THA GAMECHANGA CIC

Register to unlock more data on OkredoRegister

THA GAMECHANGA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13221720

Incorporation date

24/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 70 Alexandra Road, Hulme, Manchester M16 7WDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon11/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/04/2026
Termination of appointment of Mia Mccann-Jones as a director on 2026-04-10
dot icon16/03/2026
Registered office address changed from 103 Washway Road Sale M33 7TY England to Unit 2 70 Alexandra Road Hulme Manchester M16 7WD on 2026-03-16
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/07/2025
Notification of a person with significant control statement
dot icon03/07/2025
Change of details for Mr Horace Carlton Jones as a person with significant control on 2025-07-02
dot icon02/07/2025
Registered office address changed from 58 Woodheys Drive Sale Greater Manchester M33 4JD England to 103 Washway Road Sale M33 7TY on 2025-07-02
dot icon02/07/2025
Director's details changed for Miss Mia Mccann-Jones on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Tyrel Oneli Jones on 2025-07-02
dot icon02/07/2025
Director's details changed for Miss Cheryl Anne Buckley on 2025-07-02
dot icon02/07/2025
Cessation of Horace Carlton Jones as a person with significant control on 2025-07-02
dot icon15/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/05/2024
Appointment of Mr Tyrel Oneli Jones as a director on 2024-05-19
dot icon06/05/2024
Appointment of Miss Mia Mccann-Jones as a director on 2024-05-06
dot icon10/04/2024
Termination of appointment of Barrington Anthony Reeves as a secretary on 2024-04-10
dot icon10/04/2024
Termination of appointment of Barrington Anthony Reeves as a director on 2024-04-10
dot icon04/04/2024
Termination of appointment of Ian Laing as a director on 2024-04-04
dot icon04/04/2024
Termination of appointment of Mia Mccann-Jones as a director on 2024-04-04
dot icon26/03/2024
Appointment of Miss Mia Mccann-Jones as a director on 2024-03-26
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon10/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon25/02/2024
Termination of appointment of Joseph Michael Curley as a director on 2024-02-25
dot icon25/02/2024
Appointment of Miss Cheryl Anne Buckley as a director on 2024-02-25
dot icon07/12/2023
Previous accounting period shortened from 2023-05-31 to 2023-02-28
dot icon07/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon06/06/2023
Registered office address changed from 12 Lowthorpe Street Manchester Lancashire M14 7WP United Kingdom to 58 Woodheys Drive Sale Greater Manchester M33 4JD on 2023-06-06
dot icon28/05/2023
Appointment of Mr Barrington Anthony Reeves as a director on 2023-05-28
dot icon21/03/2023
Appointment of Mr Barrington Anthony Reeves as a secretary on 2023-03-21
dot icon17/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon07/02/2023
Appointment of Mr Joseph Michael Curley as a director on 2023-02-08
dot icon16/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/10/2022
Appointment of Mr Ian Laing as a director on 2022-10-17
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
0.00
-
0.00
0.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Horace
Director
24/02/2021 - Present
3
Buckley, Cheryl Anne
Director
25/02/2024 - Present
2
Reeves, Barrington Anthony
Director
24/02/2021 - 22/09/2022
2
Reeves, Barrington Anthony
Director
28/05/2023 - 10/04/2024
2
Curley, Joseph Michael
Director
08/02/2023 - 25/02/2024
2

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 THA GAMECHANGA CIC

THA GAMECHANGA CIC is an(a) Active company incorporated on 24/02/2021 with the registered office located at Unit 2 70 Alexandra Road, Hulme, Manchester M16 7WD. There are currently 3 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 THA GAMECHANGA CIC?

toggle

THA GAMECHANGA CIC is currently Active. It was registered on 24/02/2021 .

Where is THA GAMECHANGA CIC located?

toggle

THA GAMECHANGA CIC is registered at Unit 2 70 Alexandra Road, Hulme, Manchester M16 7WD.

What does THA GAMECHANGA CIC do?

toggle

THA GAMECHANGA CIC operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for THA GAMECHANGA CIC?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-12 with no updates.