GAMESRECRUIT LIMITED

Register to unlock more data on OkredoRegister

GAMESRECRUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311581

Incorporation date

26/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard House, Clyst St. Mary, Exeter, Devon EX5 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon21/10/2025
Register inspection address has been changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Register inspection address has been changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon04/11/2024
Register inspection address has been changed from 10 Cavendish House Southdowns Park Haywards Heath West Sussex RH16 4SL United Kingdom to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
dot icon04/11/2024
Register inspection address has been changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
dot icon11/03/2024
Change of details for Mr Adrian Neil Brown as a person with significant control on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Sean Cormac Canning on 2024-03-07
dot icon07/03/2024
Change of details for Mr Adrian Neil Brown as a person with significant control on 2024-03-07
dot icon07/03/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 2024-03-07
dot icon07/03/2024
Appointment of Mr Adrian Neil Brown as a secretary on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Adrian Neil Brown on 2024-03-07
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Director's details changed for Mr Adrian Neil Brown on 2024-03-04
dot icon27/02/2024
Registered office address changed from 4 Pytte House Clyst St George Exeter Devon EX3 0NY England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-27
dot icon26/02/2024
Appointment of Mr Sean Cormac Canning as a director on 2024-02-18
dot icon06/02/2024
Change of details for Mr Adrian Neil Brown as a person with significant control on 2023-01-15
dot icon06/11/2023
Registered office address changed from Five Pines Plymtree Cullompton EX15 2JP England to 4 Pytte House Clyst St George Exeter Devon EX3 0NY on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Registered office address changed from 10 Cavendish House Southdowns Park Haywards Heath West Sussex Kent RH16 4SL England to Five Pines Plymtree Cullompton EX15 2JP on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/03/2018
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 10 Cavendish House Southdowns Park Haywards Heath West Sussex Kent RH16 4SL on 2018-03-14
dot icon13/03/2018
Director's details changed for Mr Adrian Neil Brown on 2018-03-08
dot icon13/03/2018
Change of details for Mr Adrian Neil Brown as a person with significant control on 2018-03-08
dot icon20/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon03/10/2017
Change of details for Mr Adrian Neil Brown as a person with significant control on 2017-10-03
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon28/07/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon20/10/2011
Register inspection address has been changed from 3 Summerhill Close Haywards Heath West Sussex RH16 1QY United Kingdom
dot icon20/10/2011
Director's details changed for Adrian Neil Brown on 2011-10-07
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/11/2010
Register inspection address has been changed
dot icon06/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for Adrian Neil Brown on 2009-10-26
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/03/2009
Amended accounts made up to 2007-10-31
dot icon06/01/2009
Appointment terminated director and secretary craig gabell
dot icon01/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / adrian brown / 26/10/2008
dot icon31/03/2008
Return made up to 26/10/07; full list of members
dot icon31/03/2008
Director's change of particulars / adrian brown / 25/10/2007
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
Return made up to 26/10/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/06/2005
Registered office changed on 14/06/05 from: 3RD floor 2 bartholomews brighton BN1 1HG
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
Secretary resigned
dot icon23/02/2005
Return made up to 26/10/04; full list of members
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon23/01/2004
Return made up to 26/10/03; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/01/2004
Total exemption full accounts made up to 2002-10-31
dot icon30/10/2002
Return made up to 26/10/02; full list of members
dot icon11/09/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon18/01/2002
Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: third floor 90 long acre london WC2E 9TT
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Director resigned
dot icon05/11/2001
Certificate of change of name
dot icon26/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
462.00
-
0.00
5.00
-
2022
0
462.00
-
0.00
5.00
-
2023
0
462.00
-
0.00
5.00
-
2023
0
462.00
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

462.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Nominee Secretary
26/10/2001 - 31/10/2001
46
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
26/10/2001 - 31/10/2001
53
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
26/10/2001 - 31/10/2001
53
Gabell, Craig John
Secretary
25/02/2005 - 30/12/2008
-
Gabell, Marilyn Teresa
Secretary
05/11/2001 - 24/02/2005
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GAMESRECRUIT LIMITED

GAMESRECRUIT LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at Orchard House, Clyst St. Mary, Exeter, Devon EX5 1BR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GAMESRECRUIT LIMITED?

toggle

GAMESRECRUIT LIMITED is currently Active. It was registered on 26/10/2001 .

Where is GAMESRECRUIT LIMITED located?

toggle

GAMESRECRUIT LIMITED is registered at Orchard House, Clyst St. Mary, Exeter, Devon EX5 1BR.

What does GAMESRECRUIT LIMITED do?

toggle

GAMESRECRUIT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for GAMESRECRUIT LIMITED?

toggle

The latest filing was on 21/10/2025: Register inspection address has been changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY.