Company NamePocket Money Games Ltd
DirectorFrankie Cavanagh
Company StatusActive
Company Number09859464
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 4 months ago)
Previous NameSomniator Games Ltd

Business Activity

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

Directors

Director NameMr Frankie Cavanagh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleDesigner/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSomniator Games Ltd, Vrtgo Labs Baltimore House
Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr David Owen Henderson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 February 2017)
RoleEnvironment Artist
Country of ResidenceUnited Kingdom
Correspondence AddressSomniator Games Ltd, Vrtgo Labs Baltimore House
Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF

Location

Registered AddressProto
Abbott's Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

12 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
20 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
11 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
13 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
14 August 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
9 November 2018Registered office address changed from Baltimore House Abbott's Hill Gateshead NE8 3DF United Kingdom to Proto Abbott's Hill Gateshead NE8 3DF on 9 November 2018 (1 page)
26 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
27 February 2017Termination of appointment of David Owen Henderson as a director on 20 February 2017 (1 page)
27 February 2017Termination of appointment of David Owen Henderson as a director on 20 February 2017 (1 page)
27 February 2017Termination of appointment of David Owen Henderson as a director on 20 February 2017 (1 page)
27 February 2017Registered office address changed from Somniator Games Ltd, Vrtgo Labs Baltimore House Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Baltimore House Abbott's Hill Gateshead NE8 3DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Somniator Games Ltd, Vrtgo Labs Baltimore House Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Baltimore House Abbott's Hill Gateshead NE8 3DF on 27 February 2017 (1 page)
27 February 2017Termination of appointment of David Owen Henderson as a director on 20 February 2017 (1 page)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 January 2016Appointment of Mr David Owen Henderson as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr David Owen Henderson as a director on 28 January 2016 (2 pages)
11 January 2016Registered office address changed from C/O Somniator Games 234 st. Lukes Road Sunderland SR4 0AN England to Somniator Games Ltd, Vrtgo Labs Baltimore House Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 11 January 2016 (1 page)
11 January 2016Registered office address changed from C/O Somniator Games 234 st. Lukes Road Sunderland SR4 0AN England to Somniator Games Ltd, Vrtgo Labs Baltimore House Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 11 January 2016 (1 page)
8 January 2016Director's details changed for Mr Frankie Cavanagh on 8 January 2016 (3 pages)
8 January 2016Director's details changed for Mr Frankie Cavanagh on 8 January 2016 (3 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)