TINKA GAMES LIMITED

Register to unlock more data on OkredoRegister

TINKA GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08608341

Incorporation date

12/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-13
dot icon26/11/2025
Removal of liquidator by court order
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon06/12/2024
Declaration of solvency
dot icon03/12/2024
Registered office address changed from 23 Underwood Road Haslemere GU27 1JQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-12-03
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Appointment of a voluntary liquidator
dot icon30/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Register inspection address has been changed from Surrey Place Mill Lane Godalming Surrey GU7 1EY England to 23 Underwood Road Haslemere GU27 1JQ
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon09/11/2022
Certificate of change of name
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/01/2022
Register inspection address has been changed from The Foundry Business Centre Unit 311 156 Blackfriars Road London SE1 8EN England to Surrey Place Mill Lane Godalming Surrey GU7 1EY
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon31/03/2021
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 23 Underwood Road Haslemere GU27 1JQ on 2021-03-31
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Change of share class name or designation
dot icon12/02/2021
Particulars of variation of rights attached to shares
dot icon10/02/2021
Notification of Guillaume Portes as a person with significant control on 2021-01-07
dot icon10/02/2021
Notification of Jeremie Antoine Henry Texier as a person with significant control on 2021-01-07
dot icon10/02/2021
Withdrawal of a person with significant control statement on 2021-02-10
dot icon12/10/2020
Satisfaction of charge 086083410005 in full
dot icon28/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Registration of charge 086083410005, created on 2020-05-19
dot icon17/04/2020
Satisfaction of charge 086083410004 in full
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon09/07/2019
Termination of appointment of Pietro Bezza as a director on 2019-07-09
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Register inspection address has been changed from Unit 10 the Chandlery Business Centre 50 Westminster Bridge Road London SE1 7QY England to The Foundry Business Centre Unit 311 156 Blackfriars Road London SE1 8EN
dot icon11/02/2019
Registration of charge 086083410004, created on 2019-01-28
dot icon24/01/2019
Secretary's details changed for Mr Jeremie Antoine Henri Texier on 2019-01-20
dot icon24/01/2019
Director's details changed for Mr Jeremie Antoine Henri Texier on 2019-01-20
dot icon04/12/2018
Termination of appointment of John Bernard Joseph Mccormack as a director on 2018-11-23
dot icon29/11/2018
Resolutions
dot icon29/11/2018
Cancellation of shares. Statement of capital on 2018-11-23
dot icon29/11/2018
Purchase of own shares.
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon05/07/2018
Satisfaction of charge 086083410003 in full
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Registered office address changed from C/O C/O Hansel Henson Ltd 22 Newman Street 4th Floor London W1T 1PH England to Kemp House 152 - 160 City Road London EC1V 2NX on 2018-06-14
dot icon15/02/2018
Appointment of Mr Alvaro Alvarez Del Rio as a director on 2018-02-14
dot icon14/02/2018
Termination of appointment of Shukri Shammas as a director on 2018-02-14
dot icon08/02/2018
Registration of charge 086083410003, created on 2018-02-01
dot icon14/12/2017
Satisfaction of charge 086083410002 in full
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon24/04/2017
Change of share class name or designation
dot icon12/04/2017
Resolutions
dot icon06/01/2017
Registered office address changed from 1 Woodland View Farncombe Godalming GU7 3TG to C/O C/O Hansel Henson Ltd 22 Newman Street 4th Floor London W1T 1PH on 2017-01-06
dot icon08/10/2016
Registration of charge 086083410002, created on 2016-10-04
dot icon02/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/09/2016
Register inspection address has been changed from Portland House Bressenden Place London SW1E 5RS England to Unit 10 the Chandlery Business Centre 50 Westminster Bridge Road London SE1 7QY
dot icon07/07/2016
Satisfaction of charge 086083410001 in full
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Registration of a charge
dot icon28/01/2016
Registration of charge 086083410001, created on 2016-01-15
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon06/10/2015
Register inspection address has been changed from 6th Floor, 52 Grosvenor Gardens London SW1W 0AU England to Portland House Bressenden Place London SW1E 5RS
dot icon18/03/2015
Current accounting period shortened from 2015-12-31 to 2015-03-31
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon20/08/2014
Register(s) moved to registered inspection location 6Th Floor, 52 Grosvenor Gardens London SW1W 0AU
dot icon20/08/2014
Register inspection address has been changed to 6Th Floor, 52 Grosvenor Gardens London SW1W 0AU
dot icon11/06/2014
Resolutions
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon21/05/2014
Appointment of Mr Pietro Bezza as a director
dot icon21/05/2014
Appointment of Mr Shukri Shammas as a director
dot icon02/05/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon05/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon27/08/2013
Certificate of change of name
dot icon27/08/2013
Change of name notice
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Jeremie Antoine Henri Tesier on 2013-07-12
dot icon22/07/2013
Secretary's details changed for Mr Jeremie Antoine Henri Tesier on 2013-07-12
dot icon12/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-76.29 % *

* during past year

Cash in Bank

£164,303.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
270.44K
-
0.00
255.53K
-
2022
6
732.84K
-
0.00
692.91K
-
2023
5
204.59K
-
0.00
164.30K
-
2023
5
204.59K
-
0.00
164.30K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

204.59K £Descended-72.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.30K £Descended-76.29 % *

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
Pietro Bezza
Director
20/05/2014 - 09/07/2019
38
Portes, Guillaume
Director
12/07/2013 - Present
1
Alvarez Del Rio, Alvaro
Director
14/02/2018 - Present
16
Shammas, Shukri
Director
20/05/2014 - 14/02/2018
52
Texier, Jeremie Antoine Henri
Director
12/07/2013 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TINKA GAMES LIMITED

TINKA GAMES LIMITED is an(a) Liquidation company incorporated on 12/07/2013 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of TINKA GAMES LIMITED?

toggle

TINKA GAMES LIMITED is currently Liquidation. It was registered on 12/07/2013 .

Where is TINKA GAMES LIMITED located?

toggle

TINKA GAMES LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does TINKA GAMES LIMITED do?

toggle

TINKA GAMES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does TINKA GAMES LIMITED have?

toggle

TINKA GAMES LIMITED had 5 employees in 2023.

What is the latest filing for TINKA GAMES LIMITED?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-13.