GAMBLEAWARE

Register to unlock more data on OkredoRegister

GAMBLEAWARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384279

Incorporation date

28/02/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor, Lincoln House, 296 - 302 High Holborn, London WC1V 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon01/04/2026
Termination of appointment of Malini Nebhrajani as a director on 2026-04-01
dot icon23/03/2026
Appointment of Mr Paul Fraser Simpson as a director on 2026-03-01
dot icon17/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon16/03/2026
Termination of appointment of Paul Fraser Simpson as a director on 2026-02-21
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Mr Koravangattu Valsraj on 2025-10-17
dot icon02/06/2025
Termination of appointment of Rasheda Nicholson as a secretary on 2025-05-17
dot icon02/06/2025
Appointment of Mrs Genevieve Grimshaw as a secretary on 2025-05-22
dot icon01/04/2025
Termination of appointment of Sian Maryl Griffiths as a director on 2025-03-31
dot icon17/01/2025
Termination of appointment of Hilary Jane Armstrong as a director on 2025-01-06
dot icon17/01/2025
Termination of appointment of Saffron Cordery as a director on 2025-01-13
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Mubin Ul Haq as a director on 2024-11-01
dot icon19/07/2024
Termination of appointment of Kathryn Felice Lampard as a director on 2024-07-18
dot icon11/03/2024
Termination of appointment of Michelle Highman as a director on 2024-03-08
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon10/01/2024
Appointment of Mr Andrew Paul Boucher as a director on 2023-11-28
dot icon17/11/2023
Full accounts made up to 2023-03-31
dot icon26/09/2023
Appointment of The Rt. Hon. Sir Alan Moses as a director on 2023-09-06
dot icon25/09/2023
Termination of appointment of Simon Flanagan as a secretary on 2023-09-01
dot icon25/09/2023
Appointment of Ms Rasheda Nicholson as a secretary on 2023-09-25
dot icon25/09/2023
Appointment of Ms Malini Nebhrajani as a director on 2023-09-06
dot icon10/05/2023
Resolutions
dot icon08/04/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon27/03/2023
Statement of company's objects
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Simon Flanagan as a secretary on 2022-10-21
dot icon21/10/2022
Termination of appointment of Marianne Clare Wyles as a secretary on 2022-10-21
dot icon18/10/2022
Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to 5th Floor, Lincoln House 296 - 302 High Holborn London WC1V 7JH on 2022-10-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Robin John
Director
08/11/2004 - 12/07/2006
4
Tottenham, Andrew
Director
05/03/2009 - 24/05/2011
12
Gallagher, Mark
Director
09/12/2005 - 20/09/2007
12
Birch, Henry Benedict
Director
07/09/2015 - 14/06/2018
72
Topping, Ralph
Director
31/12/2009 - 17/05/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAMBLEAWARE

GAMBLEAWARE is an(a) Active company incorporated on 28/02/2002 with the registered office located at 5th Floor, Lincoln House, 296 - 302 High Holborn, London WC1V 7JH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAMBLEAWARE?

toggle

GAMBLEAWARE is currently Active. It was registered on 28/02/2002 .

Where is GAMBLEAWARE located?

toggle

GAMBLEAWARE is registered at 5th Floor, Lincoln House, 296 - 302 High Holborn, London WC1V 7JH.

What does GAMBLEAWARE do?

toggle

GAMBLEAWARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GAMBLEAWARE?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Malini Nebhrajani as a director on 2026-04-01.