CONCEPT GAMING LTD

Register to unlock more data on OkredoRegister

CONCEPT GAMING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07289475

Incorporation date

18/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Western Street, Barnsley S70 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2025
Change of details for Mr James Randall Doughty as a person with significant control on 2025-09-01
dot icon04/09/2025
Director's details changed for Mr James Randall Doughty on 2025-09-01
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon02/07/2025
Director's details changed for Mr Robert James Preedy on 2025-07-02
dot icon02/07/2025
Change of details for Mr Robert James Preedy as a person with significant control on 2025-07-02
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon27/06/2022
Director's details changed for Mr Robert James Preedy on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Huw Ford on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr James Randall Doughty on 2022-06-27
dot icon27/06/2022
Change of details for Mr James Randall Doughty as a person with significant control on 2022-06-27
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon02/07/2021
Notification of Huw Ford as a person with significant control on 2021-05-31
dot icon02/07/2021
Notification of Robert James Preedy as a person with significant control on 2021-05-31
dot icon02/07/2021
Notification of James Randall Doughty as a person with significant control on 2021-05-31
dot icon01/07/2021
Withdrawal of a person with significant control statement on 2021-07-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2018
Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley S70 2BP on 2018-03-09
dot icon07/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Robert James Preedy as a director
dot icon14/07/2011
Appointment of Mr Huw Ford as a director
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon18/06/2010
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
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.01K
-
0.00
24.84K
-
2022
4
77.22K
-
0.00
4.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Huw
Director
06/09/2010 - Present
6
Doughty, James Randall
Director
18/06/2010 - Present
10
Preedy, Robert James
Director
06/09/2010 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT GAMING LTD

CONCEPT GAMING LTD is an(a) Dissolved company incorporated on 18/06/2010 with the registered office located at 2 Western Street, Barnsley S70 2BP. There are currently 3 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 CONCEPT GAMING LTD?

toggle

CONCEPT GAMING LTD is currently Dissolved. It was registered on 18/06/2010 and dissolved on 04/11/2025.

Where is CONCEPT GAMING LTD located?

toggle

CONCEPT GAMING LTD is registered at 2 Western Street, Barnsley S70 2BP.

What does CONCEPT GAMING LTD do?

toggle

CONCEPT GAMING LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONCEPT GAMING LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.