Company NameFortuna Gaming Limited
Company StatusActive
Company Number10605801
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House Gubeon Wood
Tranwell Woods
Morpeth
NE61 6BH
Director NameMr Scott James Manford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMrs Lisa Kell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMrs Gillian Manford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ

Location

Registered Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 November 2018Registered office address changed from Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 12 November 2018 (1 page)
2 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 July 2018Registered office address changed from Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 10 July 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
7 June 2018Sub-division of shares on 22 May 2018 (4 pages)
1 June 2018Resolutions
  • RES13 ‐ Subdivision 22/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 April 2018Change of details for Mr Darren Stephen Kell as a person with significant control on 19 February 2018 (5 pages)
14 April 2018Appointment of Mrs Gillian Manford as a director on 29 March 2018 (2 pages)
14 April 2018Appointment of Mrs Lisa Kell as a director on 29 March 2018 (2 pages)
21 March 2018Notification of Lisa Kell as a person with significant control on 19 February 2018 (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 June 2017Registered office address changed from Square One Law Anson House the Fleming Business Centre, Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Square One Law Anson House the Fleming Business Centre, Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL on 14 June 2017 (1 page)
13 June 2017Appointment of Mr Scott James Manford as a director on 31 May 2017 (2 pages)
13 June 2017Appointment of Mr Scott James Manford as a director on 31 May 2017 (2 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
(18 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
(18 pages)