Company Information for GAMESXCHANGE LIMITED
The Fold, 114 Station Road, Sidcup, KENT, DA15 7AE,
|
Company Registration Number
04679964
Private Limited Company
Active |
Company Name | |
---|---|
GAMESXCHANGE LIMITED | |
Legal Registered Office | |
The Fold 114 Station Road Sidcup KENT DA15 7AE Other companies in SE8 | |
Company Number | 04679964 | |
---|---|---|
Company ID Number | 04679964 | |
Date formed | 2003-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-02-27 | |
Return next due | 2025-03-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-30 12:37:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GAMESXCHANGE, LLC | 108 N. FLORIDA AVE DELAND FL 32720 | Inactive | Company formed on the 2007-10-15 |
Officer | Role | Date Appointed |
---|---|---|
M KEMAL & CO LIMITED |
||
NEJMI YORGANCIOGLU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUSEYIN AKINDJI |
Director | ||
BENJAMIN ROSS SAVAGE |
Director | ||
COLIN ANDREW WOLFE |
Company Secretary | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OZSAG LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-07-29 | |
TWINS DRY CLEANING LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
TMPD LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2014-08-05 | |
REMOVAL-ONLINE LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
HELPUSMOVE LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
MAGOSA FRUIT AND VEG LTD | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2013-12-31 | |
SIBS SALON LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Dissolved 2017-01-31 | |
DANROX LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-08-02 | Dissolved 2014-05-06 | |
HALIFAX IMPORT AND EXPORT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
REHA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CURVY (UK) LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-08-24 | Dissolved 2014-11-12 | |
FASTLANE COURIERS UK LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2004-11-30 | Dissolved 2015-03-17 | |
CAFE PARADOU LIMITED | Company Secretary | 2005-02-12 | CURRENT | 2004-10-28 | Dissolved 2013-10-15 | |
CREEKBAY LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2004-11-08 | Dissolved 2014-07-22 | |
HAYWARD CONTRACTORS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2018-01-02 | |
THE CASTLE PUBLIC HOUSE LIMITED | Company Secretary | 2004-02-09 | CURRENT | 2004-02-09 | Dissolved 2016-06-07 | |
KEBAB WORLD (LONDON) LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2015-05-05 | |
INSOREF IMPORT AND EXPORT LTD | Company Secretary | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2014-12-23 | |
GOLD DOLPHIN LIMITED | Company Secretary | 2004-01-13 | CURRENT | 2004-01-06 | Dissolved 2016-01-26 | |
LOVINGTON LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1997-08-05 | Dissolved 2016-01-26 | |
PRESTMAR LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2003-05-14 | Active | |
CAPITAL SERVICES (UK) LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1996-04-09 | Dissolved 2018-04-10 | |
STARLITE RESTAURANTS LIMITED | Company Secretary | 2002-06-06 | CURRENT | 2000-10-31 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
TM02 | Termination of appointment of M Kemal & Co Limited on 2019-01-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYLIN YORGANCIOGLU | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM Melville Court 317 Lower Road Surrey Quays London SE8 5DN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/13 FROM Melville Court 317 Lower Road Surrey Quays London SE8 5DN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR M KEMAL & CO LIMITED on 2013-12-06 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HUSEYIN AKINDJI | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 12/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 37 WARREN STREET LONDON W1T 6AD | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 12/02/04 | |
ELRES | S386 DISP APP AUDS 12/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 20,406 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 35,229 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAMESXCHANGE LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 417 |
Current Assets | 2013-03-31 | £ 2,301 |
Current Assets | 2012-04-01 | £ 5,822 |
Debtors | 2012-04-01 | £ 1,905 |
Stocks Inventory | 2013-03-31 | £ 2,300 |
Stocks Inventory | 2012-04-01 | £ 3,500 |
Tangible Fixed Assets | 2012-04-01 | £ 485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GAMESXCHANGE LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |