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

QUIXANT GAMING LIMITED

AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, CB21 4EP,
Company Registration Number
08383675
Private Limited Company
Active

Company Overview

About Quixant Gaming Ltd
QUIXANT GAMING LIMITED was founded on 2013-01-31 and has its registered office in Cambridge. The organisation's status is listed as "Active". Quixant Gaming Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUIXANT GAMING LIMITED
 
Legal Registered Office
AISLE BARN 100 HIGH STREET
BALSHAM
CAMBRIDGE
CB21 4EP
Other companies in CB21
 
Previous Names
QUIXANT UK LIMITED31/12/2019
Filing Information
Company Number 08383675
Company ID Number 08383675
Date formed 2013-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIXANT GAMING 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.
Companies with same name QUIXANT GAMING LIMITED
The following companies were found which have the same name as QUIXANT GAMING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUIXANT GAMING LIMITED Unknown

Company Officers of QUIXANT GAMING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE EMILY PARK
Company Secretary 2017-01-12
STUART ROSS FISHER
Director 2016-08-04
NICHOLAS CHARLES LEOPOLD JARMANY
Director 2016-06-02
JONATHAN FRANCIS JAYAL
Director 2013-01-31
SANDRA MAY LOWMAN
Director 2016-08-04
JOHN COLIN ALBERT MALIN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL MULLINS
Director 2013-01-31 2017-04-20
ALICE CRESTEN PREDDY
Director 2013-01-31 2017-04-20
ALAN ROBERT MILNE
Company Secretary 2013-01-31 2017-01-12
ARM SECRETARIES LIMITED
Company Secretary 2013-01-31 2013-01-31
ALAN ROBERT MILNE
Director 2013-01-31 2013-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES LEOPOLD JARMANY NEXTEQ PLC Director 2005-03-16 CURRENT 2001-11-05 Active
JONATHAN FRANCIS JAYAL NEXTEQ PLC Director 2016-06-20 CURRENT 2001-11-05 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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06Change of details for Quixant Plc as a person with significant control on 2023-05-18
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24Register inspection address changed from 7 York Road Woking GU22 7XH to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
2021-12-24CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-12-24AD02Register inspection address changed from 7 York Road Woking GU22 7XH to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-09-03O/C STAYOrder of court to stay winding up
2021-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-20
2020-08-07LIQ01Voluntary liquidation declaration of solvency
2020-08-05AD02Register inspection address changed to 7 York Road Woking GU22 7XH
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2020-07-29AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS JAYAL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS JAYAL
2020-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083836750001
2020-05-26AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES LEOPOLD JARMANY
2020-05-22TM02Termination of appointment of Louise Emily Park on 2020-05-22
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MS LOUISE EMILY PARK on 2020-01-02
2019-12-31RES15CHANGE OF COMPANY NAME 31/12/19
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MAY LOWMAN
2018-04-06CH01Director's details changed for Mr Jonathan Francis Jayal on 2018-04-06
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-26CH01Director's details changed for Nicholas Charles Leopold Jarmany on 2017-09-22
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY MULLINS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PREDDY
2017-04-12CH01Director's details changed for John Colin Albert Malin on 2017-02-21
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-17TM02Termination of appointment of Alan Robert Milne on 2017-01-12
2017-01-17AP03Appointment of Ms Louise Emily Park as company secretary on 2017-01-12
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16AP01DIRECTOR APPOINTED STUART ROSS FISHER
2016-08-16AP01DIRECTOR APPOINTED MRS SANDRA MAY LOWMAN
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JAYAL / 20/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JAYAL / 01/12/2015
2016-06-15AP01DIRECTOR APPOINTED NICHOLAS CHARLES LEOPOLD JARMANY
2016-05-23CH01Director's details changed for Mr Gary Paul Mullins on 2016-05-13
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-31AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083836750001
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-01AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-01AR0131/01/14 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED JOHN COLIN ALBERT MALIN
2013-02-13AP01DIRECTOR APPOINTED GARY PAUL MULLINS
2013-02-13AP01DIRECTOR APPOINTED JONATHAN FRANCIS JAYAL
2013-02-12AP03SECRETARY APPOINTED ALAN ROBERT MILNE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE
2013-02-12AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED
2013-02-12AP01DIRECTOR APPOINTED ALICE CRESTEN PREDDY
2013-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUIXANT GAMING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-07-27
Fines / Sanctions
No fines or sanctions have been issued against QUIXANT GAMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of QUIXANT GAMING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QUIXANT GAMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUIXANT GAMING LIMITED
Trademarks
We have not found any records of QUIXANT GAMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIXANT GAMING 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 (62090 - Other information technology service activities) as QUIXANT GAMING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUIXANT GAMING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Final Date For Submission: 4 September 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyQUIXANT GAMING LIMITEDEvent Date2020-07-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 July 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Guy Millward, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIXANT GAMING 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 QUIXANT GAMING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.