CORE GAMING LIMITED

Register to unlock more data on OkredoRegister

CORE GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168306

Incorporation date

24/02/2010

Size

Full

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/09/2025
Appointment of Rebecca Jane Sturgeon as a director on 2025-08-31
dot icon01/09/2025
Termination of appointment of Stephen Michael Birch as a director on 2025-08-31
dot icon31/12/2024
Termination of appointment of Ian Anthony Brown as a director on 2024-12-31
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/07/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon19/07/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/10/2023
Change of details for Cyan Bidco Limited as a person with significant control on 2023-06-21
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21
dot icon30/11/2022
Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17
dot icon21/11/2022
Appointment of Chief Executive Officer Ian Brown as a director on 2022-11-17
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Jonathan Seeley as a secretary on 2021-08-05
dot icon28/08/2021
Resolutions
dot icon05/11/2020
Appointment of Mr Stephen Michael Birch as a director on 2020-11-02
dot icon05/11/2020
Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2020-11-02
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Termination of appointment of Rafael Ashkenazi as a director on 2020-05-28
dot icon02/06/2020
Appointment of Mr Conor Whitfield Grant as a director on 2020-05-28
dot icon05/02/2020
Termination of appointment of Scott Campbell Yelle as a secretary on 2020-01-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon05/11/2019
Cessation of Cyan Blue Core Limited as a person with significant control on 2019-10-04
dot icon05/11/2019
Notification of Cyan Bidco Limited as a person with significant control on 2019-10-04
dot icon22/05/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon30/01/2019
Appointment of Mr Guy Nigel Lethbridge Templer as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Rafael Ashkenazi as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Richard Flint as a director on 2019-01-29
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/08/2018
Appointment of Mr Scott Campbell Yelle as a secretary on 2018-08-30
dot icon30/08/2018
Termination of appointment of Benjamin Craig Murphy as a secretary on 2018-08-30
dot icon10/05/2018
Termination of appointment of Justin Douglas Chamberlain as a director on 2018-05-10
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon21/12/2017
Appointment of Mr Benjamin Craig Murphy as a secretary on 2017-12-20
dot icon21/12/2017
Termination of appointment of Martin Allsop as a secretary on 2017-12-20
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon05/12/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/06/2016
Appointment of Ian Proctor as a director on 2016-06-06
dot icon25/06/2016
Appointment of Richard Flint as a director on 2016-06-06
dot icon15/06/2016
Appointment of Martin Allsop as a secretary on 2016-06-06
dot icon15/06/2016
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2016-06-15
dot icon15/06/2016
Termination of appointment of Stephen John Murray as a director on 2016-06-06
dot icon14/06/2016
Resolutions
dot icon11/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Justin Douglas Chamberlain on 2015-09-07
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Director's details changed for Mr Justin Douglas Chamberlain on 2015-09-09
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/12/2013
Resolutions
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/05/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Stephen John Murray as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/06/2012
Termination of appointment of Stephen Murray as a director
dot icon23/05/2012
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom on 2012-05-23
dot icon02/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon02/05/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon26/04/2012
Appointment of Justin Douglas Chamberlain as a director
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon06/10/2011
Director's details changed for Mr Stephen John Murray on 2011-10-06
dot icon13/09/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon13/09/2011
Registered office address changed from Bell Hall Hartle Lane Belbroughton Stourbridge West Midlands DY9 9UL United Kingdom on 2011-09-13
dot icon20/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/04/2011
Certificate of change of name
dot icon14/04/2011
Change of name notice
dot icon24/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Stephen Michael
Director
02/11/2020 - 31/08/2025
7
Grant, Conor Whitfield
Director
28/05/2020 - 17/11/2022
4
Proctor, Ian David Fraser
Director
06/06/2016 - Present
18
Brown, Ian
Director
17/11/2022 - 31/12/2024
5
King, Christina
Secretary
01/07/2024 - Present
-

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 CORE GAMING LIMITED

CORE GAMING LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. 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 CORE GAMING LIMITED?

toggle

CORE GAMING LIMITED is currently Active. It was registered on 24/02/2010 .

Where is CORE GAMING LIMITED located?

toggle

CORE GAMING LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does CORE GAMING LIMITED do?

toggle

CORE GAMING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORE GAMING LIMITED?

toggle

The latest filing was on 24/10/2025: Full accounts made up to 2024-12-31.