Company NameUgame Limited
DirectorSamuel Michael David Mathews
Company StatusActive
Company Number06244389
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Samuel Michael David Mathews
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakley Yard
Bacon St
London
E2 6DP
Secretary NameMr Samuel Michael David Mathews
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakley Yard
Bacon St
London
E2 6DP
Director NameAnne Mathews
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address12 New Road
Southampton
SO14 0AA
Director NameMac Alexander Nicoll
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCOO
Correspondence Address12 New Road
Southampton
SO14 0AA
Secretary NameMac Alexander Nicoll
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 New Road
Southampton
SO14 0AA
Director NameMr Michael Sylvester Mathews
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 22 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 115 95 Wilton Road
London
SW1V 1BZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteugame.net

Location

Registered Address1 Kingsland Passage
Kingsland Passage
London
E8 2BB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

850 at £1Samuel Michael Matthews
85.00%
Ordinary
50 at £1Anne Matthews
5.00%
Ordinary
100 at £1Michael Matthews
10.00%
Ordinary

Financials

Year2014
Net Worth-£129,982
Cash£980
Current Liabilities£132,559

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 October

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

11 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
22 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
16 January 2020Registered office address changed from 28 Redchurch Street London E2 7DP England to 2 Ebor Street London E1 6AW on 16 January 2020 (1 page)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 May 2019Cessation of Michael Sylvester Mathews as a person with significant control on 22 November 2017 (1 page)
13 May 2019Termination of appointment of Michael Sylvester Mathews as a director on 22 November 2017 (1 page)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
23 November 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
25 July 2017Director's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (2 pages)
25 July 2017Secretary's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (2 pages)
25 July 2017Secretary's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (1 page)
25 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
25 July 2017Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 25 July 2017 (1 page)
25 July 2017Change of details for Sam Mathews as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Sam Mathews as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
19 May 2016Previous accounting period extended from 30 May 2015 to 31 October 2015 (1 page)
19 May 2016Previous accounting period extended from 30 May 2015 to 31 October 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Registered office address changed from Suite 115 95 Wilton Road London SW1V 1BZ to 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Suite 115 95 Wilton Road London SW1V 1BZ to 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA on 6 August 2014 (1 page)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 August 2011Registered office address changed from Suite 114, 95 Wilton Road London SW1V 1BZ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite 114, 95 Wilton Road London SW1V 1BZ United Kingdom on 9 August 2011 (1 page)
9 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Director's details changed for Mr Michael Sylvester Mathews on 11 May 2010 (2 pages)
10 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Samuel Michael David Mathews on 11 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Sylvester Mathews on 11 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Samuel Michael David Mathews on 11 May 2010 (2 pages)
10 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Return made up to 11/05/09; full list of members (5 pages)
4 August 2009Return made up to 11/05/09; full list of members (5 pages)
4 August 2009Director and secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages)
4 August 2009Director and secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages)
3 August 2009Registered office changed on 03/08/2009 from suite 115, 95 wilton road london SW1V 1BZ united kingdom (1 page)
3 August 2009Secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Registered office changed on 03/08/2009 from suite 115, 95 wilton road london SW1V 1BZ united kingdom (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Registered office changed on 03/06/2009 from 12 new road southampton SO14 0AA (1 page)
3 June 2009Secretary appointed mr samuel michael david mathews (1 page)
3 June 2009Secretary appointed mr samuel michael david mathews (1 page)
3 June 2009Director appointed mr michael sylvester mathews (1 page)
3 June 2009Director appointed mr michael sylvester mathews (1 page)
3 June 2009Registered office changed on 03/06/2009 from 12 new road southampton SO14 0AA (1 page)
2 June 2009Appointment terminated director mac nicoll (1 page)
2 June 2009Appointment terminated secretary mac nicoll (1 page)
2 June 2009Appointment terminated secretary mac nicoll (1 page)
2 June 2009Appointment terminated director mac nicoll (1 page)
16 July 2008Return made up to 11/05/08; full list of members (5 pages)
16 July 2008Return made up to 11/05/08; full list of members (5 pages)
28 April 2008Nc inc already adjusted 06/12/07 (2 pages)
28 April 2008Ad 06/12/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Nc inc already adjusted 06/12/07 (2 pages)
28 April 2008Ad 06/12/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2008Appointment terminated director anne mathews (1 page)
14 April 2008Appointment terminated director anne mathews (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (17 pages)
11 May 2007Incorporation (17 pages)