REFLEX GAMING LIMITED
Overview
Company Name | REFLEX GAMING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05099541 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REFLEX GAMING LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is REFLEX GAMING LIMITED located?
Registered Office Address | 301 Bowbridge Road NG24 4EQ Newark Nottinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REFLEX GAMING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for REFLEX GAMING LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for REFLEX GAMING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Christopher Haley on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Notification of Dransfield Novelty Company Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Gameco Holdings Limited as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Neil Burgess as a director on Apr 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Appointment of Mr Matthew Richard Ingram as a director on Jun 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Haley as a director on Jun 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Dawson as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REFLEX GAMING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURGESS, Nicholas Neil | Director | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | England | British | Chartered Accountant | 198798810001 | ||||
HALEY, Christopher | Director | Mill Street LS9 8BP Leeds Dransfield House England | United Kingdom | British | Certified Accountant | 54160590011 | ||||
INGRAM, Matthew Richard | Director | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | England | British | Director | 193211980001 | ||||
STOTT, Quentin Zachary | Director | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | England | British | Company Director | 74496340002 | ||||
BLENKINSOP, Russell Charles Simon | Secretary | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | 185960850001 | |||||||
STOTT, Quentin Zachary | Secretary | Unit 2 Whittle Close, Brunel Drive, Newark NG24 2DY Nottinghamshire | British | Company Director | 74496340002 | |||||
BLENKINSOP, Russell Charles Simon | Director | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | England | British | Finance Director | 138056790001 | ||||
DAWSON, Simon | Director | Bowbridge Road NG24 4EQ Newark 301 Nottinghamshire England | England | British | Company Director | 120522430002 |
Who are the persons with significant control of REFLEX GAMING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dransfield Novelty Company Limited | Jun 12, 2023 | Mill Street LS9 8BP Leeds Dransfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gameco Holdings Limited | Apr 06, 2016 | Bowbridge Road NG24 4EQ Newark 301 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does REFLEX GAMING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Oct 02, 2006 Delivered On Oct 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being 1 & 1A bargate newark nottinghamshire t/no NT404275 (of part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 09, 2006 Delivered On Aug 12, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0