Grimlord Games Limited HOUGHTON LE SPRING


Founded in 2014, Grimlord Games, classified under reg no. 08952232 is a liquidation company. Currently registered at F17 Evolve Business Centre DH4 5QY, Houghton Le Spring the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Sun, 16th Aug 2015 Grimlord Games Limited is no longer carrying the name Mitoro.

Grimlord Games Limited Address / Contact

Office Address F17 Evolve Business Centre
Office Address2 Cygnet Way
Town Houghton Le Spring
Post code DH4 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952232
Date of Incorporation Fri, 21st Mar 2014
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Adam S.

Position: Director

Appointed: 15 September 2015

Michael B.

Position: Director

Appointed: 21 March 2014

Robert B.

Position: Director

Appointed: 21 March 2014

Resigned: 29 May 2015

Victoria B.

Position: Secretary

Appointed: 21 March 2014

Resigned: 04 November 2020

Victoria B.

Position: Director

Appointed: 21 March 2014

Resigned: 15 September 2015

People with significant control

Adam S.

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

Michael B.

Notified on 4 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mitoro August 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-31
Net Worth-161-41 616     
Balance Sheet
Cash Bank On Hand  3 91050 202624 552298 529109 354
Current Assets100117 50613 91054 925661 308406 662143 398
Debtors 178 2235 5063491 636
Net Assets Liabilities -41 6179 69014 61663 21377 92573 196
Property Plant Equipment   3 3466 3693 5071 760
Total Inventories  10 0004 50031 250107 78432 408
Other Debtors    5 5063491 564
Cash Bank In Hand100117 328     
Net Assets Liabilities Including Pension Asset Liability-161-41 616     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-261-41 716     
Shareholder Funds-161-41 616     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -158 908-664-838   
Accumulated Depreciation Impairment Property Plant Equipment   1 1155 0817 9439 690
Additions Other Than Through Business Combinations Property Plant Equipment   4 461   
Creditors 2143 55642 817603 25450 00040 000
Dividend Per Share Interim   1 800   
Finished Goods Goods For Resale  10 0004 500   
Increase From Depreciation Charge For Year Property Plant Equipment   1 115 2 8621 747
Net Current Assets Liabilities  10 35412 10858 054125 084111 770
Number Shares Issued Fully Paid  100100 100100
Par Value Share11 1 11
Property Plant Equipment Gross Cost   4 46111 45011 450 
Total Assets Less Current Liabilities 117 29110 35415 45464 423128 591113 530
Amount Specific Advance Or Credit Directors    2011012 000
Amount Specific Advance Or Credit Made In Period Directors    30 000100298
Amount Specific Advance Or Credit Repaid In Period Directors    30 000 2 000
Additional Provisions Increase From New Provisions Recognised     -544-332
Average Number Employees During Period    222
Bank Borrowings Overdrafts     50 00040 000
Other Creditors    571 701277 60121 303
Other Taxation Social Security Payable    31 5533 977325
Provisions    1 210666334
Provisions For Liabilities Balance Sheet Subtotal    1 210666334
Trade Debtors Trade Receivables      72
Consideration For Shares Issued100      
Creditors Due Within One Year261159 122     
Nominal Value Shares Issued100      
Number Shares Allotted100100     
Number Shares Issued100      
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England on Thu, 1st Jun 2023 to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY
filed on: 1st, June 2023
Free Download (2 pages)

Company search