Company NameKickgame Limited
Company StatusActive
Company Number08761997
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Franks
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleOnline Retail
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameDavid Franks
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameMr Parminder Basran
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House Portman Street
London
W1H 6DU
Director NameMrs Hayley Jordana Franks
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB

Contact

Websitekickgame.co.uk
Telephone0800 6526840
Telephone regionFreephone

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1David Franks
50.00%
Ordinary
50 at £1Robert Franks
50.00%
Ordinary

Financials

Year2014
Net Worth£70,326
Cash£15,834
Current Liabilities£33,599

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

30 June 2022Delivered on: 1 July 2022
Persons entitled: Huk 111 Limited

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 16 April 2021
Persons entitled: Conance Limited

Classification: A registered charge
Outstanding

Filing History

1 September 2023Registration of charge 087619970003, created on 30 August 2023 (13 pages)
1 September 2023Registered office address changed from Unit 13 Vision Industrial Park Kendal Avenue London W3 0AF England to Floor 2 201 Great Portland Street London W1W 5AB on 1 September 2023 (1 page)
31 August 2023Satisfaction of charge 087619970002 in full (1 page)
20 January 2023Change of details for David Franks as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Director's details changed for Mr Robert Franks on 20 January 2023 (2 pages)
20 January 2023Director's details changed for David Franks on 20 January 2023 (2 pages)
20 January 2023Change of details for Mr Robert Franks as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to Unit 13 Vision Industrial Park Kendal Avenue London W3 0AF on 20 January 2023 (1 page)
19 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
19 January 2023Change of details for David Franks as a person with significant control on 22 December 2022 (2 pages)
19 January 2023Director's details changed for David Franks on 22 December 2022 (2 pages)
19 January 2023Registered office address changed from Unit 13 Vision Industrial Park Kendal Avenue London W3 0AF England to Portman House 2 Portman Street London W1H 6DU on 19 January 2023 (1 page)
13 January 2023Director's details changed for Mr Parminder Basran on 22 December 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
20 October 2022Registered office address changed from Floor 2 201 Great Portland Street London W1W 5AB United Kingdom to Unit 13 Vision Industrial Park Kendal Avenue London W3 0AF on 20 October 2022 (1 page)
5 July 2022Satisfaction of charge 087619970001 in full (1 page)
1 July 2022Registration of charge 087619970002, created on 30 June 2022 (52 pages)
24 May 2022Director's details changed for Mr Parminder Basran on 24 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Parminder Basran on 23 May 2022 (2 pages)
23 May 2022Director's details changed for David Franks on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Parminder Basran on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Robert Franks on 23 May 2022 (2 pages)
7 March 2022Notification of Vgc Partners I Lp as a person with significant control on 31 October 2021 (2 pages)
7 March 2022Cessation of Parminder Basran as a person with significant control on 24 December 2021 (1 page)
7 March 2022Second filing of Confirmation Statement dated 23 December 2021 (3 pages)
2 March 2022Second filing of Confirmation Statement dated 5 November 2021 (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/03/2022.
(6 pages)
19 November 2021Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/03/2022
(6 pages)
17 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 332.3
(3 pages)
1 November 2021Current accounting period extended from 30 November 2021 to 31 January 2022 (1 page)
26 October 2021Second filing of Confirmation Statement dated 5 November 2020 (3 pages)
5 August 2021Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Floor 2 201 Great Portland Street London W1W 5AB on 5 August 2021 (1 page)
31 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 April 2021Registration of charge 087619970001, created on 15 April 2021 (12 pages)
3 December 2020Director's details changed for David Franks on 3 December 2020 (2 pages)
3 December 2020Change of details for David Franks as a person with significant control on 3 December 2020 (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.
(6 pages)
22 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 May 2020Notification of Parminder Basran as a person with significant control on 4 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Parminder Basran on 12 May 2020 (2 pages)
15 May 2020Change of share class name or designation (2 pages)
15 May 2020Sub-division of shares on 4 May 2020 (4 pages)
15 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 May 2020Memorandum and Articles of Association (70 pages)
11 May 2020Termination of appointment of Hayley Jordana Franks as a director on 4 May 2020 (1 page)
11 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 286.02
(3 pages)
11 May 2020Appointment of Mr Parminder Basran as a director on 4 May 2020 (2 pages)
1 May 2020Director's details changed for Mr Robert Franks on 1 May 2020 (2 pages)
1 May 2020Change of details for Mr Robert Franks as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Change of details for David Franks as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Director's details changed for David Franks on 1 May 2020 (2 pages)
14 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 January 2019Change of details for Mr Robert Franks as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mrs Hayley Jordana Franks on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Robert Franks on 16 January 2019 (2 pages)
7 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
19 October 2018Change of details for Mr Robert Franks as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Robert Franks on 19 October 2018 (2 pages)
19 October 2018Change of details for David Franks as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Director's details changed for David Franks on 19 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
24 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
30 August 2017Director's details changed for Mrs Hayley Jordana Franks on 12 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Hayley Jordana Franks on 12 August 2017 (2 pages)
29 August 2017Appointment of Mrs Hayley Jordana Franks as a director on 12 August 2017 (2 pages)
29 August 2017Appointment of Mrs Hayley Jordana Franks as a director on 12 August 2017 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Change of share class name or designation (2 pages)
11 August 2017Change of share class name or designation (2 pages)
28 July 2017Statement of capital following an allotment of shares on 6 November 2016
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 6 November 2016
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 6 November 2016
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 6 November 2016
  • GBP 200
(3 pages)
14 February 2017Director's details changed for Mr Robert Franks on 17 November 2016 (2 pages)
14 February 2017Director's details changed for David Franks on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Robert Franks on 17 November 2016 (2 pages)
14 February 2017Director's details changed for David Franks on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Robert Franks on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Robert Franks on 14 February 2017 (2 pages)
13 February 2017Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 13 February 2017 (1 page)
17 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
6 November 2014Director's details changed for Mr Robert Franks on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Robert Franks on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Robert Franks on 6 November 2014 (2 pages)
6 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(3 pages)
28 May 2014Appointment of David Franks as a director (2 pages)
28 May 2014Appointment of David Franks as a director (2 pages)
23 January 2014Registered office address changed from 23 New Road Shenley Radlett WD7 9DZ England on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 23 New Road Shenley Radlett WD7 9DZ England on 23 January 2014 (2 pages)
5 November 2013Incorporation (24 pages)
5 November 2013Incorporation (24 pages)