Company NameTeam Games Ltd
DirectorKristiina Joa
Company StatusActive
Company NumberSC496520
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 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 NameMiss Kristiina Joa
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEstonian
StatusCurrent
Appointed27 April 2018(3 years, 2 months after company formation)
Appointment Duration6 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address12 Tenth Avenue
Uddingston
Glasgow
G71 6BF
Scotland
Secretary NameMiss Kristiina Joa
StatusCurrent
Appointed17 June 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address12 Tenth Avenue Tenth Avenue
Uddingston
Glasgow
G71 6BF
Scotland
Director NameMiss Amy Tibbs
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Hall Renwick
Penrith
CA10 1JL
Secretary NameAmy Tibbs
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHighland Hall Renwick
Penrith
CA10 1JL
Director NameAli Khan Saeed
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address35 Victoria Park View
Keightley
BD21 3HN
Secretary NameAli Khan Saeed
StatusResigned
Appointed11 January 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleCompany Director
Correspondence Address35 Victoria Park View
Keightley
BD21 3HN

Location

Registered AddressG/2 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £0.1Alexander Naydenov
50.00%
Ordinary
1000 at £0.1Ali Khan Saeed
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2022 (1 year, 9 months ago)
Next Return Due18 August 2023 (overdue)

Filing History

21 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
12 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 June 2018 (3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 July 2018Notification of Kristiina Joa as a person with significant control on 1 May 2018 (2 pages)
30 June 2018Cessation of Alexander Naydenov as a person with significant control on 1 May 2018 (1 page)
30 June 2018Termination of appointment of Amy Tibbs as a director on 17 June 2018 (1 page)
30 June 2018Appointment of Miss Kristiina Joa as a secretary on 17 June 2018 (2 pages)
30 June 2018Termination of appointment of Amy Tibbs as a secretary on 17 June 2018 (1 page)
28 April 2018Appointment of Miss Kristiina Joa as a director on 27 April 2018 (2 pages)
28 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Ali Khan Saeed as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ali Khan Saeed as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ali Khan Saeed as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ali Khan Saeed as a director on 25 April 2017 (1 page)
2 November 2016Micro company accounts made up to 30 June 2016 (3 pages)
2 November 2016Micro company accounts made up to 30 June 2016 (3 pages)
7 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 200
(5 pages)
7 May 2016Registered office address changed from 6/2 144 st Vincent Street Glasgow G2 5LQ Scotland to G/2 144 st. Vincent Street Glasgow G2 5LQ on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 6/2 144 st Vincent Street Glasgow G2 5LQ Scotland to G/2 144 st. Vincent Street Glasgow G2 5LQ on 7 May 2016 (1 page)
7 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 200
(5 pages)
25 January 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
25 January 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
20 January 2016Secretary's details changed for Amy Tibbs on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 6/2 144 st Vincent Street Glasgow G2 5LQ on 20 January 2016 (1 page)
20 January 2016Director's details changed for Amy Tibbs on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Amy Tibbs on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 6/2 144 st Vincent Street Glasgow G2 5LQ on 20 January 2016 (1 page)
20 January 2016Director's details changed for Amy Tibbs on 20 January 2016 (2 pages)
11 January 2016Appointment of Ali Khan Saeed as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Ali Khan Saeed as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Ali Khan Saeed as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Ali Khan Saeed as a director on 11 January 2016 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(4 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(27 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(27 pages)