Company NameIntelligent Gaming Systems Limited
DirectorsChris McGinnis and Ian James Ince
Company StatusActive
Company Number06979780
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Henry Moore
StatusCurrent
Appointed09 February 2015(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed08 November 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Martin Carl Sykes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressUnit 2, Aniseed House Broadgate, Oldham Broadway B
Chadderton
Oldham
OL9 9XA
Secretary NameSarah Louise Sykes
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Primrose Lane
Kirkburton
Huddersfield
HD8 0QY
Director NameMr Christopher Dempsey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 July 2023)
RoleDirector Of Consulting
Country of ResidenceEngland
Correspondence AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2014)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Georges Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameShay Segev
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleVp Products
Country of ResidenceEstonia
Correspondence Address2nd Floor St George's Court
Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NamePaul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed31 January 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Correspondence AddressUnit 2, Aniseed House Broadgate, Oldham Broadway B
Chadderton
Oldham
OL9 9XA
Director NameMr Amir Levy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed05 December 2014(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 2, Aniseed House Broadgate, Oldham Broadway B
Chadderton
Oldham
OL9 9XA

Contact

Websiteintelligentgaming.co.uk
Telephone0161 6881260
Telephone regionManchester

Location

Registered AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Video B Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,378,858
Gross Profit£1,751,464
Net Worth-£589,811
Cash£478,557
Current Liabilities£2,630,552

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (29 pages)
17 August 2020Termination of appointment of Martin Carl Sykes as a director on 12 February 2020 (1 page)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Christopher Dempsey on 3 February 2017 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 July 2019Director's details changed for Mr Martin Carl Sykes on 1 April 2019 (2 pages)
12 July 2019Director's details changed for Mr Christopher Dempsey on 1 April 2019 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (22 pages)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Cessation of Brian Henry Moore as a person with significant control on 1 September 2017 (1 page)
26 September 2017Cessation of Brian Henry Moore as a person with significant control on 1 September 2017 (1 page)
9 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
11 June 2015Termination of appointment of Shay Segev as a director on 30 April 2015 (1 page)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages)
11 June 2015Termination of appointment of Shay Segev as a director on 30 April 2015 (1 page)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
8 January 2015Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
8 January 2015Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
8 January 2015Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages)
8 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
7 May 2014Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (16 pages)
27 June 2012Full accounts made up to 31 December 2011 (16 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of Shay Segev as a director (3 pages)
23 February 2011Appointment of Shay Segev as a director (3 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
11 February 2011Appointment of Paul Simon Kent Wright as a secretary (3 pages)
11 February 2011Appointment of Paul Simon Kent Wright as a secretary (3 pages)
7 February 2011Appointment of Christopher Dempsey as a director (3 pages)
7 February 2011Termination of appointment of Sarah Sykes as a secretary (2 pages)
7 February 2011Termination of appointment of Sarah Sykes as a secretary (2 pages)
7 February 2011Appointment of Paul Simon Kent Wright as a director (3 pages)
7 February 2011Appointment of Christopher Dempsey as a director (3 pages)
7 February 2011Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages)
7 February 2011Appointment of Paul Simon Kent Wright as a director (3 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)