Company NameGlory House Games Limited
DirectorsYiu Tung Luk and Pearl Elizabeth Nagy
Company StatusActive
Company Number07265192
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Matthew Charles Nagy
StatusCurrent
Appointed10 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Yiu Tung Luk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed19 March 2017(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Matthew Charles Nagy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMrs Pearl Nagy
StatusResigned
Appointed26 February 2018(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Matthew Nagy
75.00%
Ordinary
1 at £1Pearl Elizabeth Nagy
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

16 May 2016Delivered on: 1 June 2016
Persons entitled: Three Point Capital Llc

Classification: A registered charge
Outstanding

Filing History

28 May 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100,000
(3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2020Notification of Yiu Tung Luk as a person with significant control on 19 March 2017 (2 pages)
28 May 2020Cessation of Matthew Charles Nagy as a person with significant control on 1 May 2019 (1 page)
9 March 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
19 August 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 August 2019Termination of appointment of Matthew Charles Nagy as a director on 12 August 2019 (1 page)
12 August 2019Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
20 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Pearl Nagy as a secretary on 1 June 2018 (1 page)
5 June 2018Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
27 February 2018Appointment of Mrs Pearl Nagy as a secretary on 26 February 2018 (2 pages)
27 February 2018Appointment of Mr Matthew Charles Nagy as a director on 26 February 2018 (2 pages)
30 June 2017Notification of Matthew Nagy as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Matthew Nagy as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page)
23 March 2017Appointment of Mr Yiu Tung Luk as a director on 19 March 2017 (2 pages)
23 March 2017Appointment of Mr Yiu Tung Luk as a director on 19 March 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Appointment of Mrs Pearl Elizabeth Nagy as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Matthew Charles Nagy as a secretary on 10 October 2016 (2 pages)
11 October 2016Appointment of Mrs Pearl Elizabeth Nagy as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Matthew Charles Nagy as a secretary on 10 October 2016 (2 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
1 June 2016Registration of charge 072651920001, created on 16 May 2016 (28 pages)
1 June 2016Registration of charge 072651920001, created on 16 May 2016 (28 pages)
8 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
8 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(3 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 May 2010Incorporation (38 pages)
26 May 2010Incorporation (38 pages)