Company NameYOYO Games Limited
Company StatusActive
Company Number05260718
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameJoakim Henrik Kasbohm
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNorwegian
StatusCurrent
Appointed11 January 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Finance
Country of ResidenceNorway
Correspondence Address4 Vitaminveien
Oslo
No 0485
Director NameAaron Michael McParlan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleAttorney
Country of ResidenceNorway
Correspondence Address4 Vitaminveien
Oslo
No 0485
Director NameRussell William Kay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(19 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed11 January 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Alexander Charles Duncan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanefield Farmhouse
Dunbridge Road Lockerley
Romsey
Hampshire
SO51 0JH
Director NameJames North-Hearn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Westwood Road
Nethergreen
Sheffield
South Yorkshire
S11 7EY
Secretary NameCaitlin Russell
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCanefield Farmhouse, Dunbridge Road
Lockerley
Romsey
Hampshire
SO51 0JH
Director NameMr Spencer David Hyman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 South Hill Park
London
NW3 2ST
Director NameMr Michel Henri Georges Cassius
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Percy Road
Hampton
Middlesex
TW12 2JR
Secretary NameMr Spencer David Hyman
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 South Hill Park
London
NW3 2ST
Secretary NameSharon Craig
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
Tayside
DD1 3JT
Scotland
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Jeremy Samuel Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2021)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameMr Brian Moore
StatusResigned
Appointed13 February 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteyoyogames.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £0.001Playtech Services (Cyprus) Limited
92.95%
Ordinary
177.8k at £0.001Playtech Services (Cyprus) Limited
7.48%
Ordinary A

Financials

Year2014
Net Worth£350,542
Cash£66,728
Current Liabilities£196,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

19 February 2024Appointment of Russell William Kay as a director on 23 January 2024 (2 pages)
24 November 2023Full accounts made up to 31 December 2022 (29 pages)
16 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
22 June 2023Full accounts made up to 31 December 2021 (32 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Second filing of a statement of capital following an allotment of shares on 20 October 2022
  • GBP 2,387.751
(4 pages)
27 October 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 2,387.751
  • ANNOTATION Clarification a second filed SH01 was registered on 01.11.2022.
(4 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
30 September 2021Full accounts made up to 31 December 2020 (30 pages)
8 February 2021Withdrawal of a person with significant control statement on 8 February 2021 (2 pages)
8 February 2021Notification of Opera Limited as a person with significant control on 11 January 2021 (2 pages)
13 January 2021Appointment of Aaron Michael Mcparlan as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Jeremy Samuel Schlachter as a director on 11 January 2021 (1 page)
13 January 2021Termination of appointment of Paul Gilbert as a director on 11 January 2021 (1 page)
13 January 2021Appointment of Joakim Henrik Kasbohm as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Brian Moore as a secretary on 11 January 2021 (1 page)
13 January 2021Appointment of Dentons Secretaries Limited as a secretary on 11 January 2021 (2 pages)
13 January 2021Registered office address changed from Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to One Fleet Place London EC4M 7WS on 13 January 2021 (1 page)
9 December 2020Full accounts made up to 31 December 2019 (34 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (28 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 October 2018Registered office address changed from Fourth Floor 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (29 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,377.75
(7 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,377.75
(7 pages)
10 November 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 2,377.75
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 2,377.75
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Appointment of Jeremy Samuel Schlachter as a director (3 pages)
10 March 2015Appointment of Jeremy Samuel Schlachter as a director (3 pages)
6 March 2015Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (2 pages)
6 March 2015Appointment of Alexander Lancaster Ambrose as a director (3 pages)
6 March 2015Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Michel Cassius as a director on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of James North-Hearn as a director on 13 February 2015 (2 pages)
6 March 2015Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (2 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 March 2015Termination of appointment of Michel Cassius as a director on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (2 pages)
6 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 March 2015Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of James North-Hearn as a director on 13 February 2015 (2 pages)
6 March 2015Appointment of Alexander Lancaster Ambrose as a director (3 pages)
5 March 2015Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (1 page)
5 March 2015Termination of appointment of Michel Cassius as a director on 13 February 2015 (1 page)
5 March 2015Appointment of Mr Brian Moore as a secretary on 13 February 2015 (2 pages)
5 March 2015Termination of appointment of James North-Hearn as a director on 13 February 2015 (1 page)
5 March 2015Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (1 page)
5 March 2015Appointment of Mr Alexander Lancaster Ambrose as a director on 13 February 2015 (2 pages)
5 March 2015Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (1 page)
5 March 2015Appointment of Mr Jeremy Samuel Schlachter as a director on 13 February 2015 (2 pages)
5 March 2015Appointment of Mr Jeremy Samuel Schlachter as a director on 13 February 2015 (2 pages)
5 March 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (1 page)
5 March 2015Termination of appointment of James North-Hearn as a director on 13 February 2015 (1 page)
5 March 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (1 page)
5 March 2015Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (1 page)
5 March 2015Appointment of Mr Alexander Lancaster Ambrose as a director on 13 February 2015 (2 pages)
5 March 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Brian Moore as a secretary on 13 February 2015 (2 pages)
5 March 2015Termination of appointment of Michel Cassius as a director on 13 February 2015 (1 page)
4 March 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 March 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,200
(8 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,200
(8 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,200
(8 pages)
13 January 2014Termination of appointment of Spencer Hyman as a secretary (1 page)
13 January 2014Termination of appointment of Spencer Hyman as a secretary (1 page)
13 January 2014Termination of appointment of Spencer Hyman as a secretary (1 page)
13 January 2014Termination of appointment of Spencer Hyman as a secretary (1 page)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,200
(8 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 June 2013Appointment of Sharon Craig as a secretary (3 pages)
19 June 2013Appointment of Sharon Craig as a secretary (3 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 March 2011Statement of capital following an allotment of shares on 25 December 2009
  • GBP 2,100
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 25 December 2009
  • GBP 2,100
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2,200
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,450
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2,200
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,450
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2,200
(4 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for James North-Hearn on 1 October 2009 (2 pages)
30 November 2009Director's details changed for James North-Hearn on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages)
30 November 2009Director's details changed for James North-Hearn on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Resolutions
  • RES13 ‐ Sub divided 31/10/2008
(1 page)
10 September 2009Resolutions
  • RES13 ‐ Sub divided 31/10/2008
(1 page)
10 September 2009S-div (1 page)
10 September 2009S-div (1 page)
9 September 2009Nc inc already adjusted 18/12/08 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2009Nc inc already adjusted 18/12/08 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Return made up to 15/10/08; full list of members (5 pages)
10 February 2009Return made up to 15/10/08; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 15/10/07; full list of members (9 pages)
12 February 2008Return made up to 15/10/07; full list of members (9 pages)
15 November 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 498/598 (1 page)
15 November 2007Ad 20/11/06--------- £ si 198@1=198 £ ic 300/498 (2 pages)
15 November 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 498/598 (1 page)
15 November 2007Ad 20/11/06--------- £ si 198@1=198 £ ic 300/498 (2 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 June 2007Return made up to 15/10/06; full list of members (10 pages)
7 June 2007Return made up to 15/10/06; full list of members (10 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 9 montpelier walk london london SW7 1JL (1 page)
4 January 2007Registered office changed on 04/01/07 from: 9 montpelier walk london london SW7 1JL (1 page)
4 January 2007Secretary resigned (1 page)
6 April 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 October 2004Incorporation (14 pages)
15 October 2004Incorporation (14 pages)