Background WavePink WaveYellow Wave

UK GAMING SOLUTIONS LIMITED (08818832)

UK GAMING SOLUTIONS LIMITED (08818832) is an active UK company. incorporated on 18 December 2013. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. UK GAMING SOLUTIONS LIMITED has been registered for 12 years. Current directors include BEARMAN, Carl John David, BOWMAN, Anthony James.

Company Number
08818832
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEARMAN, Carl John David, BOWMAN, Anthony James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GAMING SOLUTIONS LIMITED

UK GAMING SOLUTIONS LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. UK GAMING SOLUTIONS LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08818832

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 20 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

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

AMG LEISURE (UK) LIMITED
From: 18 December 2013To: 11 July 2016
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
May 15
Loan Cleared
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUCKLAND, Francis Edwin

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 31 Jan 2014

BEARMAN, Carl John David

Active
Greengate, HarrogateHG3 1GY
Born February 1988
Director
Appointed 31 Jan 2014

BOWMAN, Anthony James

Active
Greengate, HarrogateHG3 1GY
Born September 1959
Director
Appointed 08 Aug 2014

AUCKLAND, Alexander Edwin

Resigned
Greengate, HarrogateHG3 1GY
Born April 1972
Director
Appointed 18 Dec 2013
Resigned 08 Aug 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Dec 2013
Resigned 18 Dec 2013

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
25 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Termination Director Company
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Incorporation Company
18 December 2013
NEWINCIncorporation