Background WavePink WaveYellow Wave

PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED (12213888)

PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED (12213888) is an active UK company. incorporated on 18 September 2019. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED has been registered for 6 years. Current directors include CRAIG, Nicholas, MCDERMOTT, John, PURDON, Jane and 1 others.

Company Number
12213888
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2019
Age
6 years
Address
Wembley Stadium, Wembley, HA9 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRAIG, Nicholas, MCDERMOTT, John, PURDON, Jane, SAUNDERS, Neil Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED

PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PROFESSIONAL GAME ACADEMY AUDIT COMPANY LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12213888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Wembley Stadium Wembley, HA9 0WS,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WEDGWOOD, John

Active
Brunel Building, LondonW2 1HQ
Secretary
Appointed 02 Jul 2020

CRAIG, Nicholas

Active
WembleyHA9 0WS
Born August 1973
Director
Appointed 11 Nov 2022

MCDERMOTT, John

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1967
Director
Appointed 29 Jul 2024

PURDON, Jane

Active
Brunel Building, LondonW2 1HQ
Born December 1965
Director
Appointed 01 Nov 2020

SAUNDERS, Neil Christopher

Active
Brunel Building, LondonW2 1HQ
Born May 1983
Director
Appointed 05 May 2021

BALDWIN, David Francis

Resigned
WembleyHA9 0WS
Born May 1971
Director
Appointed 02 Jul 2020
Resigned 01 Jan 2021

BIRCH, Trevor Nigel

Resigned
10- 12 West Cliff, PrestonPR1 8HU
Born February 1958
Director
Appointed 01 Jan 2021
Resigned 11 Nov 2022

GARLICK, Richard Paul

Resigned
Gloucester Place, LondonW1U 8PL
Born December 1976
Director
Appointed 18 Sept 2019
Resigned 05 May 2021

REED, Leslie Arnold

Resigned
WembleyHA9 0WS
Born December 1952
Director
Appointed 18 Sept 2019
Resigned 12 Jul 2024

TOOTLE, Zoe Marie

Resigned
10-12 West Cliff, PrestonPR1 8HU
Born January 1982
Director
Appointed 18 Sept 2019
Resigned 02 Jul 2020

Persons with significant control

3

10-12 West Cliff, PrestonPR1 8HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Gloucester Place, LondonW1U 8PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
WembleyHA9 0WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Incorporation Company
18 September 2019
NEWINCIncorporation