GAMING TECHNOLOGIES LIMITED

Active Kington

Business and domestic software development

1 employees website.com
Business and domestic software development
G

GAMING TECHNOLOGIES LIMITED

Business and domestic software development

Founded 3 Nov 2017 Active Kington, United Kingdom 1 employees website.com
Business and domestic software development

Previous Company Names

DITO UK LIMITED 29 Jul 2019 — 7 Jan 2021
DITO UK LIMITED 29 Jul 2019 — 7 Jan 2021
NENX GAMING LIMITED 29 Jun 2018 — 29 Jul 2019
NENX GAMING LIMITED 29 Jun 2018 — 29 Jul 2019
SMART TOWER LIMITED 3 Nov 2017 — 29 Jun 2018
SMART TOWER LIMITED 3 Nov 2017 — 29 Jun 2018
Accounts Submitted 5 May 2022 Next due 30 Sept 2023 32 months overdue
Confirmation Submitted 17 Nov 2022 Next due 16 Nov 2023 31 months overdue
Net assets £-3M £2M 2021 year on year
Total assets £189K £69K 2021 year on year
Total Liabilities £3M £2M 2021 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

61 Bridge Street Kington Herefordshire HR5 3DJ

Full company profile for GAMING TECHNOLOGIES LIMITED (11047028), an active company based in Kington, United Kingdom. Incorporated 3 Nov 2017. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2018–2021)

Cash in Bank

£90.47k

Increased by £41.34k (+84%)

Net Assets

-£2.54M

Decreased by £1.68M (-196%)

Total Liabilities

£2.73M

Increased by £1.75M (+179%)

Turnover

N/A

Employees

1

Debt Ratio

1448%

Increased by 631 (+77%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jan 2019100£1£0.01

Officers

Officers

1 active 2 resigned
Status
Jason Kingsley DrummondDirectorBritishEngland5621 Jun 2019Active

Shareholders

Shareholders (1)

Gaming Technologies Inc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gaming Technologies, Inc.

United States Of America

Active
Notified 18 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Andrew Keith Eggleston

Ceased 20 Dec 2019

Ceased

Group Structure

Group Structure

GAMING TECHNOLOGIES LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jul 2025OfficersChange to director Mr Jason Kingsley Drummond on 14 Jul 2025
9 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Dec 2023DissolutionDissolved Compulsory Strike Off Suspended
28 Nov 2023AddressDefault Companies House Registered Office Address Applied
28 Nov 2023GazetteGazette Notice Compulsory
14 Jul 2025 Officers

Change to director Mr Jason Kingsley Drummond on 14 Jul 2025

9 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Dec 2023 Dissolution

Dissolved Compulsory Strike Off Suspended

28 Nov 2023 Address

Default Companies House Registered Office Address Applied

28 Nov 2023 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Change to director Mr Jason Kingsley Drummond on 14 Jul 2025

9 months ago on 14 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 9 Jul 2025

Dissolved Compulsory Strike Off Suspended

2 years ago on 6 Dec 2023

Default Companies House Registered Office Address Applied

2 years ago on 28 Nov 2023

Gazette Notice Compulsory

2 years ago on 28 Nov 2023