GAMEFACE LTD

Register to unlock more data on OkredoRegister

GAMEFACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12819945

Incorporation date

18/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road, Wimbledon Quarter, London SW19 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2023)
dot icon28/02/2026
Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road Wimbledon Quarter London SW19 8nd on 2026-02-28
dot icon13/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon08/08/2025
Change of details for Sir Charles Benedict Ainslie as a person with significant control on 2025-07-23
dot icon08/08/2025
Change of details for Lady Georgina Jane Ainslie as a person with significant control on 2025-07-23
dot icon07/08/2025
Director's details changed for Sir Charles Benedict Ainslie on 2025-07-23
dot icon07/08/2025
Director's details changed for Lady Georgina Jane Ainslie on 2025-07-23
dot icon07/08/2025
Director's details changed for Mr Matthew James Robinson on 2025-07-23
dot icon07/08/2025
Change of details for Lady Georgina Jane Ainslie as a person with significant control on 2025-07-23
dot icon07/08/2025
Change of details for Sir Charles Benedict Ainslie as a person with significant control on 2025-07-23
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/01/2025
Appointment of Mr Matthew James Robinson as a director on 2025-01-01
dot icon12/11/2024
Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-11-12
dot icon04/09/2024
Resolutions
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon28/08/2024
Termination of appointment of Kim Margaret Buckland as a director on 2024-08-27
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Memorandum and Articles of Association
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+77.38 % *

* during past year

Cash in Bank

£107,096.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
338.61K
-
0.00
60.38K
-
2022
1
150.38K
-
0.00
107.10K
-
2022
1
150.38K
-
0.00
107.10K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

150.38K £Descended-55.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.10K £Ascended77.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Kim Margaret
Director
23/07/2021 - 27/08/2024
10
Ainslie, Charles Benedict
Director
23/07/2021 - Present
16
Ainslie, Georgina Jane, Lady
Director
18/08/2020 - Present
1
Robinson, Matthew James
Director
01/01/2025 - Present
7
Robinson, Matthew James
Secretary
23/07/2021 - Present
-

Persons with Significant Control

2
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 GAMEFACE LTD

GAMEFACE LTD is an(a) Active company incorporated on 18/08/2020 with the registered office located at Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road, Wimbledon Quarter, London SW19 8ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GAMEFACE LTD?

toggle

GAMEFACE LTD is currently Active. It was registered on 18/08/2020 .

Where is GAMEFACE LTD located?

toggle

GAMEFACE LTD is registered at Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road, Wimbledon Quarter, London SW19 8ND.

What does GAMEFACE LTD do?

toggle

GAMEFACE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does GAMEFACE LTD have?

toggle

GAMEFACE LTD had 1 employees in 2022.

What is the latest filing for GAMEFACE LTD?

toggle

The latest filing was on 28/02/2026: Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road Wimbledon Quarter London SW19 8nd on 2026-02-28.