Background WavePink WaveYellow Wave

IVY GAMING SYSTEMS LIMITED (08283683)

IVY GAMING SYSTEMS LIMITED (08283683) is an active UK company. incorporated on 7 November 2012. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. IVY GAMING SYSTEMS LIMITED has been registered for 13 years. Current directors include JINKS, Christine Helen.

Company Number
08283683
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
JINKS, Christine Helen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY GAMING SYSTEMS LIMITED

IVY GAMING SYSTEMS LIMITED is an active company incorporated on 7 November 2012 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. IVY GAMING SYSTEMS LIMITED was registered 13 years ago.(SIC: 62011)

Status

active

Active since 13 years ago

Company No

08283683

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

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

Previous Addresses

Network House 3 Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD
From: 7 November 2012To: 1 April 2022
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
New Owner
Apr 23
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JINKS, Christine Helen

Active
Owen Avenue, HessleHU13 9PD
Born September 1975
Director
Appointed 01 Jul 2025

BARTHET, Victor Borg

Resigned
Owen Avenue, HessleHU13 9PD
Born June 1981
Director
Appointed 01 Dec 2022
Resigned 01 Jul 2025

LUDLOW, Andrew Mark

Resigned
Owen Avenue, HessleHU13 9PD
Born April 1965
Director
Appointed 11 Dec 2012
Resigned 01 Dec 2022

WHITBREAD, Paul Nicholas

Resigned
House, CottinghamHU16 4BQ
Born April 1956
Director
Appointed 07 Nov 2012
Resigned 02 Mar 2021

Persons with significant control

8

1 Active
7 Ceased

Mr Victor Borg Barthet

Ceased
Owen Avenue, HessleHU13 9PD
Born June 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2023
Ceased 01 Jul 2025
Ponsonby Street, Mosta

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 2023
Excalibur B. Bontadini Street, Birkirkara

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 02 Feb 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 02 Mar 2021
Ceased 01 Dec 2022

Mr Paul Nicholas Whitbread

Ceased
3 Owen Avenue, HessleHU13 9BD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Lynn Whitbread

Ceased
Baynard Castle, CottinghamHU16 4BQ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Andrew Mark Ludlow

Ceased
3 Owen Avenue, HessleHU13 9BD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Lisa Jayne Ludlow

Ceased
Wirksworth Road, DuffieldDE56 4AR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 October 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 Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Resolution
22 May 2013
RESOLUTIONSResolutions
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Incorporation Company
7 November 2012
NEWINCIncorporation