Background WavePink WaveYellow Wave

EATON GATE GAMING LIMITED (09526212)

EATON GATE GAMING LIMITED (09526212) is an active UK company. incorporated on 7 April 2015. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EATON GATE GAMING LIMITED has been registered for 11 years. Current directors include CARLSSON, Evert, Dr, CLASE, Patrick, GOODE, Michael Edward and 1 others.

Company Number
09526212
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Prospect House, 1 Prospect Place Millennium Way, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARLSSON, Evert, Dr, CLASE, Patrick, GOODE, Michael Edward, LEE, Charles Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GATE GAMING LIMITED

EATON GATE GAMING LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EATON GATE GAMING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09526212

LTD Company

Age

11 Years

Incorporated 7 April 2015

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 27 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Prospect House, 1 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

4th Flr Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 25 September 2018To: 27 September 2023
4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
From: 7 April 2015To: 25 September 2018
Timeline

47 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Capital Reduction
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Sept 16
Funding Round
Dec 16
Funding Round
Apr 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Nov 20
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Feb 23
Funding Round
Feb 23
Capital Update
Dec 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Joined
Apr 24
Share Issue
Aug 24
Capital Update
Sept 24
Funding Round
Sept 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
26
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EVANS, Gareth James

Active
Power Road, LondonW4 5PY
Secretary
Appointed 27 Aug 2021

CARLSSON, Evert, Dr

Active
S-426 76, Västra Frölunda
Born January 1956
Director
Appointed 07 May 2025

CLASE, Patrick

Active
8852, Altendorf
Born April 1968
Director
Appointed 07 May 2025

GOODE, Michael Edward

Active
Millennium Way, DerbyDE24 8HG
Born June 1984
Director
Appointed 06 Jan 2020

LEE, Charles Nicholas

Active
Millennium Way, DerbyDE24 8HG
Born April 1986
Director
Appointed 06 Jan 2020

GOODE, Michael

Resigned
8 Kean Street, LondonWC2B 4AS
Secretary
Appointed 03 Dec 2018
Resigned 13 Jan 2020

HETHERINGTON, Andrew

Resigned
8 Kean Street, LondonWC2B 4AS
Secretary
Appointed 24 Jan 2017
Resigned 30 Nov 2018

PATEL, Atish

Resigned
8 Kean Street, LondonWC2B 4AS
Secretary
Appointed 13 Jan 2020
Resigned 27 Aug 2021

ALLIOTTS REGISTRARS LIMITED

Resigned
Imperial House, 15 Kingsway, LondonWC2B 6UN
Corporate secretary
Appointed 07 Apr 2015
Resigned 24 Jan 2017

BACKHOUSE, Nicholas Paul

Resigned
8 Kean Street, LondonWC2B 4AS
Born April 1963
Director
Appointed 01 Jul 2018
Resigned 06 Jan 2020

BUREN, Robert

Resigned
8 Kean Street, LondonWC2B 4AS
Born May 1970
Director
Appointed 18 Jan 2016
Resigned 06 Jan 2020

ENGMAN, Christer

Resigned
15 Kingsway, LondonWC2B 6UN
Born June 1969
Director
Appointed 18 Jan 2016
Resigned 07 Sept 2017

ENGSTROM, Bengt Karl-Gustav

Resigned
15 Kingsway, LondonWC2B 6UN
Born December 1978
Director
Appointed 07 Apr 2015
Resigned 06 Jun 2018

LOFGREN, Philip Jens Max

Resigned
8 Kean Street, LondonWC2B 4AS
Born October 1982
Director
Appointed 24 Jan 2018
Resigned 06 Jan 2020

MAROUDAS, Nikolaos

Resigned
Millennium Way, DerbyDE24 8HG
Born May 1977
Director
Appointed 06 Jan 2020
Resigned 07 May 2025

MOON, James Philip

Resigned
Millennium Way, DerbyDE24 8HG
Born May 1954
Director
Appointed 01 Apr 2024
Resigned 22 Jan 2025

MOON, James Philip

Resigned
8 Kean Street, LondonWC2B 4AS
Born May 1954
Director
Appointed 08 Apr 2016
Resigned 06 Jan 2020

STROM, Bengt Anders Stefan

Resigned
15 Kingsway, LondonWC2B 6UN
Born December 1970
Director
Appointed 07 Apr 2015
Resigned 14 Sept 2015

Persons with significant control

1

Mr Bengt Anders Stefan Strom

Active
Millennium Way, DerbyDE24 8HG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2024
SH19Statement of Capital
Legacy
20 September 2024
SH20SH20
Legacy
20 September 2024
CAP-SSCAP-SS
Resolution
20 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2024
SH06Cancellation of Shares
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 December 2023
SH19Statement of Capital
Resolution
4 December 2023
RESOLUTIONSResolutions
Legacy
4 December 2023
CAP-SSCAP-SS
Legacy
4 December 2023
SH20SH20
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2021
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
19 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 May 2015
CH04Change of Corporate Secretary Details
Incorporation Company
7 April 2015
NEWINCIncorporation