Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENDGAME GROUP LIMITED
Company Information for

THE ENDGAME GROUP LIMITED

ACUITY LEGAL LIMITED, 3 ASSEMBLY SQUARE BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PL,
Company Registration Number
06619732
Private Limited Company
Active

Company Overview

About The Endgame Group Ltd
THE ENDGAME GROUP LIMITED was founded on 2008-06-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Endgame Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ENDGAME GROUP LIMITED
 
Legal Registered Office
ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL
Other companies in CF10
 
Previous Names
M&A SPORTS MANAGEMENT COMPANY LIMITED05/12/2008
MANDACO 578 LIMITED10/09/2008
Filing Information
Company Number 06619732
Company ID Number 06619732
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB938344108  
Last Datalog update: 2024-03-05 22:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENDGAME GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ENDGAME GROUP LIMITED

Current Directors
Officer Role Date Appointed
ACUITY SECRETARIES LIMITED
Company Secretary 2008-06-13
STEPHEN RICHARD BERRY
Director 2008-06-13
NEIL MACLEAN SMITH
Director 2008-09-08
DANIEL WOOD
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN SHEEHAN
Director 2008-09-08 2010-07-23
M AND A NOMINEES LIMITED
Director 2008-06-13 2008-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACUITY SECRETARIES LIMITED GREYSTONE CAPITAL PARTNERS LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
ACUITY SECRETARIES LIMITED GREYSTONE PARTNERS LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active
ACUITY SECRETARIES LIMITED ADAM STREET GROUP LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
ACUITY SECRETARIES LIMITED CARDIFF COLLEGE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-08-15
ACUITY SECRETARIES LIMITED MANDACO 813 LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 900 LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 812 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 811 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 810 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 809 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 808 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 807 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 806 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 801 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED MANDACO 800 LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED ACUITY HOUSING LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED UK CENTRE FOR DIGITAL ECONOMY AND SOCIAL WELLBEING LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED BELSCOT LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED EXWAVIA LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
ACUITY SECRETARIES LIMITED THE A2 MILK COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2011-11-04 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED HADSTON EDUCATION (COSWAY STREET) LIMITED Company Secretary 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-05-12
ACUITY SECRETARIES LIMITED HADSTON PROJECTS LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
ACUITY SECRETARIES LIMITED MANDACO 783 LIMITED Company Secretary 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-10-04
ACUITY SECRETARIES LIMITED MANDACO 780 LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED MANDACO 765 LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-14
ACUITY SECRETARIES LIMITED CAPITAL MARKET SOFTWARE SOLUTIONS LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 750 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 752 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 744 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED MANDACO 743 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED A2 DAIRY PRODUCTS (UK) LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
ACUITY SECRETARIES LIMITED ACUITY LAW LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Active
ACUITY SECRETARIES LIMITED ENVIRONMENTAL SERVICES (GROUP) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-01-13
ACUITY SECRETARIES LIMITED MARGARET STREET COMMUNICATIONS LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
ACUITY SECRETARIES LIMITED AERON PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
ACUITY SECRETARIES LIMITED JDH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER LONDON LIMITED Company Secretary 2007-07-19 CURRENT 2003-07-17 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER MEDIA LIMITED Company Secretary 2006-01-31 CURRENT 1996-12-18 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER GROUP LIMITED Company Secretary 2006-01-31 CURRENT 1957-05-16 Active
ACUITY SECRETARIES LIMITED VOICES FOR CHANGE LIMITED Company Secretary 2006-01-31 CURRENT 1996-11-07 Active
ACUITY SECRETARIES LIMITED GOLLEY GROUP LIMITED Company Secretary 2006-01-31 CURRENT 2002-11-13 Active
ACUITY SECRETARIES LIMITED ZIRCON MOTOR CARS LIMITED Company Secretary 2001-03-22 CURRENT 2000-09-07 Active
STEPHEN RICHARD BERRY NWF EMPLOYEE SHARES LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
STEPHEN RICHARD BERRY ACUITY DPO LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
STEPHEN RICHARD BERRY SIGNAL SPECIAL OPPORTUNITIES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STEPHEN RICHARD BERRY ADAM STREET PROPERTIES LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
STEPHEN RICHARD BERRY GREYSTONE CAPITAL PARTNERS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
STEPHEN RICHARD BERRY GREYSTONE PARTNERS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
STEPHEN RICHARD BERRY ADAM STREET ADVISERS LIMITED Director 2015-06-30 CURRENT 2015-05-07 Active
STEPHEN RICHARD BERRY ADAM STREET GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
STEPHEN RICHARD BERRY CARDIFF COLLEGE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-08-15
STEPHEN RICHARD BERRY MANDACO 813 LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 900 LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-12-27
STEPHEN RICHARD BERRY MANDACO 812 LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 811 LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 810 LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 809 LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 808 LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 807 LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 806 LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
