Company NamePatriot Games Limited
DirectorJames Alexander Freeman
Company StatusActive
Company Number04411394
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Alexander Freeman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(1 week after company formation)
Appointment Duration22 years
RoleShop Manager
Country of ResidenceEngland
Correspondence Address50 Rushdale Road
Sheffield
South Yorkshire
S8 9QB
Secretary NameKatie Jane Noorlander
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadowview
Church Street Youlgrave
Bakewell
Derbyshire
DE45 1UR
Director NameJonathan Peter Russel Derrick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2004)
RoleConsultant
Correspondence Address68 Dobbs Lane
Kesgrave
Ipswich
Suffolk
IP5 2QB
Secretary NameKaren Roscoe
NationalityBritish
StatusResigned
Appointed24 October 2004(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address50 Rushdale Road
Sheffield
South Yorkshire
S8 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.patriotgames.ltd.uk
Telephone0114 2731762
Telephone regionSheffield

Location

Registered Address97 Mary Street Mary Street
Sheffield
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£68,782
Cash£46,244
Current Liabilities£48,582

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

6 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Registered office address changed from 97 Mary Street 97 Mary Street Sheffield South Yorkshire S1 4RT England to 97 Mary Street Mary Street Sheffield S1 4RT on 10 May 2022 (1 page)
8 April 2022Registered office address changed from 33 King Street Sheffield S3 8LF England to 97 Mary Street 97 Mary Street Sheffield South Yorkshire S1 4RT on 8 April 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 September 2020Registered office address changed from 36 - 42 Union Street Sheffield S1 2JP England to 33 King Street Sheffield S3 8LF on 21 September 2020 (1 page)
15 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Registered office address changed from 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP United Kingdom to 36 - 42 Union Street Sheffield S1 2JP on 11 April 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Registered office address changed from 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP United Kingdom to 36 - 42 Union Street Sheffield S1 2JP on 11 April 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 January 2016Registered office address changed from 1-2 Ladys Bridge Sheffield South Yorkshire S3 8GA to 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1-2 Ladys Bridge Sheffield South Yorkshire S3 8GA to 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP on 11 January 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 June 2015Termination of appointment of Karen Roscoe as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Karen Roscoe as a secretary on 26 June 2015 (1 page)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for James Freeman on 8 April 2010 (2 pages)
5 May 2010Director's details changed for James Freeman on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for James Freeman on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 May 2008Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 08/04/07; no change of members (6 pages)
24 May 2007Return made up to 08/04/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Registered office changed on 02/06/06 from: 1&2 ladys bridge sheffield south yorkshire S3 8GA (1 page)
2 June 2006Registered office changed on 02/06/06 from: 1&2 ladys bridge sheffield south yorkshire S3 8GA (1 page)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 June 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
11 June 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)