Background WavePink WaveYellow Wave

BEDE GAMING LIMITED (08089112)

BEDE GAMING LIMITED (08089112) is an active UK company. incorporated on 30 May 2012. with registered office in Gosforth. The company operates in the Information and Communication sector, engaged in business and domestic software development. BEDE GAMING LIMITED has been registered for 13 years. Current directors include COLE-JOHNSON, Colin, DOUGAL, John James.

Company Number
08089112
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
2nd Floor Bevan House Esh Plaza, Gosforth, NE13 9BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLE-JOHNSON, Colin, DOUGAL, John James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDE GAMING LIMITED

BEDE GAMING LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Gosforth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BEDE GAMING LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08089112

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth, NE13 9BA,

Previous Addresses

, 1 Moor Road South, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 1NN
From: 14 June 2012To: 27 May 2015
, 55 Baker Street, London, W1U 7EU, United Kingdom
From: 30 May 2012To: 14 June 2012
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Company Founded
May 12
Director Left
May 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Jun 15
Loan Secured
Feb 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Nov 17
Loan Cleared
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Dec 25
8
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STEWART, Kirsty

Active
Esh Plaza, GosforthNE13 9BA
Secretary
Appointed 01 Apr 2022

COLE-JOHNSON, Colin

Active
Esh Plaza, GosforthNE13 9BA
Born May 1976
Director
Appointed 01 Apr 2022

DOUGAL, John James

Active
Esh Plaza, GosforthNE13 9BA
Born March 1967
Director
Appointed 18 Oct 2017

BRADY, Michael James

Resigned
1 Esh Plaza, Newcastle Upon TyneNE13 9BA
Born February 1978
Director
Appointed 30 May 2012
Resigned 01 Apr 2022

BUTCHER, Alexander Francis

Resigned
Esh Plaza, GosforthNE13 9BA
Born January 1980
Director
Appointed 24 Apr 2014
Resigned 10 Mar 2023

CROSIER, Elizabeth Ann

Resigned
Esh Plaza, GosforthNE13 9BA
Born August 1982
Director
Appointed 11 Jul 2016
Resigned 07 Apr 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 30 May 2012
Resigned 30 May 2012

DINNING, Paul Michael

Resigned
Esh Plaza, GosforthNE13 9BA
Born September 1963
Director
Appointed 01 Apr 2022
Resigned 19 Dec 2025

MANFORD, Scott James

Resigned
Esh Plaza, GosforthNE13 9BA
Born June 1982
Director
Appointed 01 Sept 2012
Resigned 14 Jun 2016

MARSH, Andrew Alexander

Resigned
1 Esh Plaza, Newcastle Upon TyneNE13 9BA
Born July 1973
Director
Appointed 26 Jan 2017
Resigned 13 Mar 2020

SAUMAREZ SMITH, Joseph William

Resigned
1 Esh Plaza, Newcastle Upon TyneNE13 9BA
Born September 1971
Director
Appointed 30 May 2012
Resigned 01 Apr 2022

SMYTH, Daniel Richard

Resigned
1 Esh Plaza, Newcastle Upon TyneNE13 9BA
Born June 1981
Director
Appointed 30 May 2012
Resigned 13 Mar 2020

Persons with significant control

1

Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
22 April 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
21 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 May 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Legacy
6 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Legacy
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Change Constitution Enactment
24 February 2015
CC05CC05
Change Constitution Enactment
26 September 2014
CC05CC05
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Incorporation Company
30 May 2012
NEWINCIncorporation