Company NameEASI Games Limited
DirectorsWang Fei and Dae Hun Yang
Company StatusActive
Company Number02918984
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMs Wang Fei
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed04 August 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameMr Dae Hun Yang
Date of BirthJune 1977 (Born 46 years ago)
NationalitySouth Korean
StatusCurrent
Appointed22 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressCreate Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Secretary NameMr Jinho Lee
StatusCurrent
Appointed25 October 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Director NameMr Brian Alexander Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 weeks, 3 days after company formation)
Appointment Duration27 years, 3 months (resigned 04 August 2021)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressMidcot
5 Elm Walk Gidea Park
Romford
Essex
RM2 5NR
Secretary NameJoy Alison Reid
NationalityBritish
StatusResigned
Appointed01 May 1994(2 weeks, 3 days after company formation)
Appointment Duration27 years, 3 months (resigned 04 August 2021)
RoleCompany Director
Correspondence AddressMidcot
5 Elm Walk Gidea Park
Romford
Essex
RM2 5NR
Director NameMs Fei Wang
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed04 August 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressV307 Vox Studios 1-45 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500.1k at £1Chase Racing 4 LTD
100.00%
Ordinary
5 at £1James Doughty
0.00%
Ordinary
20 at £1Sean St. John
0.00%
Ordinary

Financials

Year2014
Net Worth£355,345
Cash£52,939

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

4 May 2023Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to V307 Vox Studios 1-45 Durham Street London SE11 5JH on 4 May 2023 (1 page)
10 March 2023Amended total exemption full accounts made up to 31 March 2022 (6 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
25 October 2022Appointment of Mr Jinho Lee as a secretary on 25 October 2022 (2 pages)
24 October 2022Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022 (1 page)
27 September 2022Director's details changed for Mr Dae Hun Yang on 26 September 2022 (2 pages)
26 September 2022Termination of appointment of Fei Wang as a director on 22 September 2022 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Appointment of Mr Dae Hun Yang as a director on 22 September 2022 (2 pages)
20 September 2022Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022 (1 page)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 December 2021Director's details changed for Ms Wang Fei on 14 December 2021 (2 pages)
16 December 2021Change of details for Ms Wang Fei as a person with significant control on 14 December 2021 (2 pages)
25 August 2021Notification of Wang Fei as a person with significant control on 4 August 2021 (2 pages)
25 August 2021Cessation of Brian Reid as a person with significant control on 4 August 2021 (1 page)
25 August 2021Appointment of Ms Wang Fei as a director on 4 August 2021 (2 pages)
25 August 2021Termination of appointment of Brian Alexander Reid as a director on 4 August 2021 (1 page)
25 August 2021Termination of appointment of Joy Alison Reid as a secretary on 4 August 2021 (1 page)
25 August 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 January 2020Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Cambridge House 27 Cambridge Park London E11 2PU on 23 January 2020 (1 page)
1 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 August 2018Notification of Brian Reid as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Cessation of Brian Alexander Reid as a person with significant control on 1 August 2018 (1 page)
24 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Notification of Brian Alexander Reid as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Notification of Brian Alexander Reid as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 January 2017Solvency Statement dated 02/12/16 (1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2017Solvency Statement dated 02/12/16 (1 page)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Statement of capital on 10 January 2017
  • GBP 100
(5 pages)
10 January 2017Statement of capital on 10 January 2017
  • GBP 100
(5 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,000,000
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,000,000
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500,100
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500,100
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500,100
(4 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500,100
(4 pages)
17 July 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 17 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 500,100
(4 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 500,100
(4 pages)
5 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 November 2011Registered office address changed from 5 Elm Walk Gidea Park Romford Essex RM2 5NR on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 5 Elm Walk Gidea Park Romford Essex RM2 5NR on 30 November 2011 (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 October 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 June 2009Director's change of particulars / brian reid / 12/04/2009 (1 page)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
26 June 2009Director's change of particulars / brian reid / 12/04/2009 (1 page)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 May 2008Full accounts made up to 30 September 2006 (14 pages)
15 May 2008Full accounts made up to 30 September 2006 (14 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 September 2007Return made up to 14/04/07; full list of members (3 pages)
7 September 2007Return made up to 14/04/07; full list of members (3 pages)
11 July 2007Company name changed bet chase LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed bet chase LIMITED\certificate issued on 11/07/07 (2 pages)
29 April 2007Amended full accounts made up to 30 September 2005 (11 pages)
29 April 2007Amended full accounts made up to 30 September 2005 (11 pages)
29 March 2007Full accounts made up to 30 September 2005 (11 pages)
29 March 2007Full accounts made up to 30 September 2005 (11 pages)
30 June 2006Return made up to 14/04/06; full list of members (2 pages)
30 June 2006Return made up to 14/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 30 September 2004 (11 pages)
7 November 2005Full accounts made up to 30 September 2004 (11 pages)
31 August 2005Company name changed bet odd or even LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed bet odd or even LIMITED\certificate issued on 31/08/05 (2 pages)
19 April 2005Return made up to 14/04/05; full list of members (6 pages)
19 April 2005Return made up to 14/04/05; full list of members (6 pages)
3 November 2004Full accounts made up to 30 September 2003 (11 pages)
3 November 2004Full accounts made up to 30 September 2003 (11 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
15 September 2003Full accounts made up to 30 September 2002 (11 pages)
15 September 2003Full accounts made up to 30 September 2002 (11 pages)
16 May 2003Return made up to 14/04/03; full list of members (6 pages)
16 May 2003Return made up to 14/04/03; full list of members (6 pages)
29 November 2002Ad 28/05/02-19/07/02 £ si 500000@1=500000 £ ic 100/500100 (2 pages)
29 November 2002Ad 28/05/02-19/07/02 £ si 500000@1=500000 £ ic 100/500100 (2 pages)
1 November 2002Amended full accounts made up to 30 September 2001 (11 pages)
1 November 2002Amended full accounts made up to 30 September 2001 (11 pages)
21 October 2002£ nc 1000/1000000 20/05/02 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002£ nc 1000/1000000 20/05/02 (1 page)
16 August 2002Full accounts made up to 30 September 2001 (10 pages)
16 August 2002Full accounts made up to 30 September 2001 (10 pages)
15 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 5 elm walk gidea park romford essex RM2 5NR (1 page)
28 December 2001Registered office changed on 28/12/01 from: 5 elm walk gidea park romford essex RM2 5NR (1 page)
12 October 2001Company name changed bet odds or evens LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed bet odds or evens LIMITED\certificate issued on 12/10/01 (2 pages)
17 August 2001Full accounts made up to 30 September 2000 (10 pages)
17 August 2001Full accounts made up to 30 September 2000 (10 pages)
3 July 2001Registered office changed on 03/07/01 from: 84 kingsway london WC2B 6AE (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 84 kingsway london WC2B 6AE (2 pages)
2 July 2001Company name changed chase racing 6 LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed chase racing 6 LIMITED\certificate issued on 02/07/01 (2 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 September 1999 (10 pages)
9 May 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Return made up to 14/04/98; full list of members (6 pages)
3 July 1998Return made up to 14/04/98; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (12 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (12 pages)
3 July 1997Return made up to 14/04/97; no change of members (4 pages)
3 July 1997Return made up to 14/04/97; no change of members (4 pages)
12 June 1996Return made up to 14/04/96; no change of members (4 pages)
12 June 1996Return made up to 14/04/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 May 1995Return made up to 14/04/95; full list of members (6 pages)
23 May 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 April 1994Incorporation (14 pages)
14 April 1994Incorporation (14 pages)