Company NameHexwar Games Limited
Company StatusActive
Company NumberSC493539
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Mulholland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Conon Crescent
Elgin
IV30 1SZ
Scotland
Director NameMrs Carola Christian Martin-Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHubwards 17 Greenside Ave
Rosemarkie
IV10 8XA
Scotland
Director NameMr Keith Anthony Martin-Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleGames Designer
Country of ResidenceScotland
Correspondence AddressHubwards 17 Greenside Ave
Rosemarkie
IV10 8XA
Scotland
Director NameGlenn Murphy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Eemins Place Bishopmill
Elgin
IV30 4PA
Scotland

Contact

Websitewww.hexwars.com

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

16 March 2015Delivered on: 27 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 December 2018Change of details for Hexwar Ltd as a person with significant control on 11 December 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Director's details changed for Mrs Carola Christian Martin-Smith on 27 November 2017 (2 pages)
20 December 2017Director's details changed for Mr Keith Anthony Martin-Smith on 27 November 2017 (2 pages)
7 November 2017Director's details changed for Glenn Murphy on 16 October 2017 (2 pages)
7 November 2017Director's details changed for Glenn Murphy on 16 October 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Director's details changed for Glenn Murphy on 2 January 2017 (2 pages)
3 February 2017Director's details changed for Glenn Murphy on 2 January 2017 (2 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Director's details changed for Glenn Murphy on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Carola Christian Martin-Smith on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Glenn Murphy on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Keith Anthony Martin-Smith on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Keith Anthony Martin-Smith on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Carola Christian Martin-Smith on 16 December 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
22 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
27 March 2015Registration of charge SC4935390001, created on 16 March 2015 (19 pages)
27 March 2015Registration of charge SC4935390001, created on 16 March 2015 (19 pages)
7 January 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 January 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 January 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 January 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
(26 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
(26 pages)