Company NameIntelligent Gaming Limited
DirectorsChris McGinnis and Ian James Ince
Company StatusActive - Proposal to Strike off
Company Number07266212
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Brian Henry Moore
StatusCurrent
Appointed09 February 2015(4 years, 8 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(12 years, 5 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 after company formation)
Appointment Duration10 months, 2 weeks
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
Appointed26 May 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2, Aniseed House Broadgate, Oldham Broadway B
Chadderton
Oldham
OL9 9XA
Secretary NameSarah Louise Sykes
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2014)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence AddressUnit 2, Aniseed House Broadgate, Oldham Broadway B
Chadderton
Oldham
OL9 9XA
Secretary NamePaul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed31 January 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address10 Royal Park Royal Park
Bride Road
Ramsey
Isle Of Man
IM8 3UF
Director NameMr Amir Levy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed05 December 2014(4 years, 6 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
Director NameMr Christopher Dempsey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArbeta Office 1.1 And 1.2, Block A
One Central Park Northampton Road
Manchester
M40 5BP

Contact

Websitewww.intelligentgaming.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 £1Intelligent Gaming Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

10 November 2020Termination of appointment of Martin Carl Sykes as a director on 5 November 2020 (1 page)
10 November 2020Appointment of Mr Christopher Dempsey as a director on 5 November 2020 (2 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 July 2019Director's details changed for Mr Martin Carl Sykes on 1 April 2019 (2 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages)
9 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (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 2015Termination of appointment of Paul Simon Kent Wright as a secretary 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 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 2015Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages)
8 January 2015Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Secretary's details changed for Paul Simon Kent Wright on 25 May 2014 (1 page)
29 May 2014Director's details changed for Mr Martin Carl Sykes on 25 May 2014 (2 pages)
29 May 2014Secretary's details changed for Paul Simon Kent Wright on 25 May 2014 (1 page)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Director's details changed for Mr Martin Carl Sykes on 25 May 2014 (2 pages)
14 May 2014Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 14 May 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Apul Simon Kent Wright on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Apul Simon Kent Wright on 16 June 2011 (1 page)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 February 2011Termination of appointment of Sarah Sykes as a secretary (1 page)
23 February 2011Termination of appointment of Sarah Sykes as a secretary (1 page)
7 February 2011Appointment of Apul Simon Kent Wright as a secretary (3 pages)
7 February 2011Appointment of Paul Simon Kent Wright as a director (3 pages)
7 February 2011Appointment of Apul Simon Kent Wright as a secretary (3 pages)
7 February 2011Appointment of Paul Simon Kent Wright as a director (3 pages)
26 May 2010Incorporation (19 pages)
26 May 2010Incorporation (19 pages)