Company NameVr Gamers Limited
Company StatusActive
Company Number12427322
CategoryPrivate Limited Company
Incorporation Date27 January 2020(4 years, 3 months ago)
Previous NameHuvard Limited

Business Activity

Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Duncan Coombe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Director NameMr Alex Girdwood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Director NameMr Antony Simpson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Secretary NameMrs Rosalind Coombe
StatusCurrent
Appointed02 October 2020(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Director NameMr Brian Ronald Walmsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ

Location

Registered AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

13 October 2020Change of details for Mr Duncan Coombe as a person with significant control on 6 October 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
8 October 2020Registered office address changed from 14 Montpelier Avenue Bexley DA5 3AP England to 13 Montpelier Avenue Bexley DA5 3AP on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
6 October 2020Secretary's details changed for Mrs Rosalind Coombe on 6 October 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
6 October 2020Notification of Alex Girdwood as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Notification of Antony Simpson as a person with significant control on 6 October 2020 (2 pages)
5 October 2020Registered office address changed from 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ England to 14 Montpelier Avenue Bexley DA5 3AP on 5 October 2020 (1 page)
4 October 2020Company name changed huvard LIMITED\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
(3 pages)
2 October 2020Appointment of Mr Antony Simpson as a director on 2 October 2020 (2 pages)
2 October 2020Appointment of Mr Alex Girdwood as a director on 2 October 2020 (2 pages)
2 October 2020Appointment of Mrs Rosalind Coombe as a secretary on 2 October 2020 (2 pages)
9 May 2020Appointment of Mr Duncan Coombe as a director on 9 May 2020 (2 pages)
9 May 2020Termination of appointment of Brian Ronald Walmsley as a director on 9 May 2020 (1 page)
9 May 2020Notification of Duncan Coombe as a person with significant control on 9 May 2020 (2 pages)
9 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
9 May 2020Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ on 9 May 2020 (1 page)
9 May 2020Withdrawal of a person with significant control statement on 9 May 2020 (2 pages)
27 January 2020Incorporation
Statement of capital on 2020-01-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)