About

Registered Number: 06244389
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2 Ebor Street, London, E1 6AW,

 

Having been setup in 2007, Ugame Ltd have registered office in London, it's status at Companies House is "Active". There are 4 directors listed for Ugame Ltd at Companies House. Currently we aren't aware of the number of employees at the Ugame Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Anne 11 May 2007 08 April 2008 1
MATHEWS, Michael Sylvester 01 November 2008 22 November 2017 1
NICOLL, Mac Alexander 11 May 2007 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Samuel Michael David 01 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 14 February 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 15 May 2019
PSC07 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
DISS40 - Notice of striking-off action discontinued 27 October 2018
AA - Annual Accounts 26 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 23 November 2017
PSC04 - N/A 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
AA01 - Change of accounting reference date 25 July 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 19 May 2016
AA01 - Change of accounting reference date 29 February 2016
DISS40 - Notice of striking-off action discontinued 15 September 2015
AR01 - Annual Return 14 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 09 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 11 May 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 04 August 2009
353 - Register of members 03 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
AA - Annual Accounts 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 16 July 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.