Background WavePink WaveYellow Wave

KING OF GAMES LIMITED (09919642)

KING OF GAMES LIMITED (09919642) is an active UK company. incorporated on 16 December 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KING OF GAMES LIMITED has been registered for 10 years. Current directors include ALTENDORF, Michael Anthony, FAWCETT, James Burnett, HAWKINS, Simon and 2 others.

Company Number
09919642
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
C/O Uinsure Xyz Building, Manchester, M3 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ALTENDORF, Michael Anthony, FAWCETT, James Burnett, HAWKINS, Simon, KANIGOWSKI, Garth, TAYLOR, Simon Julian
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING OF GAMES LIMITED

KING OF GAMES LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KING OF GAMES LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09919642

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 28/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025

Previous Company Names

HURLINGHAM 1875 LIMITED
From: 16 December 2015To: 23 August 2016
Contact
Address

C/O Uinsure Xyz Building 2 Hardman Boulevard Manchester, M3 3AQ,

Previous Addresses

48 King Street Manchester M2 4LG England
From: 18 January 2021To: 3 January 2024
48 48 King Street Manchester M2 4LG England
From: 15 September 2020To: 18 January 2021
Xyz Building Hardman Boulevard Manchester M3 3AQ England
From: 6 February 2019To: 15 September 2020
C/O Myerson Solicitors Llp, Grosvenor House, 20 Barrington Road Altrincham Cheshire WA14 1HB England
From: 7 February 2017To: 6 February 2019
C/O Myerson Solicitors Llp Regent Road Altrincham Cheshire WA14 1RX United Kingdom
From: 16 December 2015To: 7 February 2017
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Funding Round
Jun 19
Funding Round
Sept 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
May 21
Director Left
Jul 21
Funding Round
Jan 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Loan Secured
Feb 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Jan 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALTENDORF, Michael Anthony

Active
Xyz Building, ManchesterM3 3AQ
Born March 1962
Director
Appointed 08 Aug 2022

FAWCETT, James Burnett

Active
Regent Road, AltrinchamWA14 1RX
Born February 1975
Director
Appointed 16 Dec 2015

HAWKINS, Simon

Active
Xyz Building, ManchesterM3 3AQ
Born April 1965
Director
Appointed 22 Nov 2017

KANIGOWSKI, Garth

Active
Xyz Building, ManchesterM3 3AQ
Born February 1971
Director
Appointed 20 Sept 2022

TAYLOR, Simon Julian

Active
Xyz Building, ManchesterM3 3AQ
Born October 1965
Director
Appointed 22 Nov 2017

COOK, Garry

Resigned
31 Stamford Street, AltrinchamWA14 1ES
Born March 1962
Director
Appointed 01 Feb 2021
Resigned 23 Jul 2021

POW, James Angus

Resigned
Teviothead, HawickTD9 0LQ
Born February 1951
Director
Appointed 01 Oct 2020
Resigned 30 Apr 2021

YANG, Linian

Resigned
Xyz Building, ManchesterM3 3AQ
Born January 1975
Director
Appointed 22 Mar 2023
Resigned 23 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Hawkins

Active
Xyz Building, ManchesterM3 3AQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017

Mr Simon Julian Taylor

Active
Xyz Building, ManchesterM3 3AQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017

Mr James Burnett Fawcett

Ceased
Barrington Road, AltrinchamWA14 1HB
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Memorandum Articles
14 April 2023
MAMA
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Resolution
31 October 2022
RESOLUTIONSResolutions
Memorandum Articles
31 October 2022
MAMA
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Memorandum Articles
19 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
23 August 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2015
NEWINCIncorporation