GAMEIOM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

GAMEIOM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC040133

Incorporation date

01/09/2016

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Floor, 11-13 Hill Street, Douglas, Isle Of Man, Im11efCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon19/11/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Details changed for a UK establishment - BR025243 Address Change 4 first floor, chancery lane, london, WC2A 1JF,2024-09-29
dot icon28/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR025243 Person Authorised to Accept terminated 29/09/2024 gary john hardy
dot icon28/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR025243 Person Authorised to Represent terminated 29/09/2024 gary john hardy
dot icon28/11/2024
Appointment of Tina Joy Kelly as a person authorised to accept service for UK establishment BR025243 on 2024-09-29.
dot icon28/11/2024
Appointment of Tina Joy Kelly as a person authorised to represent UK establishment BR025243 on 2024-09-29.
dot icon05/11/2024
Full accounts made up to 2017-12-31
dot icon05/11/2024
Full accounts made up to 2018-12-31
dot icon05/11/2024
Full accounts made up to 2019-12-31
dot icon05/11/2024
Full accounts made up to 2020-12-31
dot icon05/11/2024
Full accounts made up to 2021-12-31
dot icon29/10/2024
Details changed for an overseas company - 12 Mount Havelock, Douglas, Isle of Man, IM1 2GQ, Isle of Man
dot icon29/10/2024
Details changed for a UK establishment - BR025243 Address Change Second floor, elizabeth house st. Mary's road, hinkley, leicestershire, LE10 1EQ, united kingdom,2024-09-29
dot icon29/10/2024
Director's details changed for Sandra Agnes Georgeson on 2024-07-08
dot icon29/10/2024
Director's details changed for Andrew Brian Byers on 2024-07-08
dot icon29/10/2024
Director's details changed for David Benjamin John Lopez on 2024-07-08
dot icon29/10/2024
Director's details changed for Nicholas Paul Kimokeo Akiona on 2024-07-08
dot icon10/09/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon29/12/2022
Appointment at registration for BR025243 - person authorised to represent, Hardy Gary John Second Floor, Elizabeth House St Marys Road Hinkley Leicestershire LE10 1EQ
dot icon29/12/2022
Appointment at registration for BR025243 - person authorised to accept service, Harding Gary John Second Floor, Elizabeth House St Marys Road Hinkley Leicestershire United Kingdomle10 1Eq
dot icon29/12/2022
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgeson, Sandra Agnes
Director
29/12/2022 - Present
11
Mr. Andrew Brian Byers
Director
29/12/2022 - Present
13
Lopez, David Benjamin John
Director
29/12/2022 - Present
1
Akiona, Nicholas Paul Kimokeo
Director
29/12/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

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 GAMEIOM TECHNOLOGIES LIMITED

GAMEIOM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/09/2016 with the registered office located at First Floor, 11-13 Hill Street, Douglas, Isle Of Man, Im11ef. There are currently 4 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 GAMEIOM TECHNOLOGIES LIMITED?

toggle

GAMEIOM TECHNOLOGIES LIMITED is currently Active. It was registered on 01/09/2016 .

Where is GAMEIOM TECHNOLOGIES LIMITED located?

toggle

GAMEIOM TECHNOLOGIES LIMITED is registered at First Floor, 11-13 Hill Street, Douglas, Isle Of Man, Im11ef.

What is the latest filing for GAMEIOM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/11/2025: Full accounts made up to 2024-12-31.