UKBizDB.co.uk

GAMBADO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gambado Limited. The company was founded 20 years ago and was given the registration number 04967295. The firm's registered office is in LEATHERHEAD. You can find them at Connect House, Kingston Road, Leatherhead, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:GAMBADO LIMITED
Company Number:04967295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L1, Prince Charles Drive, London, England, NW4 3RW

Director21 October 2022Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary18 November 2003Active
Connect House, Kingston Road, Leatherhead, England, KT22 7LT

Secretary25 October 2018Active
23 Bretton, Burgess Hill, RH15 8TQ

Secretary05 May 2005Active
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY

Secretary26 November 2020Active
Cedrus, Walldown Road, Whitehill, Bordon, GU35 9AA

Secretary01 February 2005Active
Connect House, Kingston Road, Leatherhead, KT22 7LT

Secretary18 November 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2003Active
Paddock House, Churt Road, Churt, GU10 2NY

Director05 May 2005Active
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY

Director01 January 2021Active
Connect House, Kingston Road, Leatherhead, United Kingdom, KT22 7LT

Director01 August 2012Active
1 Struan Gardens, Woking, GU21 4DJ

Director18 November 2003Active
Connect House, Kingston Road, Leatherhead, United Kingdom, KT22 7LT

Director19 November 2012Active
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY

Director01 June 2010Active
8, St. Albans Grove, London, England, W8 5PN

Director28 September 2015Active
8 St. Albans Grove, London, W8 5PN

Director26 February 2007Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director18 November 2003Active
Garlands, The Haven, Billingshurst, RH14 9BH

Director05 May 2005Active
Cabragh House, Oldhouse Lane, West Marsden, Chichester, England, PO18 9EJ

Director18 November 2003Active
5 Beverley Heights, Reigate, RH2 0DL

Director18 November 2003Active

People with Significant Control

Happiness Corp. Limited
Notified on:21 October 2022
Status:Active
Country of residence:England
Address:Unit L1, Prince Charles Drive, London, England, NW4 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Laznik
Notified on:21 October 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Trace Allan Wates
Notified on:18 November 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:7 Station Court, Townmead Road, London, England, SW6 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jonathan Stone
Notified on:18 November 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:7 Station Court, Townmead Road, London, England, SW6 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Resolution

Resolution.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.