STEPHEN RICHARD BERRY MANDACO 801 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-16
STEPHEN RICHARD BERRY MANDACO 800 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-08-16
STEPHEN RICHARD BERRY ACUITY HOUSING LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
STEPHEN RICHARD BERRY UK CENTRE FOR DIGITAL ECONOMY AND SOCIAL WELLBEING LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
STEPHEN RICHARD BERRY LEGAL DIRECTOR SERVICE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-24
STEPHEN RICHARD BERRY BELSCOT LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
STEPHEN RICHARD BERRY EXWAVIA LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
STEPHEN RICHARD BERRY HADSTON EDUCATION (COSWAY STREET) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-05-12
STEPHEN RICHARD BERRY HADSTON EDUCATION LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
STEPHEN RICHARD BERRY MANDACO 783 LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-10-04
STEPHEN RICHARD BERRY MANDACO 780 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
STEPHEN RICHARD BERRY MANDACO 778 LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2014-10-14
STEPHEN RICHARD BERRY MANDACO 769 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-09-23
STEPHEN RICHARD BERRY MANDACO 768 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-29
STEPHEN RICHARD BERRY MANDACO 765 LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-14
STEPHEN RICHARD BERRY MANDACO 750 LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
STEPHEN RICHARD BERRY MANDACO 744 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
STEPHEN RICHARD BERRY MANDACO 743 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
STEPHEN RICHARD BERRY CARDIGAN BAY WATERSPORTS Director 2012-06-25 CURRENT 2006-03-06 Active
STEPHEN RICHARD BERRY TRACK TRAINING (HOLDINGS) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-12-03
STEPHEN RICHARD BERRY MANDACO 707 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2015-03-31
STEPHEN RICHARD BERRY M&A LEGAL SERVICES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
STEPHEN RICHARD BERRY ACUITY LAW LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
STEPHEN RICHARD BERRY MANDACO 684 LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2014-07-15
STEPHEN RICHARD BERRY A2 DAIRY PRODUCTS (UK) LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
STEPHEN RICHARD BERRY ACUITY LAW LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
STEPHEN RICHARD BERRY ENVIRONMENTAL SERVICES (GROUP) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-01-13
STEPHEN RICHARD BERRY BELLEROPHON LAND LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2014-05-20
STEPHEN RICHARD BERRY AERON PROPERTIES LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
STEPHEN RICHARD BERRY ACUITY NOMINEES LIMITED Director 2001-05-03 CURRENT 2000-09-29 Active
STEPHEN RICHARD BERRY ACUITY SECRETARIES LIMITED Director 2001-05-03 CURRENT 2000-11-28 Active
NEIL MACLEAN SMITH ACUITY NOMINEES LIMITED Director 2011-03-25 CURRENT 2000-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-13CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-14Notification of Acuity Law Limited as a person with significant control on 2021-06-16
2022-02-14PSC02Notification of Acuity Law Limited as a person with significant control on 2021-06-16
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WOOD
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WOOD
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CESSATION OF M & A SOLICITORS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF M & A SOLICITORS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEAN SMITH
2018-08-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03AR0113/06/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-09CH04SECRETARY'S DETAILS CHNAGED FOR M AND A SECRETARIES LIMITED on 2013-10-10
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0113/06/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0113/06/12 ANNUAL RETURN FULL LIST
2012-08-20CH04SECRETARY'S DETAILS CHNAGED FOR M AND A SECRETARIES LIMITED on 2011-11-21
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales
2011-09-13AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0113/06/11 ANNUAL RETURN FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MR DANIEL WOOD
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SHEEHAN
2010-10-06SH0106/10/10 STATEMENT OF CAPITAL GBP 100
2010-06-15AR0113/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHEEHAN / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACLEAN SMITH / 12/06/2010
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 14/12/2009
2010-05-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-17AP01DIRECTOR APPOINTED DEAN SHEEHAN
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-05CERTNMCOMPANY NAME CHANGED M&A SPORTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-09-12225CURREXT FROM 30/06/2009 TO 30/11/2009
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED
2008-09-12288aDIRECTOR APPOINTED NEIL MACLEAN SMITH
2008-09-1288(2)AD 08/09/08 GBP SI 3@1=3 GBP IC 1/4
2008-09-09CERTNMCOMPANY NAME CHANGED MANDACO 578 LIMITED CERTIFICATE ISSUED ON 10/09/08
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE ENDGAME GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENDGAME GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENDGAME GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 67,000
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENDGAME GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2011-12-01 £ 49,197
Current Assets 2011-12-01 £ 57,001
Debtors 2011-12-01 £ 7,804
Shareholder Funds 2011-12-01 £ 19,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ENDGAME GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENDGAME GROUP LIMITED
Trademarks
We have not found any records of THE ENDGAME GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENDGAME GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as THE ENDGAME GROUP LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE ENDGAME GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENDGAME GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENDGAME GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.