Background WavePink WaveYellow Wave

INNOV8 GAMING LIMITED (10717040)

INNOV8 GAMING LIMITED (10717040) is an active UK company. incorporated on 8 April 2017. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32401). INNOV8 GAMING LIMITED has been registered for 8 years. Current directors include BECKLEY, Chris, HARRIS, Alastair William.

Company Number
10717040
Status
active
Type
ltd
Incorporated
8 April 2017
Age
8 years
Address
5 Highfield Road, Birmingham, B15 3ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32401)
Directors
BECKLEY, Chris, HARRIS, Alastair William
SIC Codes
32401

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOV8 GAMING LIMITED

INNOV8 GAMING LIMITED is an active company incorporated on 8 April 2017 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32401). INNOV8 GAMING LIMITED was registered 8 years ago.(SIC: 32401)

Status

active

Active since 8 years ago

Company No

10717040

LTD Company

Age

8 Years

Incorporated 8 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NOVOMATIC UK (ONE) LIMITED
From: 8 April 2017To: 19 January 2018
Contact
Address

5 Highfield Road Edgbaston Birmingham, B15 3ED,

Previous Addresses

Tricorn House Studio Botanical Hagley Road Birmingham B16 8TU England
From: 18 January 2022To: 26 February 2024
F25 Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS England
From: 13 January 2020To: 18 January 2022
Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Bridgend CF31 3RY United Kingdom
From: 8 April 2017To: 13 January 2020
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
May 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
May 20
Funding Round
Nov 20
Loan Secured
Feb 23
Loan Secured
Oct 24
Loan Secured
Oct 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BECKLEY, Chris

Active
Highfield Road, BirminghamB15 3ED
Born January 1979
Director
Appointed 16 Jan 2018

HARRIS, Alastair William

Active
1 Kingsway, BridgendCF31 3RY
Born June 1968
Director
Appointed 04 May 2018

DAMON, Carys

Resigned
1 Devon Way, BirminghamB31 2TS
Secretary
Appointed 01 Oct 2019
Resigned 17 Apr 2020

PARAMORE, Neil

Resigned
1 Kingsway, BridgendCF31 3RY
Secretary
Appointed 08 Apr 2017
Resigned 01 Oct 2019

BAKER, Stewart Frank Bradley

Resigned
1 Devon Way, BirminghamB31 2TS
Born April 1983
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2020

BUTLER, Christopher Michael

Resigned
1 Kingsway, BridgendCF31 3RY
Born May 1958
Director
Appointed 19 Jan 2018
Resigned 01 Oct 2019

DAMON, Carys

Resigned
1 Kingsway, BridgendCF31 3RY
Born September 1976
Director
Appointed 01 Oct 2019
Resigned 01 Oct 2019

MERSICH, Zane Cedomir

Resigned
1 Kingsway, BridgendCF31 3RY
Born September 1972
Director
Appointed 08 Apr 2017
Resigned 01 Oct 2019

PARAMORE, Neil

Resigned
1 Kingsway, BridgendCF31 3RY
Born June 1962
Director
Appointed 08 Apr 2017
Resigned 01 Oct 2019

PIERCE, Brooks Harrison

Resigned
1 Devon Way, BirminghamB31 2TS
Born September 1961
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Wetmore Road, Burton-On-TrentDE14 1SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 17 Apr 2020

Mr Alastair William Harris

Active
Highfield Road, BirminghamB15 3ED
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2019
1 Kingsway, BridgendCF31 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Legacy
23 February 2018
RP04CS01RP04CS01
Resolution
13 February 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 February 2018
RP04SH01RP04SH01
Resolution
19 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 May 2017
CC04CC04
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 April 2017
NEWINCIncorporation