GAMESYS GROUP LIMITED

Register to unlock more data on OkredoRegister

GAMESYS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10303804

Incorporation date

29/07/2016

Size

Full

Contacts

Registered address

Registered address

Colegrave House, 70 Berners Street, London W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2021)
dot icon06/02/2026
Full accounts made up to 2024-12-31
dot icon10/12/2025
Registration of charge 103038040006, created on 2025-12-08
dot icon02/12/2025
Satisfaction of charge 103038040003 in full
dot icon27/11/2025
Satisfaction of charge 103038040004 in full
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/10/2025
Satisfaction of charge 103038040005 in full
dot icon09/10/2025
Satisfaction of charge 103038040004 in part
dot icon09/10/2025
Satisfaction of charge 103038040003 in part
dot icon05/09/2025
Termination of appointment of Bradley John Muffitt as a director on 2025-08-19
dot icon05/09/2025
Appointment of Mr. Richard Antony Harris as a director on 2025-08-19
dot icon25/07/2025
Director's details changed for Mr Matthew James Hill on 2025-07-14
dot icon23/06/2025
Registration of charge 103038040005, created on 2025-06-18
dot icon04/02/2025
Appointment of Ms Ekaterina Gomaniouk as a director on 2025-01-22
dot icon04/02/2025
Appointment of Ms Amy Neville as a director on 2025-01-22
dot icon31/01/2025
Termination of appointment of Nicholas Simon Sales as a director on 2025-01-22
dot icon13/01/2025
Termination of appointment of Daniel Jeremy Talisman as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of John Rowland-Jones as a secretary on 2025-01-10
dot icon13/01/2025
Appointment of Ms Elizabeth Anna Hutton as a secretary on 2025-01-10
dot icon28/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-15
dot icon13/02/2024
Appointment of Mr Matthew James Hill as a director on 2024-02-05
dot icon09/02/2024
Appointment of Mr Nicholas Simon Sales as a director on 2024-02-05
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 22/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/12/2023
Termination of appointment of Ifor Lewis Evans as a director on 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Statement by Directors
dot icon16/06/2023
Solvency Statement dated 15/06/23
dot icon16/06/2023
Statement of capital on 2023-06-16
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon09/05/2023
Full accounts made up to 2021-12-31
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Solvency Statement dated 28/04/23
dot icon28/04/2023
Statement by Directors
dot icon28/04/2023
Statement of capital on 2023-04-28
dot icon17/04/2023
Termination of appointment of Lee Daniel Fenton as a director on 2023-03-30
dot icon17/04/2023
Appointment of Mr Ifor Lewis Evans as a director on 2023-03-31
dot icon17/04/2023
Appointment of Mr Bradley John Muffitt as a director on 2023-03-31
dot icon14/02/2023
Second filing of Confirmation Statement dated 2022-10-07
dot icon14/02/2023
Second filing of Confirmation Statement dated 2021-10-07
dot icon13/02/2023
Termination of appointment of Christina Dawn Southall as a director on 2023-02-10
dot icon12/02/2023
Statement of capital following an allotment of shares on 2021-10-04
dot icon06/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon10/10/2021
Confirmation statement made on 2021-10-07 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
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
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC FUND SOLUTIONS (UK) LIMITED
Corporate Secretary
15/08/2016 - 06/02/2018
25
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/07/2016 - 15/08/2016
875
Wykes, Simon
Director
01/11/2017 - 30/09/2020
-
Sturgeon, Colin Lindsay
Director
19/01/2017 - 01/10/2021
8
Goulden, Neil Geoffrey
Director
15/08/2016 - 01/10/2021
88

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 GAMESYS GROUP LIMITED

GAMESYS GROUP LIMITED is an(a) Active company incorporated on 29/07/2016 with the registered office located at Colegrave House, 70 Berners Street, London W1T 3NL. There are currently 6 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 GAMESYS GROUP LIMITED?

toggle

GAMESYS GROUP LIMITED is currently Active. It was registered on 29/07/2016 .

Where is GAMESYS GROUP LIMITED located?

toggle

GAMESYS GROUP LIMITED is registered at Colegrave House, 70 Berners Street, London W1T 3NL.

What does GAMESYS GROUP LIMITED do?

toggle

GAMESYS GROUP LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GAMESYS GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2024-12-31.