EDGE CASE GAMES LTD

Register to unlock more data on OkredoRegister

EDGE CASE GAMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09098609

Incorporation date

23/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forward House, 17 High Street, Henley-In-Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon08/08/2024
Application to strike the company off the register
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon07/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/12/2019
Registered office address changed from 2 Guildford Business Park Guildford Surrey GU2 8JZ England to Forward House 17 High Street Henley-in-Arden B95 5AA on 2019-12-06
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon21/10/2019
Registered office address changed from 81 Walnut Tree Close Guildford Surrey GU1 4UH United Kingdom to 2 Guildford Business Park Guildford Surrey GU2 8JZ on 2019-10-21
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/12/2018
Resolutions
dot icon07/12/2018
Termination of appointment of Christopher Augustine Mehers as a director on 2018-11-26
dot icon07/12/2018
Termination of appointment of James Alan John Brooksby as a director on 2018-11-23
dot icon07/12/2018
Termination of appointment of Cedric Franco Aldo Littardi as a director on 2018-11-23
dot icon07/12/2018
Termination of appointment of Thomas Bidaux as a director on 2018-11-23
dot icon03/12/2018
Satisfaction of charge 090986090001 in full
dot icon03/12/2018
Satisfaction of charge 090986090002 in part
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon15/08/2018
Resolutions
dot icon15/08/2018
Resolutions
dot icon15/08/2018
Resolutions
dot icon15/08/2018
Resolutions
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/05/2018
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Registration of charge 090986090002, created on 2017-05-11
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/10/2016
Registration of charge 090986090001, created on 2016-09-23
dot icon23/05/2016
Termination of appointment of Wai Wai Kris Kwok as a director on 2015-11-05
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Director's details changed for Mr James Alan John Brooksby on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Christopher Augustine Mehers on 2016-02-17
dot icon03/02/2016
Director's details changed for Mr Thomas Bidaux on 2014-08-14
dot icon21/01/2016
Registered office address changed from 81 Walnut Tree Close Guildford Surrey GU1 4UH to 81 Walnut Tree Close Guildford Surrey GU1 4UH on 2016-01-21
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Wai Wai Kris Kwok as a director on 2015-11-05
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon20/11/2015
Resolutions
dot icon20/11/2015
Appointment of Wai Wai Kris Kwok as a director on 2015-11-04
dot icon18/09/2015
Resolutions
dot icon16/09/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon09/09/2015
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 81 Walnut Tree Close Guildford Surrey GU1 4UH on 2015-09-09
dot icon10/07/2015
Resolutions
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon24/04/2015
Director's details changed for Littardi Cedric Franco Aldo on 2015-04-24
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon22/04/2015
Resolutions
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon01/12/2014
Resolutions
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/11/2014
Director's details changed for Sewell Grahame Terence on 2014-11-03
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon30/09/2014
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2014-09-12
dot icon30/09/2014
Appointment of Sewell Grahame Terence as a director on 2014-09-12
dot icon30/09/2014
Appointment of Littardi Cedric Franco Aldo as a director on 2014-09-12
dot icon30/09/2014
Resolutions
dot icon12/09/2014
Certificate of change of name
dot icon04/09/2014
Certificate of change of name
dot icon03/09/2014
Certificate of change of name
dot icon14/08/2014
Director's details changed for Thomas Bidaux on 2014-08-14
dot icon24/06/2014
Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 2014-06-24
dot icon23/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-52.43 % *

* during past year

Cash in Bank

£3,791.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
05/11/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.89M
-
0.00
6.59K
-
2022
0
1.88M
-
0.00
7.97K
-
2023
0
1.85M
-
0.00
3.79K
-
2023
0
1.85M
-
0.00
3.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Descended-1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.79K £Descended-52.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehers, Christopher Augustine
Director
23/06/2014 - 26/11/2018
9

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE CASE GAMES LTD

EDGE CASE GAMES LTD is an(a) Dissolved company incorporated on 23/06/2014 with the registered office located at Forward House, 17 High Street, Henley-In-Arden B95 5AA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE CASE GAMES LTD?

toggle

EDGE CASE GAMES LTD is currently Dissolved. It was registered on 23/06/2014 and dissolved on 05/11/2024.

Where is EDGE CASE GAMES LTD located?

toggle

EDGE CASE GAMES LTD is registered at Forward House, 17 High Street, Henley-In-Arden B95 5AA.

What does EDGE CASE GAMES LTD do?

toggle

EDGE CASE GAMES LTD operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for EDGE CASE GAMES LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.