Company NameNew Game Technologies Limited
Company StatusActive
Company Number09796504
CategoryPrivate Limited Company
Incorporation Date26 September 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Tiffany Mills
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Director NameMs Abby Henderson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Director NameMr Oliver Gonzalez
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Secretary NameMrs Abigail Burke Henderson
StatusCurrent
Appointed31 July 2023(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Academy, 42 Pearse St, Dublin, D02 Hv59 The Ac
42 Pearse St
Dublin
Ireland
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
Co Meath
N/A
Director NameMr Christopher Dean
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address271 28th Avenue
San Francisco
Ca 94121
United States
Director NameMr Alan O&Apos;Connor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Glebe Hall
Kill Avenue
Dun Laoghaire
Co Dublin
Ireland
Director NameMr Alan O'Connor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Glebe Hall
Kill Avenue
Dun Laoghaire
Co Dublin
Ireland
Secretary NameRonnie Ghosh
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address9000 Fallon St
Danville
Ca 94506
United States
Director NameMr Steven Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSuite 10.11, Working From Southwark 70 Colombo Str
South Bank
London
SE1 8DP
Secretary NameMr Alan O&Apos;Connor
StatusResigned
Appointed12 September 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address14 Glebe Hall
Kill Avenue
Dun Laoghaire
Co Dublin
Ireland
Secretary NameMr Alan O'Connor
StatusResigned
Appointed12 September 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address14 Glebe Hall
Kill Avenue
Dun Laoghaire
Co Dublin
Ireland
Director NameMr Alfredo Saggese
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2018)
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence AddressSwrve Suite 2.03
The White Collar Factory, 1 Old Street Yard
London
EC1Y 8AF
Director NameBarry Nolan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Director NameOisin Hurley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Secretary NameMyles O'Reilly
StatusResigned
Appointed15 July 2020(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressSuite 10.11, Working From Southwark 70 Colombo Str
South Bank
London
SE1 8DP
Secretary NameMyles O&Apos;Reilly
StatusResigned
Appointed15 July 2020(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressSuite 10.11, Working From Southwark 70 Colombo Str
South Bank
London
SE1 8DP
Director NameNicholas Peacock
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Secretary NameAdam Fenn
StatusResigned
Appointed15 March 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address9 Newtown Glendale Leixlip
Co Kildare
Ireland
Director NameMr John McKeown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2021(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2022)
RoleChief People Officer
Country of ResidenceIreland
Correspondence Address13 Woodlands
Fairyhouse Road
Ratoath
Ireland
Director NameMs Julia Distaff
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEstonian
StatusResigned
Appointed19 July 2022(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressMercham House 25-27 The Burroughs
London
NW4 4AR
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed26 September 2015(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered AddressMercham House
25-27 The Burroughs
London
NW4 4AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

14 June 2021Delivered on: 17 June 2021
Persons entitled: Claret European Specialty Lending Company Iii, Sarl

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 20 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 September 2020Appointment of Nicholas Peacock as a director on 1 August 2020 (2 pages)
1 September 2020Termination of appointment of Steven Collins as a director on 1 August 2020 (1 page)
6 August 2020Appointment of Barry Nolan as a director on 15 July 2020 (2 pages)
6 August 2020Termination of appointment of Alan O'connor as a director on 15 July 2020 (1 page)
6 August 2020Appointment of Oisin Hurley as a director on 15 July 2020 (2 pages)
6 August 2020Termination of appointment of Alan O'connor as a secretary on 15 July 2020 (1 page)
6 August 2020Appointment of Myles O'reilly as a secretary on 15 July 2020 (2 pages)
30 April 2020Registered office address changed from Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP on 30 April 2020 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 31 May 2018 (28 pages)
26 April 2019Termination of appointment of Christopher Dean as a director on 31 December 2018 (1 page)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Alfredo Saggese as a director on 1 May 2018 (1 page)
6 March 2018Full accounts made up to 31 May 2017 (27 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 September 2017Appointment of Mr. Alfredo Saggese as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr. Alfredo Saggese as a director on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD England to Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD England to Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF on 20 September 2017 (1 page)
8 June 2017Registered office address changed from Suites 1.04 and 1.05, Eagle House 167 City Road London EC1V 1AW United Kingdom to Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Suites 1.04 and 1.05, Eagle House 167 City Road London EC1V 1AW United Kingdom to Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD on 8 June 2017 (1 page)
22 May 2017Full accounts made up to 31 May 2016 (25 pages)
22 May 2017Full accounts made up to 31 May 2016 (25 pages)
10 May 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
10 May 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
13 September 2016Termination of appointment of Ronnie Ghosh as a secretary on 12 September 2016 (1 page)
13 September 2016Appointment of Mr Steven Collins as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Steven Collins as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr. Alan O'connor as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Ronnie Ghosh as a secretary on 12 September 2016 (1 page)
13 September 2016Appointment of Mr. Alan O'connor as a secretary on 12 September 2016 (2 pages)
20 April 2016Registration of charge 097965040001, created on 1 April 2016 (13 pages)
20 April 2016Registration of charge 097965040001, created on 1 April 2016 (13 pages)
2 October 2015Appointment of Mr Alan O'connor as a director on 26 September 2015 (2 pages)
2 October 2015Appointment of Mr Christopher Dean as a director on 26 September 2015 (2 pages)
2 October 2015Appointment of Mr Alan O'connor as a director on 26 September 2015 (2 pages)
2 October 2015Appointment of Mr Christopher Dean as a director on 26 September 2015 (2 pages)
1 October 2015Appointment of Ronnie Ghosh as a secretary on 26 September 2015 (2 pages)
1 October 2015Termination of appointment of Porema Limited as a secretary on 26 September 2015 (1 page)
1 October 2015Termination of appointment of Porema Limited as a secretary on 26 September 2015 (1 page)
1 October 2015Termination of appointment of Sean Kavanagh as a director on 26 September 2015 (1 page)
1 October 2015Termination of appointment of Sean Kavanagh as a director on 26 September 2015 (1 page)
1 October 2015Appointment of Ronnie Ghosh as a secretary on 26 September 2015 (2 pages)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1
(44 pages)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1
(44 pages)