Company NameGadgets And Gaming Limited
DirectorKasim Ali
Company StatusActive
Company Number05160417
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Kasim Ali
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor 33 George Street
Croydon
CR0 1LB
Director NameAtif Ali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Redlands Business Center
Redlands
Coulsdon
Surrey
CR5 2HT
Secretary NameAtif Ali
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Redlands Business Center
Redlands
Coulsdon
Surrey
CR5 2HT

Contact

Websitewebuy.com
Telephone020 62882196
Telephone regionLondon

Location

Registered Address1st Floor
33 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Kasim Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£780,050
Cash£188,664
Current Liabilities£181,025

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

6 March 2017Delivered on: 9 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 May 2013Delivered on: 16 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 103 montague street and 20-24 prospect place worthing. Notification of addition to or amendment of charge.
Outstanding
4 March 2013Delivered on: 13 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 December 2006Delivered on: 11 December 2006
Persons entitled: Cbre Spuk Ii (Tw) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,500.
Outstanding

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 May 2023Change of details for Mr Kasim Ali as a person with significant control on 12 May 2023 (2 pages)
12 May 2023Registered office address changed from 1st & 2nd Floor 33 George Street Croydon CR0 1LB England to 1st Floor 33 George Street Croydon CR0 1LB on 12 May 2023 (1 page)
14 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 October 2022Registered office address changed from 1st & 2nd Floor 33 George Street Croydon CR0 1LB England to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 21 October 2022 (1 page)
21 October 2022Registered office address changed from Unit 6 Redlands Business Centre Coulsdon Coulsdon Surrey CR5 2HT United Kingdom to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 21 October 2022 (1 page)
15 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 November 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Registered office address changed from Unit 6 Redlands Business Center Redlands Coulsdon Surrey CR5 2HT to Unit 6 Redlands Business Centre Coulsdon Coulsdon Surrey CR5 2HT on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Unit 6 Redlands Business Center Redlands Coulsdon Surrey CR5 2HT to Unit 6 Redlands Business Centre Coulsdon Coulsdon Surrey CR5 2HT on 27 June 2017 (1 page)
9 March 2017Registration of charge 051604170004, created on 6 March 2017 (26 pages)
9 March 2017Registration of charge 051604170004, created on 6 March 2017 (26 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 February 2014Termination of appointment of Atif Ali as a secretary (1 page)
28 February 2014Termination of appointment of Atif Ali as a secretary (1 page)
28 February 2014Termination of appointment of Atif Ali as a secretary (1 page)
28 February 2014Termination of appointment of Atif Ali as a director (1 page)
28 February 2014Termination of appointment of Atif Ali as a secretary (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Termination of appointment of Atif Ali as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
11 February 2014Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
11 February 2014Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 43 George Street Croydon Surrey CR0 1LB on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 43 George Street Croydon Surrey CR0 1LB on 28 June 2013 (1 page)
16 May 2013Registration of charge 051604170003 (12 pages)
16 May 2013Registration of charge 051604170003 (12 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Atif Ali on 2 July 2012 (1 page)
1 August 2012Secretary's details changed for Atif Ali on 2 July 2012 (1 page)
1 August 2012Director's details changed for Mr Kasim Ali on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Atif Ali on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Atif Ali on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Kasim Ali on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Atif Ali on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Kasim Ali on 2 July 2012 (2 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Atif Ali on 2 July 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Atif Ali on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Atif Ali on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Kasim Ali on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Kasim Ali on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Kasim Ali on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Atif Ali on 1 January 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 September 2008Return made up to 22/06/08; full list of members (4 pages)
23 September 2008Return made up to 22/06/08; full list of members (4 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from 20 barnfield avenue croydon surrey CR0 8SE (1 page)
22 May 2008Registered office changed on 22/05/2008 from 20 barnfield avenue croydon surrey CR0 8SE (1 page)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 22/06/06; full list of members (2 pages)
7 August 2006Return made up to 22/06/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: 357 lower addiscombe road croydon surrey CR0 6RG (1 page)
21 April 2006Registered office changed on 21/04/06 from: 357 lower addiscombe road croydon surrey CR0 6RG (1 page)
5 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
5 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
9 September 2005Return made up to 22/06/05; full list of members (7 pages)
9 September 2005Return made up to 22/06/05; full list of members (7 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)