Company NameNext Number Games Limited
Company StatusActive
Company Number07583720
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NameHitmillion Limited

Business Activity

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

Directors

Director NameMr Sean Priddle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMrs Natasha Rebecca Priddle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Andrew John Dunlop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Jason Sutherland
7.00%
Ordinary
6k at £1Sean Priddle
59.75%
Ordinary
300 at £1David Cotter
3.00%
Ordinary
250 at £1Andy Dunlop
2.50%
Ordinary
220 at £1Ralph Sanders
2.20%
Ordinary
200 at £1John Dipalma
2.00%
Ordinary
1.5k at £1Liviu Tudosie
15.00%
Ordinary
150 at £1Julie Dunn
1.50%
Ordinary
100 at £1Alison Heath
1.00%
Ordinary
100 at £1Damien Denny
1.00%
Ordinary
100 at £1Lindsay Bramble
1.00%
Ordinary
100 at £1Mandy Alington
1.00%
Ordinary
100 at £1Sean O'sullivan
1.00%
Ordinary
55 at £1Joan Banniester & David Bannister
0.55%
Ordinary
50 at £1Alison Dinnage
0.50%
Ordinary
50 at £1Mark Dinnage
0.50%
Ordinary
50 at £1Sara Hawkings
0.50%
Ordinary

Financials

Year2014
Net Worth-£60,678
Cash£255
Current Liabilities£61,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2023Termination of appointment of Natasha Rebecca Priddle as a director on 27 January 2023 (1 page)
15 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
25 February 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 10,266
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
14 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,238
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,238
(3 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
22 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,168
(6 pages)
22 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,168
(6 pages)
21 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 10,168
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 10,168
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
9 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
9 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
5 July 2015Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages)
5 July 2015Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages)
5 July 2015Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages)
29 June 2015Appointment of Mrs Natasha Rebecca Priddle as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mrs Natasha Rebecca Priddle as a director on 29 June 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages)
11 April 2013Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages)
11 April 2013Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 September 2011Company name changed hitmillion LIMITED\certificate issued on 02/09/11
  • CONNOT ‐
(3 pages)
2 September 2011Company name changed hitmillion LIMITED\certificate issued on 02/09/11
  • CONNOT ‐
(3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)