Company NameAssured Gaming Limited
DirectorsDarren Dobson and Craig Wilkinson
Company StatusActive
Company Number10267238
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Darren Dobson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
TS16 0NQ
Director NameMr Craig Wilkinson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marlborough Avenue
Marske-By-The-Sea
Redcar
TS11 6AU
Director NameMr Daniel Moran
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lingdale Drive
Seaton Carew
Hartlepool
TS25 2AJ

Location

Registered Address35 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
TS16 0NQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Filing History

10 February 2021Registered office address changed from 10 De Havilland Drive Marske-by-the-Sea Redcar TS11 6NB England to 35 Mayfield Crescent Eaglescliffe Stockton-on-Tees TS16 0NQ on 10 February 2021 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 July 2018Elect to keep the directors' residential address register information on the public register (1 page)
16 July 2018Registered office address changed from 31 Bentinck Road Fairfield Stockton-on-Tees Cleveland TS19 7QB United Kingdom to 10 De Havilland Drive Marske-by-the-Sea Redcar TS11 6NB on 16 July 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-07
  • GBP 1,000
(26 pages)
7 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-07
  • GBP 1,000
(26 pages)