COILEDSPRING GAMES LIMITED

Register to unlock more data on OkredoRegister

COILEDSPRING GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04986141

Incorporation date

05/12/2003

Size

Small

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon20/08/2024
Final Gazette dissolved following liquidation
dot icon20/05/2024
Return of final meeting in a members' voluntary winding up
dot icon23/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon23/02/2024
Appointment of a voluntary liquidator
dot icon26/05/2023
Director's details changed for Mr Timothy Charles Andrew Bertram on 2022-03-31
dot icon18/01/2023
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-01-19
dot icon17/01/2023
Declaration of solvency
dot icon09/01/2023
Resolutions
dot icon15/07/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon08/04/2022
Appointment of Mr Timothy Charles Andrew Bertram as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of David Kenneth Page as a director on 2022-03-31
dot icon31/03/2022
Accounts for a small company made up to 2021-12-31
dot icon18/01/2022
Appointment of Alexander Robert Green as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of Stephen Anthony Buckmaster as a director on 2022-01-01
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-12-31
dot icon22/02/2021
Registered office address changed from 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2021-02-22
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon10/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2018
Satisfaction of charge 049861410003 in full
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon11/05/2018
Cessation of Roger Bruce Martin as a person with significant control on 2018-03-26
dot icon11/05/2018
Notification of Esdevium Games Limited as a person with significant control on 2018-03-26
dot icon04/04/2018
Appointment of Mr David Kenneth Page as a director on 2018-03-26
dot icon04/04/2018
Appointment of Stephen Anthony Buckmaster as a director on 2018-03-26
dot icon04/04/2018
Termination of appointment of David Ralph Burstow as a secretary on 2018-02-26
dot icon28/03/2018
Statement of capital following an allotment of shares on 2008-12-31
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Satisfaction of charge 049861410002 in full
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/08/2017
Registration of charge 049861410003, created on 2017-08-17
dot icon09/08/2017
Registered office address changed from 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF to 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 2017-08-09
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Roger Bruce Martin on 2015-08-01
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Satisfaction of charge 1 in full
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Roger Bruce Martin on 2014-01-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
All of the property or undertaking has been released from charge 1
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Roger Bruce Martin on 2013-08-01
dot icon24/06/2013
Registration of charge 049861410002
dot icon24/05/2013
Registered office address changed from 16 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom on 2013-05-24
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Roger Bruce Martin on 2012-04-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Roger Bruce Martin on 2011-05-01
dot icon09/12/2011
Termination of appointment of Ian Martin as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB United Kingdom on 2011-08-25
dot icon31/05/2011
Termination of appointment of Mark Johnson as a director
dot icon13/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/12/2010
Director's details changed for Mr Roger Bruce Martin on 2010-11-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Ian Robert Martin on 2009-10-01
dot icon11/01/2010
Termination of appointment of C K Corporate Services Limited as a secretary
dot icon11/01/2010
Director's details changed for Roger Bruce Martin on 2009-10-01
dot icon11/01/2010
Appointment of Mr David Ralph Burstow as a secretary
dot icon11/01/2010
Registered office address changed from 4 Mayo Rise Bexhill on Sea East Sussex TN39 5DB United Kingdom on 2010-01-11
dot icon30/11/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-11-30
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2008
Director's particulars changed
dot icon07/12/2007
Return made up to 05/12/07; full list of members
dot icon15/12/2006
Return made up to 05/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 05/12/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon26/11/2004
New director appointed
dot icon25/11/2004
Ad 18/11/04--------- £ si 5999@1=5999 £ ic 1/6000
dot icon25/10/2004
Nc inc already adjusted 14/10/04
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon30/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon07/09/2004
Certificate of change of name
dot icon07/07/2004
Director's particulars changed
dot icon02/03/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon04/02/2004
Certificate of change of name
dot icon05/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£379,974.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
563.88K
-
0.00
379.97K
-
2021
8
563.88K
-
0.00
379.97K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

563.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

379.97K £Ascended- *

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
Martin, Roger Bruce
Director
08/09/2004 - Present
2
Green, Alexander Robert
Director
01/01/2022 - Present
3
Johnson, Mark Alasdair Smith
Director
12/02/2004 - 27/05/2011
40

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COILEDSPRING GAMES LIMITED

COILEDSPRING GAMES LIMITED is an(a) Dissolved company incorporated on 05/12/2003 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COILEDSPRING GAMES LIMITED?

toggle

COILEDSPRING GAMES LIMITED is currently Dissolved. It was registered on 05/12/2003 and dissolved on 20/08/2024.

Where is COILEDSPRING GAMES LIMITED located?

toggle

COILEDSPRING GAMES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does COILEDSPRING GAMES LIMITED do?

toggle

COILEDSPRING GAMES LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does COILEDSPRING GAMES LIMITED have?

toggle

COILEDSPRING GAMES LIMITED had 8 employees in 2021.

What is the latest filing for COILEDSPRING GAMES LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved following liquidation.