About

Registered Number: 07168306
Date of Incorporation: 24/02/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP

 

Having been setup in 2010, Core Gaming Ltd have registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". Grant, Conor Whitfield, Proctor, Ian David Fraser, Templer, Guy Nigel Lethbridge, Allsop, Martin, Murphy, Benjamin Craig, Yelle, Scott Campbell, Chamberlain, Justin Douglas, Flint, Richard are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Conor Whitfield 28 May 2020 - 1
PROCTOR, Ian David Fraser 06 June 2016 - 1
TEMPLER, Guy Nigel Lethbridge 29 January 2019 - 1
CHAMBERLAIN, Justin Douglas 01 August 2011 10 May 2018 1
FLINT, Richard 06 June 2016 29 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLSOP, Martin 06 June 2016 20 December 2017 1
MURPHY, Benjamin Craig 20 December 2017 30 August 2018 1
YELLE, Scott Campbell 30 August 2018 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 06 November 2019
PSC07 - N/A 05 November 2019
PSC02 - N/A 05 November 2019
AA01 - Change of accounting reference date 22 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 05 November 2018
AP03 - Appointment of secretary 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 03 April 2018
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 03 April 2017
AA01 - Change of accounting reference date 05 December 2016
CS01 - N/A 01 November 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
AP03 - Appointment of secretary 15 June 2016
AD01 - Change of registered office address 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
RESOLUTIONS - N/A 14 June 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 21 January 2014
RESOLUTIONS - N/A 17 December 2013
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 15 June 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 02 May 2012
SH01 - Return of Allotment of shares 02 May 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 November 2011
CH01 - Change of particulars for director 06 October 2011
AA01 - Change of accounting reference date 13 September 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 20 April 2011
CERTNM - Change of name certificate 14 April 2011
CONNOT - N/A 14 April 2011
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.