Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG GAMING UK LIMITED
Company Information for

SG GAMING UK LIMITED

Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, M3 3AQ,
Company Registration Number
06576447
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sg Gaming Uk Ltd
SG GAMING UK LIMITED was founded on 2008-04-25 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Sg Gaming Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SG GAMING UK LIMITED
 
Legal Registered Office
Xyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AQ
Other companies in TW14
 
Previous Names
TECHNOLOGY AND GAMING LIMITED04/12/2017
Filing Information
Company Number 06576447
Company ID Number 06576447
Date formed 2008-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-21 05:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG GAMING UK LIMITED
Is this data useful to you?
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.

Company Officers of SG GAMING UK LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DOUGLAS HORNE
Director 2012-06-07
PAUL PHILLIPS
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE FRATER
Director 2012-06-07 2016-03-31
JOHN BERARD SARNO
Company Secretary 2012-06-07 2015-06-19
JOHN BERARD SARNO
Director 2012-06-07 2015-06-19
IAN TIMMIS
Director 2012-06-07 2013-02-15
JUSTIN PAUL HELDEN
Director 2008-04-25 2012-06-07
PAUL DAVID YELLAND
Director 2011-05-01 2012-06-07
MATTHEW CHARLES DAVID HORDER
Director 2009-01-03 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DOUGLAS HORNE RED7MOBILE LTD Director 2017-07-06 CURRENT 2011-10-17 Active - Proposal to Strike off
PAUL PHILLIPS BARCREST GROUP LIMITED Director 2015-12-03 CURRENT 1998-01-22 Active
PAUL PHILLIPS SG GAMING LIMITED Director 2015-12-03 CURRENT 1968-08-27 Active - Proposal to Strike off
PAUL PHILLIPS GLOBAL DRAW LIMITED Director 2015-12-03 CURRENT 1998-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-31Application to strike the company off the register
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England
2023-03-03Change of details for Global Draw Limited as a person with significant control on 2023-03-03
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MELISSA AUTUMN BRAFF BENGTSON
2022-12-21DIRECTOR APPOINTED MS SWETA GABHAWALA
2022-12-21AP01DIRECTOR APPOINTED MS SWETA GABHAWALA
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA AUTUMN BRAFF BENGTSON
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-11-10CH01Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15
2021-11-04AP01DIRECTOR APPOINTED MS MELISSA AUTUMN BRAFF BENGTSTON
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ANTONIO HERRERA
2020-08-18AP01DIRECTOR APPOINTED MR MARCO ANTONIO HERRERA
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI
2020-07-02AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr Michael Alan Quartieri on 2020-04-04
2020-04-15AP01DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DOUGLAS HORNE
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-04RES15CHANGE OF COMPANY NAME 06/05/22
2017-12-04CERTNMCOMPANY NAME CHANGED TECHNOLOGY AND GAMING LIMITED CERTIFICATE ISSUED ON 04/12/17
2017-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE FRATER
2015-12-14AP01DIRECTOR APPOINTED MR PAUL PHILLIPS
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERARD SARNO
2015-06-25TM02Termination of appointment of John Berard Sarno on 2015-06-19
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AR0125/04/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0125/04/13 ANNUAL RETURN FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 HIGH STREET FARNBOROUGH VILLAGE ORPINGTON KENT BR6 7BQ
2012-06-21AP01DIRECTOR APPOINTED MR JOHN BERARD SARNO
2012-06-20AP03SECRETARY APPOINTED MR JOHN BERARD SARNO
2012-06-20AP01DIRECTOR APPOINTED MR PHILLIP DOUGLAS HORNE
2012-06-20AP01DIRECTOR APPOINTED MR STEPHEN GEORGE FRATER
2012-06-20AP01DIRECTOR APPOINTED MR IAN TIMMIS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YELLAND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELDEN
2012-05-11AR0125/04/12 FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-25AP01DIRECTOR APPOINTED MR PAUL DAVID YELLAND
2011-05-03AR0125/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL HELDEN / 15/05/2010
2011-02-16AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HORDER
2010-05-13AR0125/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL HELDEN / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DAVID HORDER / 25/04/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM
2009-01-08288aDIRECTOR APPOINTED MATTHEW CHARLES DAVID HORDER
2008-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SG GAMING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SG GAMING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-22 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SG GAMING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG GAMING UK LIMITED
Trademarks
We have not found any records of SG GAMING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG GAMING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SG GAMING UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SG GAMING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SG GAMING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184729070Office machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG GAMING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SG GAMING UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.