Company NameWorld Mobile Gaming Limited
DirectorAlexander Paul Beck
Company StatusActive
Company Number05735606
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Paul Beck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Tristan Rodgers
StatusCurrent
Appointed19 December 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Paul John Beck
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Secretary NameMr Jonathan Stuart Quirk
NationalityBritish
StatusResigned
Appointed30 August 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Rosary Gardens
London
SW7 4NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£37,518
Cash£27,578
Current Liabilities£3,862

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

20 August 2009Delivered on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account account number 03704165.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
10 December 2019Secretary's details changed for Mr Tristan Rodgers on 10 September 2019 (1 page)
10 December 2019Change of details for Mr Alexander, Paul Beck as a person with significant control on 6 April 2016 (2 pages)
10 September 2019Registered office address changed from 930 High Road London N12 9RT to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 10 September 2019 (1 page)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 May 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
10 May 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 145,405
(5 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 145,405
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Director's details changed for Alexander Paul Beck on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 145,405
(5 pages)
12 March 2015Director's details changed for Alexander Paul Beck on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 145,405
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 145,405
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 145,405
(6 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 145,405
(6 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 145,405
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 1 reef house, coral row plantation wharf london SW11 3UF (1 page)
6 July 2009Registered office changed on 06/07/2009 from 1 reef house, coral row plantation wharf london SW11 3UF (1 page)
9 March 2009Return made up to 07/03/09; full list of members (9 pages)
9 March 2009Return made up to 07/03/09; full list of members (9 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Secretary appointed mr tristan rodgers (1 page)
8 January 2009Secretary appointed mr tristan rodgers (1 page)
30 December 2008Ad 17/11/08\gbp si [email protected]=8125\gbp ic 6415.5/14540.5\ (2 pages)
30 December 2008Ad 17/11/08\gbp si [email protected]=8125\gbp ic 6415.5/14540.5\ (2 pages)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2008Appointment terminated secretary jonathan quirk (1 page)
19 December 2008Appointment terminated secretary jonathan quirk (1 page)
16 December 2008Nc inc already adjusted 13/11/08 (1 page)
16 December 2008Ad 13/11/08\gbp si [email protected]=5415.5\gbp ic 1000/6415.5\ (2 pages)
16 December 2008Ad 13/11/08\gbp si [email protected]=5415.5\gbp ic 1000/6415.5\ (2 pages)
16 December 2008Nc inc already adjusted 13/11/08 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2008Return made up to 07/03/08; full list of members (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (8 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 09/03/07; full list of members (6 pages)
8 June 2007Return made up to 09/03/07; full list of members (6 pages)
6 June 2007Ad 31/07/06--------- £ si [email protected] (5 pages)
6 June 2007Ad 31/07/06--------- £ si [email protected] (5 pages)
30 April 2007Ad 31/08/06--------- £ si [email protected]=288 £ ic 1/289 (3 pages)
30 April 2007Ad 31/08/06--------- £ si [email protected]=288 £ ic 1/289 (3 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)