Company NameBear Hug Games Limited
DirectorMark John Rose
Company StatusActive
Company Number08482918
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark John Rose
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2013(same day as company formation)
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN

Location

Registered AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark John Rose
100.00%
Ordinary

Financials

Year2014
Turnover£13,440
Gross Profit£12,466
Net Worth£5,407
Current Liabilities£4,051

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 Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 September 2022Registered office address changed from Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom to Unit 326 Canalot Studios 222 Kensal Road London W10 5BN on 12 September 2022 (1 page)
24 August 2022Second filing of Confirmation Statement dated 10 April 2022 (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/08/2022
(4 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 June 2021Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 17 June 2021 (1 page)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 January 2021Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Unit 111 Canalot Studios 222 Kensal Road London W10 5BN on 22 January 2021 (1 page)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 July 2020Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW on 3 July 2020 (1 page)
21 April 2020Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
20 April 2020Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Mark John Rose on 20 April 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Termination of appointment of Alliotts Registrars Limited as a secretary on 13 October 2016 (1 page)
19 October 2016Termination of appointment of Alliotts Registrars Limited as a secretary on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 13 October 2016 (1 page)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 March 2016Director's details changed for Mr Mark John Rose on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Mark John Rose on 28 March 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 June 2014Company name changed mark rose consulting LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed mark rose consulting LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
11 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)