Company NameG Squared Games Limited
DirectorsJohn Sidney Gerald Oversby Powell and Jonathan Oversby Powell
Company StatusIn Administration/Administrative Receiver
Company Number08355153
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous NamesTable Technolgy Limited and Table Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Sidney Gerald Oversby Powell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor, Central Court Knoll Rise
Orpington
BR6 0JA
Director NameMr Jonathan Oversby Powell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor, Central Court Knoll Rise
Orpington
BR6 0JA
Director NameMr Andrew George Oversby Powell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Motorway Industrial Estate, Forstal
Aylesford
Kent
ME20 7AF
Director NameMr Peter Ronald Gordon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Motorway Industrial Estate, Forstal
Aylesford
Kent
ME20 7AF

Contact

Websitewww.table-technology.com
Telephone0845 6426464
Telephone regionUnknown

Location

Registered AddressCentre Block, 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 January 2022 (2 years, 3 months ago)
Next Return Due24 January 2023 (overdue)

Charges

7 September 2020Delivered on: 10 September 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 31 October 2018
Persons entitled: Tc Loans I Limited

Classification: A registered charge
Outstanding

Filing History

10 September 2020Registration of charge 083551530002, created on 7 September 2020 (61 pages)
20 August 2020Accounts for a small company made up to 30 November 2019 (19 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Peter Ronald Gordon as a director on 31 January 2020 (1 page)
4 November 2019Accounts for a small company made up to 30 November 2018 (19 pages)
1 March 2019Termination of appointment of Andrew George Oversby Powell as a director on 1 March 2019 (1 page)
25 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
25 January 2019Cessation of Jonathan David Oversby Powell as a person with significant control on 16 March 2018 (1 page)
25 January 2019Cessation of Peter Ronald Gordon as a person with significant control on 16 March 2018 (1 page)
25 January 2019Notification of P&G Leisure (Holdings) Limited as a person with significant control on 16 March 2018 (2 pages)
25 January 2019Cessation of Andrew George Oversby Powell as a person with significant control on 16 March 2018 (1 page)
25 January 2019Cessation of John Sidney Gerald Oversby Powell as a person with significant control on 16 March 2018 (1 page)
31 October 2018Registration of charge 083551530001, created on 26 October 2018 (55 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
20 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
24 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
31 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
3 May 2013Company name changed table technolgy LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed table technolgy LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)