Company NameBagelcode UK Limited
DirectorSeungchul Lee
Company StatusLiquidation
Company Number11199607
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 1 month ago)
Previous NamesGamesys Social Games Limited and Circuscode Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Seungchul Lee
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed22 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleLead Finance Manager
Country of ResidenceSouth Korea
Correspondence Address16f, 328 Teheran Ro, Gangnam Gu
Seoul
South Korea
Director NameMr Michael Mee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Lee Daniel Fenton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Doyoon Kim
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 August 2018(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2020)
RoleChief Financial Officer
Country of ResidenceSouth Korea
Correspondence AddressHenry Wood House 2 Riding House Street
London
W1W 7FA
Director NameMr Ilhwan (Kay) Yoon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 August 2018(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2020)
RoleCEO
Country of ResidenceSouth Korea
Correspondence AddressHenry Wood House 2 Riding House Street
London
W1W 7FA
Director NameMs Sophia Kay Coney
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2023)
RoleStudio Director/Product Director
Country of ResidenceEngland
Correspondence Address4th Floor Mappin House 4 Winsley Street
London
W1W 8HF

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

13 November 2023Registered office address changed from 4th Floor Mappin House 4 Winsley Street London W1W 8HF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 13 November 2023 (2 pages)
13 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-31
(1 page)
10 November 2023Declaration of solvency (7 pages)
10 November 2023Appointment of a voluntary liquidator (3 pages)
5 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Sophia Kay Coney as a director on 31 March 2023 (1 page)
2 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 June 2022Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 4th Floor Mappin House 4 Winsley Street London W1W 8HF on 22 June 2022 (1 page)
25 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Doyoon Kim as a director on 29 October 2020 (1 page)
25 November 2020Termination of appointment of Ilhwan (Kay) Yoon as a director on 29 October 2020 (1 page)
24 October 2020Appointment of Ms Sophia Kay Coney as a director on 22 October 2020 (2 pages)
24 October 2020Appointment of Mr Seungchul Lee as a director on 22 October 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 March 2020Confirmation statement made on 31 August 2018 with updates (4 pages)
26 February 2020Director's details changed for Mr Doyoon Kim on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Doyoon Kim on 26 February 2020 (2 pages)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
12 February 2020Register inspection address has been changed to Henry Wood House 2 Riding House Street London W1W 7FA (1 page)
11 February 2020Registered office address changed from 3rd Floor, White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Henry Wood House 2 Riding House Street London W1W 7FA on 11 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
8 April 2019Statement of capital following an allotment of shares on 12 August 2018
  • GBP 3,685,819
(3 pages)
5 March 2019Director's details changed for Mr Doyoon Kim on 5 March 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 January 2019Registered office address changed from 10 Piccadilly London W1J 0DD United Kingdom to 3rd Floor, White Collar Factory, 1 Old Street Yard London EC1Y 8AF on 23 January 2019 (1 page)
1 October 2018Second filing for the appointment of Ilhwan (Kay) Yoon as a director (6 pages)
26 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
11 September 2018Termination of appointment of Michael Mee as a director on 31 August 2018 (1 page)
11 September 2018Appointment of Mr Ilwhan (Kay) Yoon as a director on 31 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 01/10/2018
(3 pages)
11 September 2018Termination of appointment of Lee Fenton as a director on 31 August 2018 (1 page)
11 September 2018Appointment of Mr Doyoon Kim as a director on 31 August 2018 (2 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 1
(29 pages)