Hexwar Games Limited ELGIN


Hexwar Games started in year 2014 as Private Limited Company with registration number SC493539. The Hexwar Games company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE.

The firm has 2 directors, namely Stuart M., Keith M.. Of them, Keith M. has been with the company the longest, being appointed on 16 December 2014 and Stuart M. has been with the company for the least time - from 4 August 2023. As of 14 May 2024, there were 3 ex directors - Carola M., Andrew M. and others listed below. There were no ex secretaries.

Hexwar Games Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493539
Date of Incorporation Tue, 16th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Stuart M.

Position: Director

Appointed: 04 August 2023

Keith M.

Position: Director

Appointed: 16 December 2014

Carola M.

Position: Director

Appointed: 16 December 2014

Resigned: 04 August 2023

Andrew M.

Position: Director

Appointed: 16 December 2014

Resigned: 04 August 2023

Glenn M.

Position: Director

Appointed: 16 December 2014

Resigned: 04 August 2023

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Code Wizard Limited from Reading, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hexwar Ltd that put Rosemarkie as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hunted Cow Studios Ltd., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Code Wizard Limited

Merlin House Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04559015
Notified on 4 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hexwar Ltd

Hubwards 17 Greenside Ave, Rosemarkie, Ross-Shire, IV10 8XA

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc228468
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hunted Cow Studios Ltd.

35 South Street, Elgin, Moray, IV30 1JZ

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc262870
Notified on 6 April 2016
Ceased on 4 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-05-31
Balance Sheet
Cash Bank On Hand22 8094 90717 0507 58018 26321 65263 301
Current Assets143 884143 45145 80630 30037 614  
Debtors121 07595 80428 75622 72019 35121 54260 073
Net Assets Liabilities-7 775-14 559-55 173-50 925-49 850-41 99176 565
Other Debtors759  3 3662467 571 
Property Plant Equipment4 8552 6151 3561 1416176492 589
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8112 4203 6791 5922 1161 7522 153
Amounts Owed By Related Parties4 09511 511     
Amounts Owed To Associates    80 55280 55234 496
Amounts Owed To Group Undertakings97 903107 879123 081121 22380 552  
Average Number Employees During Period  66654
Bank Borrowings Overdrafts 14 658     
Corporation Tax Recoverable36 832      
Creditors166 514170 577182 836156 060161 775159 528123 775
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -749 
Disposals Property Plant Equipment     -999 
Fixed Assets14 85512 6151 356    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -192 428    
Increase From Depreciation Charge For Year Property Plant Equipment 1 2421 2591 288524385401
Investments Fixed Assets10 00010 000     
Net Current Assets Liabilities-22 630-27 126-137 030-125 760-124 161  
Nominal Value Allotted Share Capital    505050
Number Shares Issued Fully Paid  50  5050
Other Creditors44 33648 54244 71225 52138 35123 53918 768
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 633 3 375   
Other Disposals Property Plant Equipment 1 898 3 511   
Other Provisions Balance Sheet Subtotal    -73 694-73 694-74 377
Other Taxation Payable    80147914 764
Other Taxation Social Security Payable17 1237 20611 4881 476801  
Par Value Share  1  11
Prepayments Accrued Income      252
Property Plant Equipment Gross Cost6 6665 0355 0352 7332 7332 4014 742
Provisions    -73 694-73 694-74 377
Provisions For Liabilities Balance Sheet Subtotal -52 067 -73 694-73 694  
Recoverable Value-added Tax     1 997 
Taxation Including Deferred Taxation Balance Sheet Subtotal -52 067-80 501-73 694   
Total Additions Including From Business Combinations Property Plant Equipment 267 1 209 6672 342
Total Assets Less Current Liabilities-7 775-66 626-135 674-124 619-123 544  
Trade Creditors Trade Payables7 1521 6673 55548 39042 07154 95755 747
Trade Debtors Trade Receivables79 38984 29328 75619 35419 10511 97459 821
Useful Life Property Plant Equipment Years     44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
2023/08/04 - the day director's appointment was terminated
filed on: 17th, August 2023
Free Download (1 page)

Company search

Advertisements