augustine
Director
01/10/2012 - 18/06/2019
9

Persons with Significant Control

0

No PSC data available.

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 BORN READY GAMES LIMITED

BORN READY GAMES LIMITED is an(a) Active company incorporated on 15/03/2012 with the registered office located at Flat 2, Boulevard House, 32 Regent Street, Brighton, East Sussex BN1 1UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORN READY GAMES LIMITED?

toggle

BORN READY GAMES LIMITED is currently Active. It was registered on 15/03/2012 .

Where is BORN READY GAMES LIMITED located?

toggle

BORN READY GAMES LIMITED is registered at Flat 2, Boulevard House, 32 Regent Street, Brighton, East Sussex BN1 1UU.

What does BORN READY GAMES LIMITED do?

toggle

BORN READY GAMES LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for BORN READY GAMES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.