Bede Gaming (holdings) Limited NEWCASTLE UPON TYNE


Founded in 2014, Bede Gaming (holdings), classified under reg no. 09038323 is an active company. Currently registered at Bevan House 1 Esh Plaza, Floor 2 NE13 9BA, Newcastle Upon Tyne the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Currently there are 3 directors in the the firm, namely Paul D., Colin C. and John D.. In addition one secretary - Kirsty S. - is with the company. As of 29 April 2024, there were 8 ex directors - Colin C., Andrew M. and others listed below. There were no ex secretaries.

Bede Gaming (holdings) Limited Address / Contact

Office Address Bevan House 1 Esh Plaza, Floor 2
Office Address2 Sir Bobby Robson Way
Town Newcastle Upon Tyne
Post code NE13 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09038323
Date of Incorporation Tue, 13th May 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Paul D.

Position: Director

Appointed: 01 April 2022

Kirsty S.

Position: Secretary

Appointed: 01 April 2022

Colin C.

Position: Director

Appointed: 01 April 2022

John D.

Position: Director

Appointed: 18 October 2017

Colin C.

Position: Director

Appointed: 14 September 2018

Resigned: 23 May 2019

Andrew M.

Position: Director

Appointed: 26 January 2017

Resigned: 13 March 2020

Elizabeth C.

Position: Director

Appointed: 11 July 2016

Resigned: 07 April 2017

Scott M.

Position: Director

Appointed: 13 May 2014

Resigned: 14 June 2016

Alexander B.

Position: Director

Appointed: 13 May 2014

Resigned: 10 March 2023

Michael B.

Position: Director

Appointed: 13 May 2014

Resigned: 01 April 2022

Daniel S.

Position: Director

Appointed: 13 May 2014

Resigned: 13 March 2020

Joseph S.

Position: Director

Appointed: 13 May 2014

Resigned: 01 April 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Falcon Topco Limited from Newark On Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joseph S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Falcon Topco Limited

Fortune House Northgate Terrace, Northern Road, Newark On Trent, Nottinghamshire, NG24 2EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12251789
Notified on 13 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph S.

Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth32
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability32
Reserves/Capital
Shareholder Funds32
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset32
Number Shares Allotted3 167
Par Value Share0
Share Capital Allotted Called Up Paid32

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, January 2024
Free Download (93 pages)

Company search

Advertisements