Company NameWargames Emporium Limited
DirectorsJohn Alfred Skotulanski and David Eric Wiltshire
Company StatusActive
Company Number05328446
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Alfred Skotulanski
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address28 Taunton Avenue
Sheffield
South Yorkshire
S9 1JS
Director NameMr David Eric Wiltshire
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address9 Stonegravels Way
Halfway
Sheffield
South Yorkshire
S20 4HQ
Secretary NameMr John Alfred Skotulanski
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address28 Taunton Avenue
Sheffield
South Yorkshire
S9 1JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewargamesemporium.co.uk
Telephone0114 2754826
Telephone regionSheffield

Location

Registered AddressCraft Workshop 6
Orchard Square
Sheffield
S1 2FB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

17.5k at £1John Alfred Skotulanski
70.00%
Ordinary
7.5k at £1David Eric Wiltshire
30.00%
Ordinary

Financials

Year2014
Net Worth£31,434
Cash£6,616
Current Liabilities£58,617

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

28 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 August 2023Registered office address changed from Craft Workshop 8 Orchard Square Sheffield South Yorkshire S1 2FB to Craft Workshop 6 Orchard Square Sheffield S1 2FB on 20 August 2023 (1 page)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,000
(5 pages)
21 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
22 October 2012Administrative restoration application (3 pages)
22 October 2012Administrative restoration application (3 pages)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Director's details changed for John Alfred Skotulanski on 10 January 2010 (2 pages)
20 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Eric Wiltshire on 10 January 2010 (2 pages)
20 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Eric Wiltshire on 10 January 2010 (2 pages)
20 May 2010Director's details changed for John Alfred Skotulanski on 10 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 10/01/09; full list of members (4 pages)
15 May 2009Return made up to 10/01/09; full list of members (4 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Director and secretary's change of particulars / john skotulanski / 31/08/2007 (1 page)
26 June 2008Director and secretary's change of particulars / john skotulanski / 31/08/2007 (1 page)
26 June 2008Return made up to 10/01/08; full list of members (4 pages)
26 June 2008Return made up to 10/01/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 10/01/06; full list of members (7 pages)
10 February 2006Return made up to 10/01/06; full list of members (7 pages)
17 August 2005Particulars of contract relating to shares (3 pages)
17 August 2005Registered office changed on 17/08/05 from: 98 trippet lane, sheffield, south yorkshire, S1 4EL (1 page)
17 August 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
17 August 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
17 August 2005Particulars of contract relating to shares (3 pages)
17 August 2005Registered office changed on 17/08/05 from: 98 trippet lane, sheffield, south yorkshire, S1 4EL (1 page)
3 August 2005Memorandum and Articles of Association (12 pages)
3 August 2005Memorandum and Articles of Association (12 pages)
1 August 2005Nc inc already adjusted 01/04/05 (1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Nc inc already adjusted 01/04/05 (1 page)
11 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)