Background WavePink WaveYellow Wave

BIG DEAL GAMES (UK) LTD (06060215)

BIG DEAL GAMES (UK) LTD (06060215) is an active UK company. incorporated on 22 January 2007. with registered office in Hessle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG DEAL GAMES (UK) LTD has been registered for 19 years. Current directors include LUDLOW, Andrew Mark.

Company Number
06060215
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUDLOW, Andrew Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG DEAL GAMES (UK) LTD

BIG DEAL GAMES (UK) LTD is an active company incorporated on 22 January 2007 with the registered office located in Hessle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG DEAL GAMES (UK) LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06060215

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

2 Saxon Business Park Owen Avenue Hessle, HU13 9PD,

Previous Addresses

2 Saxon Business Park Owen Avenue Hessle HU13 9PD England
From: 1 April 2022To: 9 January 2025
Network House 3 Owen Avenue Priory Park West Hessle HU13 9PD England
From: 27 November 2017To: 1 April 2022
64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom
From: 9 March 2016To: 27 November 2017
38/39 Bucklersbury Hitchin Herts SG5 1BG
From: 22 January 2007To: 9 March 2016
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 20
Director Left
Mar 21
Owner Exit
Nov 22
Owner Exit
Dec 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LUDLOW, Andrew Mark

Active
Owen Avenue, HessleHU13 9PD
Born April 1965
Director
Appointed 31 Oct 2017

RELACION, Domingo

Resigned
203-436 Wellington Street West, TorontoM5V 1E3
Secretary
Appointed 22 Jan 2007
Resigned 31 Oct 2017

HUSSMAN, Jon

Resigned
109 Old Forest Hill Road, TorontoM5P 2R8
Born May 1959
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2017

RICE, Steven John

Resigned
Hedingham Road, TelfordTF1 6ZT
Born June 1969
Director
Appointed 06 Nov 2008
Resigned 18 Mar 2020

RIDER, Mark

Resigned
45 Bayview Ridge, TorontoM2L 1E3
Born May 1950
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2017

WHITBREAD, Paul Nicholas

Resigned
3 Owen Avenue, HessleHU13 9PD
Born April 1956
Director
Appointed 31 Oct 2017
Resigned 02 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Saxon Business Park, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 30 Nov 2023
3 Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 29 Nov 2022

Mr Philip Heller

Ceased
333 Wilson Avenue, TorontoM3H1T2
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Memorandum Articles
15 December 2023
MAMA
Resolution
15 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Incorporation Company
22 January 2007
NEWINCIncorporation