Company NameBEDE Gaming (Holdings) Limited
Company StatusActive
Company Number09038323
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 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
Appointed13 May 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr John James Dougal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Colin Cole-Johnson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Paul Michael Dinning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Secretary NameKirsty Stewart
StatusCurrent
Appointed01 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Scott James Manford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moor Road South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NN
Director NameMr Daniel Richard Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Michael James Brady
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(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 Joseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMrs Elizabeth Ann Crosier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Andrew Alexander Marsh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House 1 Esh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Colin Cole-Johnson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRank Leisure Holdings Limited St. Cloud Way
Maidenhead
SL6 8BN

Contact

Websitebedegaming.com
Email address[email protected]

Location

Registered AddressBevan House 1 Esh Plaza, Floor 2
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

425k at £0.01Daniel Richard Smyth
37.70%
Ordinary
425k at £0.01Joseph Saumarez Smith
37.70%
Ordinary
37k at £0.01Butcher Alexander
3.29%
Ordinary
37k at £0.01George Ornbo
3.29%
Ordinary
37k at £0.01Toby Hunt
3.29%
Ordinary
150k at £0.01Michael Brady
13.30%
Ordinary
3.3k at £0.01Jesse Cary
0.30%
Ordinary
3k at £0.01Stephen Hare
0.27%
Ordinary
2.5k at £0.01Andrew Coyne
0.22%
Ordinary
2.5k at £0.01Paul Devenney
0.22%
Ordinary
2.5k at £0.01Robert Rankin
0.22%
Ordinary
2.5k at £0.01Scott Manford
0.22%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

12 June 2015Delivered on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
10 June 2020Confirmation statement made on 13 May 2020 with updates (6 pages)
22 April 2020Memorandum and Articles of Association (13 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Notification of Falcon Topco Limited as a person with significant control on 13 March 2020 (2 pages)
21 April 2020Cessation of Daniel Richard Smyth as a person with significant control on 13 March 2020 (1 page)
8 April 2020Termination of appointment of Andrew Alexander Marsh as a director on 13 March 2020 (1 page)
8 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 15,171.18
(3 pages)
8 April 2020Cessation of Joseph William Saumarez Smith as a person with significant control on 13 March 2020 (1 page)
8 April 2020Termination of appointment of Daniel Richard Smyth as a director on 13 March 2020 (1 page)
26 March 2020Satisfaction of charge 090383230001 in full (4 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 14,753.79
(3 pages)
3 October 2019Change of details for Mr Daniel Richard Smyth as a person with significant control on 1 March 2019 (2 pages)
3 October 2019Change of details for Mr Daniel Richard Smyth as a person with significant control on 1 March 2019 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
1 October 2019Director's details changed for Mr Andrew Alexander Marsh on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr John James Dougal on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Michael James Brady on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Alexander Francis Butcher on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Joseph William Saumarez Smith on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Daniel Richard Smyth on 1 October 2019 (2 pages)
17 June 2019Termination of appointment of Colin Cole-Johnson as a director on 23 May 2019 (1 page)
28 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
30 January 2019Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 14,741.84
(7 pages)
22 January 2019Statement of capital following an allotment of shares on 25 October 2018
  • GBP 14,742.74
(3 pages)
18 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 14,723.34
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019
(4 pages)
19 September 2018Appointment of Mr Colin Cole-Johnson as a director on 14 September 2018 (2 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
9 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 14,723.34
(3 pages)
18 May 2018Confirmation statement made on 13 May 2018 with updates (6 pages)
18 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 12,063.03
(3 pages)
16 May 2018Director's details changed for Mr Alex Francis Butcher on 16 May 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 12,060.25
(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)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,974.95
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 12,003.25
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 12,003.25
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,974.95
(3 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)
3 April 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11,964.95
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11,964.95
(3 pages)
9 March 2017Second filing of the annual return made up to 13 May 2016 (23 pages)
9 March 2017Second filing of the annual return made up to 13 May 2016 (23 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 October 2015
  • GBP 11,262.78
(7 pages)
9 March 2017Second filing of a statement of capital following an allotment of shares on 31 October 2015
  • GBP 11,262.78
(7 pages)
9 March 2017Second filing of the annual return made up to 13 May 2015 (22 pages)
9 March 2017Second filing of the annual return made up to 13 May 2015 (22 pages)
10 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 11,262.78
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 11,262.78
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 11,338.61
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 11,338.61
(3 pages)
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)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,684.9
(9 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,684.9
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(11 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,684.9
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(11 pages)
10 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,684.90
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,684.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/03/2017
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,684.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/03/2017
(5 pages)
21 April 2016Full accounts made up to 31 December 2015 (31 pages)
21 April 2016Full accounts made up to 31 December 2015 (31 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110,189.90
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110,189.90
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110,189.90
(4 pages)
29 June 2015Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 1 Moor Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page)
25 June 2015Registration of charge 090383230001, created on 12 June 2015 (26 pages)
25 June 2015Registration of charge 090383230001, created on 12 June 2015 (26 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,274.44
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(9 pages)
19 May 2015Appointment of Mr Alexander Francis Butcher as a director on 13 May 2014 (2 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,274.44
(8 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,274.44
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(9 pages)
19 May 2015Appointment of Mr Alexander Francis Butcher as a director on 13 May 2014 (2 pages)
24 February 2015Resolutions
  • RES13 ‐ Approval of agreement;purchase of shares 23/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 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 11,124.78
(4 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of agreement;purchase of shares 23/01/2015
(36 pages)
24 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 11,124.78
(4 pages)
21 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP .01
(18 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP .01
(18 pages)