You are here: bizstats.co.uk > a-z index > F list > FK list

Fk Official Uk Ltd MANCHESTER


Founded in 2015, Fk Official Uk, classified under reg no. 09661145 is an active company. Currently registered at 651a Mauldeth Road West M21 7SA, Manchester the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2018-06-28 Fk Official Uk Ltd is no longer carrying the name Gameday Xtra.

The company has one director. Mollie H., appointed on 28 June 2018. There are currently no secretaries appointed. As of 22 May 2024, there were 2 ex directors - Samuel H., Mohammed C. and others listed below. There were no ex secretaries.

Fk Official Uk Ltd Address / Contact

Office Address 651a Mauldeth Road West
Office Address2 Chorlton
Town Manchester
Post code M21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09661145
Date of Incorporation Mon, 29th Jun 2015
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (52 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Mollie H.

Position: Director

Appointed: 28 June 2018

Samuel H.

Position: Director

Appointed: 28 June 2018

Resigned: 28 February 2022

Mohammed C.

Position: Director

Appointed: 29 June 2015

Resigned: 26 June 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Mollie H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Samuel H. This PSC owns 25-50% shares. Then there is Mohammed C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mollie H.

Notified on 26 July 2018
Nature of control: 25-50% shares

Samuel H.

Notified on 26 July 2018
Ceased on 28 February 2022
Nature of control: 25-50% shares

Mohammed C.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gameday Xtra June 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand111  18 6584532 196
Current Assets  18712918 658453 
Net Assets Liabilities111-14 437-18 821-16 8531 1751 391
Property Plant Equipment     12 54110 0337 525
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 5085 016
Average Number Employees During Period   111  
Bank Borrowings     10 55010 3118 893
Creditors   27 06531 49137 502-1 000-563
Fixed Assets   12 54112 54112 54110 033 
Increase From Depreciation Charge For Year Property Plant Equipment      2 5082 508
Net Current Assets Liabilities  1-26 978-31 362-18 8441 4532 759
Other Creditors     37 502-1 004-800
Property Plant Equipment Gross Cost     12 54112 54112 541
Taxation Social Security Payable      4237
Total Assets Less Current Liabilities  1-14 437-18 821-6 30311 48610 284
Capital Employed1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements