Company Name54Degreesnorthgaming Ltd
Company StatusActive
Company Number12587485
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Stephen James Cox
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Percival Street
Sunderland
SR4 6QP
Director NameMr William Arthur Parker
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleCo Lead Designer
Country of ResidenceEngland
Correspondence Address9 Percival Street
Sunderland
SR4 6QP
Director NameMr Craig Anthony Andrews
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleCo Lead Designer
Country of ResidenceEngland
Correspondence Address9 Percival Street
Sunderland
SR4 6QP
Director NameMr David Christian Cappleman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Gladstone Street
Roker
Sunderland
Tyne & Wear
SR6 0HY

Location

Registered Address9 Percival Street
Sunderland
SR4 6QP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

24 February 2024Registered office address changed from Flat 24 Stockton Road Sunderland SR2 7AQ England to 9 Percival Street Sunderland SR4 6QP on 24 February 2024 (1 page)
11 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 April 2022Registered office address changed from 10 Gladstone Street Roker Sunderland Tyne & Wear SR6 0HY England to Flat 24 Stockton Road Sunderland SR2 7AQ on 28 April 2022 (1 page)
17 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 December 2021Cessation of David Christian Cappleman as a person with significant control on 5 May 2020 (1 page)
14 December 2021Cessation of William Arthur Parker as a person with significant control on 5 May 2020 (1 page)
14 December 2021Cessation of Stephen James Cox as a person with significant control on 5 May 2020 (1 page)
14 December 2021Cessation of Craig Anthony Andrews as a person with significant control on 5 May 2020 (1 page)
14 December 2021Notification of a person with significant control statement (2 pages)
4 May 2021Director's details changed for Mr David-Alexis Christian Cappleman on 4 May 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
27 April 2021Notification of David Alexis Cappleman as a person with significant control on 5 May 2020 (2 pages)
26 April 2021Cessation of David Alexis Cappleman as a person with significant control on 26 April 2021 (1 page)
26 April 2021Change of details for Mr David-Alexis Christian Cappleman as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Notification of Craig Anthony Andrews as a person with significant control on 5 May 2020 (2 pages)
26 April 2021Notification of David Alexis Cappleman as a person with significant control on 5 May 2020 (2 pages)
26 April 2021Notification of Stephen James Cox as a person with significant control on 5 May 2020 (2 pages)
26 April 2021Notification of David-Alexis Christian Cappleman as a person with significant control on 5 May 2020 (2 pages)
26 April 2021Notification of William Arthur Parker as a person with significant control on 5 May 2020 (2 pages)
23 April 2021Withdrawal of a person with significant control statement on 23 April 2021 (2 pages)
23 April 2021Director's details changed for Mr Craig Anthony Andrews on 23 April 2021 (2 pages)
12 June 2020Registered office address changed from 1-3 Hind Street Sunderland SR1 3QD England to 10 Gladstone Street Roker Sunderland Tyne & Wear SR6 0HY on 12 June 2020 (1 page)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)