Company NameSharp Gaming Limited
Company StatusActive
Company Number10588330
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameAndrew Daniels
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Steven Longden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Andrew Paul Daniels
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Warren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Alex Mishiev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ

Location

Registered AddressThe Spectrum Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 January 2024Change of details for Lightcatch Limited as a person with significant control on 1 June 2023 (2 pages)
8 July 2023Full accounts made up to 25 September 2022 (24 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 October 2022Registration of charge 105883300001, created on 18 October 2022 (69 pages)
1 July 2022Full accounts made up to 26 September 2021 (25 pages)
29 June 2022Appointment of Andrew Daniels as a director on 16 June 2022 (2 pages)
29 June 2022Termination of appointment of Mark Warren Stebbings as a director on 16 June 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 27 September 2020 (24 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Notification of Lightcatch Limited as a person with significant control on 1 April 2020 (2 pages)
26 January 2021Cessation of Fred Done as a person with significant control on 1 April 2020 (1 page)
16 December 2020Appointment of Mrs Nicola Joan Barr as a director on 2 December 2020 (2 pages)
16 December 2020Appointment of Mr Mark Warren Stebbings as a director on 2 December 2020 (2 pages)
26 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Termination of appointment of Warren Ross Jacobs as a director on 24 January 2020 (1 page)
5 February 2020Termination of appointment of Andrew Paul Daniels as a director on 24 January 2020 (1 page)
5 February 2020Termination of appointment of Paul James Kirszanek as a director on 24 January 2020 (1 page)
5 February 2020Termination of appointment of Alex Mishiev as a director on 24 January 2020 (1 page)
5 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 January 2018Notification of Fred Done as a person with significant control on 9 February 2017 (2 pages)
29 January 2018Cessation of Steven Longden as a person with significant control on 9 February 2017 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
29 January 2018Cessation of Steven Longden as a person with significant control on 9 February 2017 (1 page)
10 March 2017Sub-division of shares on 9 February 2017 (4 pages)
10 March 2017Sub-division of shares on 9 February 2017 (4 pages)
8 March 2017Resolutions
  • RES13 ‐ Subdivision 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 March 2017Resolutions
  • RES13 ‐ Subdivision 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 February 2017Appointment of Mr Alex Mishiev as a director on 9 February 2017 (2 pages)
15 February 2017Termination of appointment of Steven Longden as a director on 9 February 2017 (1 page)
15 February 2017Appointment of Mr Paul James Kirszanek as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Fred Done as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Paul James Kirszanek as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Andrew Paul Daniels as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Andrew Paul Daniels as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Warren Ross Jacobs as a director on 9 February 2017 (2 pages)
15 February 2017Termination of appointment of Steven Longden as a director on 9 February 2017 (1 page)
15 February 2017Appointment of Mr Warren Ross Jacobs as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Fred Done as a director on 9 February 2017 (2 pages)
15 February 2017Appointment of Mr Alex Mishiev as a director on 9 February 2017 (2 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)