CLUEDUPP GAMES LIMITED

Register to unlock more data on OkredoRegister

CLUEDUPP GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11080754

Incorporation date

24/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Ltd Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon17/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-19
dot icon27/06/2024
Statement of affairs
dot icon26/06/2024
Registered office address changed from Suite 141 Suite 141, St Loyes House 20 st Loyes Street Bedford Bedfordshire MK40 1ZL England to C/O Kre Corporate Recovery Ltd Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2024-06-26
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/03/2024
Registered office address changed from 68//70 the Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR England to Suite 141 Suite 141, St Loyes House 20 st Loyes Street Bedford Bedfordshire MK40 1ZL on 2024-03-11
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/12/2023
Termination of appointment of Richard Boateng as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Ben Anthony Law as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Trefor Leslie Griffiths as a director on 2023-12-01
dot icon01/12/2023
Cessation of Trefor Leslie Griffiths as a person with significant control on 2023-12-01
dot icon18/08/2023
Previous accounting period extended from 2022-11-30 to 2023-05-31
dot icon25/05/2023
Appointment of Mr Richard Boateng as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Andrew Thomson as a director on 2023-05-23
dot icon24/05/2023
Notification of Andrew Thomson as a person with significant control on 2022-10-14
dot icon23/05/2023
Termination of appointment of Nicola Tyrrell as a director on 2023-05-23
dot icon23/05/2023
Cessation of Nicola Tyrrell as a person with significant control on 2023-05-23
dot icon23/05/2023
Appointment of Mr Ben Anthony Law as a director on 2023-05-23
dot icon23/05/2023
Appointment of Mr Ricky Thomas Lane as a director on 2023-05-23
dot icon18/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon17/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon17/03/2022
Change of details for Miss Nicola Tyrrell as a person with significant control on 2022-03-01
dot icon17/03/2022
Change of details for Mr Trefor Leslie Griffiths as a person with significant control on 2022-03-01
dot icon17/03/2022
Director's details changed for Miss Nicola Tyrrell on 2022-03-17
dot icon17/03/2022
Director's details changed for Mr Trefor Leslie Griffiths on 2022-03-01
dot icon17/03/2022
Registered office address changed from Suites 68/70 the Mansion House Wrest Park Silsoe Bedfordshire MK45 4HR England to 68//70 the Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR on 2022-03-17
dot icon11/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/12/2021
Registered office address changed from Suite 23, the Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR England to Suites 68/70 the Mansion House Wrest Park Silsoe Bedfordshire MK45 4HR on 2021-12-09
dot icon13/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Change of details for Mr Trefor Leslie Griffiths as a person with significant control on 2021-03-09
dot icon12/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon31/03/2021
Change of details for Mr Trefor Leslie Griffiths as a person with significant control on 2021-03-09
dot icon21/03/2021
Change of details for Miss Nicola Tyrrell as a person with significant control on 2021-03-09
dot icon21/03/2021
Director's details changed for Mr Trefor Leslie Griffiths on 2021-03-09
dot icon21/03/2021
Director's details changed for Miss Nicola Tyrrell on 2021-03-09
dot icon21/03/2021
Change of details for Mr Trefor Leslie Griffiths as a person with significant control on 2021-03-09
dot icon20/03/2021
Notification of Nicola Tyrrell as a person with significant control on 2021-03-09
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/04/2020
Director's details changed for Mr Trefor Leslie Griffiths on 2020-03-09
dot icon28/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon28/04/2020
Director's details changed for Miss Nicola Tyrrell on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Trefor Leslie Griffiths on 2020-03-09
dot icon28/04/2020
Director's details changed for Miss Nicola Tyrrell on 2020-03-09
dot icon28/04/2020
Change of details for Mr Trefor Leslie Griffiths as a person with significant control on 2020-03-09
dot icon28/04/2020
Registered office address changed from Suite 49, the Mansion House Wrest Park Silsoe Bedford MK45 4HR United Kingdom to Suite 23, the Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR on 2020-04-28
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon09/03/2019
Change of details for Mr Trefor Griffiths as a person with significant control on 2019-03-09
dot icon09/03/2019
Appointment of Miss Nicola Tyrrell as a director on 2019-03-09
dot icon26/07/2018
Termination of appointment of Rebecca Griffiths as a director on 2018-07-26
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon23/03/2018
Appointment of Mrs Rebecca Griffiths as a director on 2018-03-23
dot icon05/03/2018
Resolutions
dot icon24/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£571,886.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
376.66K
-
0.00
571.89K
-
2021
12
376.66K
-
0.00
571.89K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

376.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Thomson
Director
23/05/2023 - Present
4
Miss Nicola Tyrrell
Director
09/03/2019 - 23/05/2023
7
Griffiths, Trefor Leslie
Director
24/11/2017 - 01/12/2023
13
Law, Ben Anthony
Director
23/05/2023 - 01/12/2023
7
Lane, Ricky Thomas
Director
23/05/2023 - Present
3

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CLUEDUPP GAMES LIMITED

CLUEDUPP GAMES LIMITED is an(a) Liquidation company incorporated on 24/11/2017 with the registered office located at C/O Kre Corporate Recovery Ltd Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUEDUPP GAMES LIMITED?

toggle

CLUEDUPP GAMES LIMITED is currently Liquidation. It was registered on 24/11/2017 .

Where is CLUEDUPP GAMES LIMITED located?

toggle

CLUEDUPP GAMES LIMITED is registered at C/O Kre Corporate Recovery Ltd Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does CLUEDUPP GAMES LIMITED do?

toggle

CLUEDUPP GAMES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CLUEDUPP GAMES LIMITED have?

toggle

CLUEDUPP GAMES LIMITED had 12 employees in 2021.

What is the latest filing for CLUEDUPP GAMES LIMITED?

toggle

The latest filing was on 17/03/2026: Return of final meeting in a creditors' voluntary winding up.