Background WavePink WaveYellow Wave

CORE GAMING LIMITED (07168306)

CORE GAMING LIMITED (07168306) is an active UK company. incorporated on 24 February 2010. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CORE GAMING LIMITED has been registered for 16 years. Current directors include PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane.

Company Number
07168306
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE GAMING LIMITED

CORE GAMING LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CORE GAMING LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07168306

LTD Company

Age

16 Years

Incorporated 24 February 2010

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NOTTS FLORIST LIMITED
From: 24 February 2010To: 14 April 2011
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

4 Wellington Place Leeds, West Yorkshire England LS1 4AP England
From: 30 September 2021To: 21 June 2023
2 Wellington Place Leeds West Yorkshire LS1 4AP
From: 15 June 2016To: 30 September 2021
Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS
From: 23 May 2012To: 15 June 2016
470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom
From: 13 September 2011To: 23 May 2012
Bell Hall Hartle Lane Belbroughton Stourbridge West Midlands DY9 9UL United Kingdom
From: 24 February 2010To: 13 September 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 12
Funding Round
May 12
Director Left
Jun 12
Director Joined
May 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

PROCTOR, Ian David Fraser

Active
BirminghamB3 3AX
Born October 1965
Director
Appointed 06 Jun 2016

STURGEON, Rebecca Jane

Active
BirminghamB3 3AX
Born July 1979
Director
Appointed 31 Aug 2025

ALLSOP, Martin

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 06 Jun 2016
Resigned 20 Dec 2017

MURPHY, Benjamin Craig

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 20 Dec 2017
Resigned 30 Aug 2018

SEELEY, Jonathan

Resigned
Chancellors Road, LondonW6 9HP
Secretary
Appointed 05 Aug 2021
Resigned 01 Jul 2024

YELLE, Scott Campbell

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 30 Aug 2018
Resigned 31 Jan 2020

ASHKENAZI, Rafael

Resigned
Wellington Place, LeedsLS1 4AP
Born September 1974
Director
Appointed 29 Jan 2019
Resigned 28 May 2020

BIRCH, Stephen Michael

Resigned
BirminghamB3 3AX
Born September 1984
Director
Appointed 02 Nov 2020
Resigned 31 Aug 2025

BROWN, Ian Anthony

Resigned
Wellington Place, Leeds, West YorkshireLS1 4AP
Born August 1974
Director
Appointed 17 Nov 2022
Resigned 31 Dec 2024

CHAMBERLAIN, Justin Douglas

Resigned
Birmingham Road, WarwickCV35 7JP
Born September 1973
Director
Appointed 01 Aug 2011
Resigned 10 May 2018

FLINT, Richard

Resigned
Wellington Place, LeedsLS1 4AP
Born March 1972
Director
Appointed 06 Jun 2016
Resigned 29 Jan 2019

GRANT, Conor Whitfield

Resigned
Wellington Place, Leeds, West YorkshireLS1 4AP
Born May 1976
Director
Appointed 28 May 2020
Resigned 17 Nov 2022

MURRAY, Stephen John

Resigned
Hartle Lane, StourbridgeDY9 9UL
Born September 1960
Director
Appointed 21 Sept 2012
Resigned 06 Jun 2016

MURRAY, Stephen John

Resigned
Oak Tree Court, CardiffCF23 8RS
Born September 1960
Director
Appointed 24 Feb 2010
Resigned 13 Jun 2012

TEMPLER, Guy Nigel Lethbridge

Resigned
Wellington Place, LeedsLS1 4AP
Born November 1969
Director
Appointed 29 Jan 2019
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 February 2010
NEWINCIncorporation