Company NameBEDE Gaming Limited
Company StatusActive
Company Number08089112
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Francis Butcher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year, 10 months after company formation)
Appointment Duration10 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr John James Dougal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Colin Cole-Johnson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Paul Michael Dinning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Secretary NameKirsty Stewart
StatusCurrent
Appointed01 April 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Daniel Richard Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Michael James Brady
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan Hous 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Joseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Scott James Manford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Elizabeth Ann Crosier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Andrew Alexander Marsh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA

Contact

Websitewww.bedegaming.com/
Email address[email protected]
Telephone0191 2803745
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

37k at £0.9Alex Butcher
30.27%
Ordinary 1
37k at £0.9George Ornbo
30.27%
Ordinary 1
37k at £0.9Toby Hunt
30.27%
Ordinary 1
425k at £0.01Daniel Richard Smyth
3.86%
Ordinary
425k at £0.01Joseph William Saumarez Smith
3.86%
Ordinary
150k at £0.01Michael James Brady
1.36%
Ordinary
2k at £0.01Andrew Coyne
0.02%
Ordinary
2.7k at £0.01Jesse Cary
0.02%
Ordinary
2k at £0.01Paul Devenney
0.02%
Ordinary
2k at £0.01Rob Rankin
0.02%
Ordinary
2k at £0.01Scott James Manford
0.02%
Ordinary
2.5k at £0.01Stephen Hare
0.02%
Ordinary

Financials

Year2014
Net Worth-£2,014,299
Cash£122,090
Current Liabilities£409,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

9 February 2016Delivered on: 12 February 2016
Persons entitled: Business and Enterprise Commercial Limited

Classification: A registered charge
Particulars: All the estate and interest of the company in any freehold and leasehold property located in england and wales and all of its present and future intellectual property.
Outstanding
12 June 2015Delivered on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (30 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (13 pages)
8 April 2020Termination of appointment of Daniel Richard Smyth as a director on 13 March 2020 (1 page)
8 April 2020Termination of appointment of Andrew Alexander Marsh as a director on 13 March 2020 (1 page)
26 March 2020Satisfaction of charge 080891120001 in full (4 pages)
22 October 2019Director's details changed for Mr Daniel Richard Smyth on 1 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Joseph William Saumarez Smith on 1 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Alexander Francis Butcher on 1 October 2019 (2 pages)
22 October 2019Director's details changed for Mr John James Dougal on 1 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Michael James Brady on 1 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Andrew Alexander Marsh on 1 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (29 pages)
21 May 2019Second filing of the annual return made up to 30 April 2016 (23 pages)
21 May 2019Second filing of the annual return made up to 30 June 2015 (24 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 March 2019Second filing of Confirmation Statement dated 30/04/2017 (8 pages)
13 September 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Director's details changed for Mr Alex Francis Butcher on 18 May 2018 (2 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages)
16 November 2017Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages)
24 October 2017Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 May 201730/04/17 Statement of Capital gbp 11247.78
  • ANNOTATION Clarification a second filed CSO1 (statement of capital change and shareholder information change) was registered on 06/03/2019.
(7 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 April 2017Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page)
4 August 2016Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages)
4 August 2016Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages)
14 June 2016Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 110,136.58
(7 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 110,136.58
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2019.
(9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
12 February 2016Registration of charge 080891120002, created on 9 February 2016 (55 pages)
12 February 2016Registration of charge 080891120002, created on 9 February 2016 (55 pages)
13 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110,131.57
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2019.
(10 pages)
13 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110,131.57
(8 pages)
25 June 2015Registration of charge 080891120001, created on 12 June 2015 (26 pages)
25 June 2015Registration of charge 080891120001, created on 12 June 2015 (26 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110,131.57
(7 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110,131.57
(7 pages)
27 May 2015Registered office address changed from , 1 Moor Road South, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 1NN to 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle upon Tyne NE13 9BA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 1 Moor Road South Gosforth Newcastle upon Tyne Tyne & Wear NE3 1NN to 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle upon Tyne NE13 9BA on 27 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 110,163.23
(7 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 110,163.23
(7 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 110,163.23
(7 pages)
18 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 110,126.57
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 110,126.57
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 110,126.57
(4 pages)
24 February 2015Change of constitution by enactment (2 pages)
24 February 2015Change of constitution by enactment (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 11,247.78
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 11,247.78
(4 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 September 2014Change of constitution by enactment (45 pages)
26 September 2014Change of constitution by enactment (45 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,063.34
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,095.01
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,063.34
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 11,206.12
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10,031.67
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,063.34
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,095.01
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 11,206.12
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10,031.67
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10,031.67
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,095.01
(4 pages)
25 June 2014Appointment of Mr Alex Butcher as a director (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 11,206.11
(8 pages)
25 June 2014Appointment of Mr Alex Butcher as a director (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 11,206.11
(8 pages)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
17 December 2012Appointment of Mr Scott James Manford as a director (2 pages)
17 December 2012Appointment of Mr Scott James Manford as a director (2 pages)
23 October 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,000
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,000
(3 pages)
14 June 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 14 June 2012 (1 page)
1 June 2012Termination of appointment of Andrew Davis as a director (1 page)
1 June 2012Termination of appointment of Andrew Davis as a director (1 page)
30 May 2012Appointment of Mr Joseph William Saumarez Smith as a director (2 pages)
30 May 2012Appointment of Michael James Brady as a director (2 pages)
30 May 2012Appointment of Daniel Richard Smyth as a director (2 pages)
30 May 2012Incorporation (43 pages)
30 May 2012Appointment of Mr Joseph William Saumarez Smith as a director (2 pages)
30 May 2012Incorporation (43 pages)
30 May 2012Appointment of Michael James Brady as a director (2 pages)
30 May 2012Appointment of Daniel Richard Smyth as a director (2 pages)