CITY GAMING LIMITED

Register to unlock more data on OkredoRegister

CITY GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11388655

Incorporation date

30/05/2018

Size

Group

Contacts

Registered address

Registered address

4 Cavendish Square, London W1G 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2018)
dot icon21/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/09/2025
Appointment of Mr Gary Roger Bennett as a director on 2025-06-30
dot icon11/09/2025
Appointment of Will Steenland as a director on 2025-06-30
dot icon11/09/2025
Termination of appointment of Kevin Lin as a director on 2025-06-30
dot icon12/06/2025
Termination of appointment of Rolf Ulrik Bengtsson as a director on 2025-06-01
dot icon12/06/2025
Appointment of Philip Keith Walker Moir as a director on 2025-06-01
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/09/2024
Appointment of Mr Mark Edward Jepp as a director on 2024-09-12
dot icon01/08/2024
Appointment of Mr Kevin Lin as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Adam David Spencer Hodges as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Rolf Ulrik Bengtsson as a director on 2024-07-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/09/2023
Termination of appointment of Ibrahim Sina Azeri as a director on 2023-09-14
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon31/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/09/2021
Director's details changed for Mr Adam David Spencer Hodges on 2021-07-07
dot icon19/08/2021
Director's details changed for Mr Ibrahim Sina Azeri on 2021-08-17
dot icon07/07/2021
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 2021-07-07
dot icon27/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon10/05/2021
Satisfaction of charge 113886550002 in full
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/06/2020
Registration of charge 113886550003, created on 2020-06-08
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon28/11/2019
Termination of appointment of Gary Bosley Phillips as a director on 2019-11-20
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
dot icon11/10/2019
Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
dot icon23/08/2019
Registration of charge 113886550002, created on 2019-08-20
dot icon08/07/2019
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 91 Wimpole Street London W1G 0EF on 2019-07-08
dot icon13/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon08/05/2019
Resolutions
dot icon07/05/2019
Registration of charge 113886550001, created on 2019-04-26
dot icon23/04/2019
Cessation of Ibrahim Sina Azeri as a person with significant control on 2019-04-17
dot icon23/04/2019
Change of details for Cgl Gaming Plc as a person with significant control on 2019-04-17
dot icon23/04/2019
Notification of Cgl Gaming Plc as a person with significant control on 2019-04-17
dot icon05/12/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon03/12/2018
Appointment of Mr Gary Bosley Phillips as a director on 2018-12-03
dot icon04/09/2018
Appointment of Mr Ibrahim Sina Azeri as a director on 2018-09-03
dot icon19/06/2018
Director's details changed for Mr Adam Hodges on 2018-06-19
dot icon30/05/2018
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 icon0 % *

* during past year

Cash in Bank

£893,596.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
31.21M
-
0.00
893.60K
-
2022
-
31.21M
-
0.00
893.60K
-

Employees

2022

Employees

-

Net Assets(GBP)

31.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

893.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jepp, Mark Edward
Director
12/09/2024 - Present
23
Bennett, Gary Roger
Director
30/06/2025 - Present
27
Azeri, Ibrahim Sina
Director
03/09/2018 - 14/09/2023
21
Hodges, Adam David Spencer
Director
30/05/2018 - 01/08/2024
21
Bengtsson, Rolf Ulrik
Director
31/07/2024 - 01/06/2025
16

Persons with Significant Control

1
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 CITY GAMING LIMITED

CITY GAMING LIMITED is an(a) Active company incorporated on 30/05/2018 with the registered office located at 4 Cavendish Square, London W1G 0PG. There are currently 4 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 CITY GAMING LIMITED?

toggle

CITY GAMING LIMITED is currently Active. It was registered on 30/05/2018 .

Where is CITY GAMING LIMITED located?

toggle

CITY GAMING LIMITED is registered at 4 Cavendish Square, London W1G 0PG.

What does CITY GAMING LIMITED do?

toggle

CITY GAMING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITY GAMING LIMITED?

toggle

The latest filing was on 21/01/2026: Group of companies' accounts made up to 2025-03-31.