Company NameGaming Headsets Limited
DirectorsPaul Alan Baxter and Jonathan William Davies
Company StatusActive
Company Number09793681
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Alan Baxter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameMr Jonathan William Davies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameMr Anthony Molloy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6, Commonwealth Close Leigh Business Park
Leigh
Lancashire
WN7 3BD

Contact

Websitewww.headsetoffers.co.uk

Location

Registered AddressBeswick House
Green Fold Way
Leigh
Greater Manchester
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Anthony Molloy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 January 2021Second filing of Confirmation Statement dated 1 January 2020 (3 pages)
12 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
9 January 2021Second filing of Confirmation Statement dated 1 January 2017 (3 pages)
2 December 2020Director's details changed for Mr Paul Alan Baxter on 28 September 2020 (2 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 October 2020Registered office address changed from 4-6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020 (1 page)
3 October 2020Director's details changed for Mr Paul Alan Baxter on 27 August 2020 (2 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
(4 pages)
4 October 2019Appointment of Mr Paul Alan Baxter as a director on 1 April 2019 (2 pages)
4 October 2019Termination of appointment of Anthony Molloy as a director on 1 April 2019 (1 page)
4 October 2019Appointment of Mr Jonathan William Davies as a director on 9 August 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
6 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
(7 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
(35 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
(35 pages)