Warning: file_put_contents(c/0a6b423f21f80ef23933c34ca3e2ef51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gamblewise Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAMBLEWISE LIMITED

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

This company is commonly known as Gamblewise Limited. The company was founded 7 years ago and was given the registration number 10475959. The firm's registered office is in LONDON. You can find them at 85 85 Great Portland Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GAMBLEWISE LIMITED
Company Number:10475959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:85 85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, 85 Great Portland Street, London, England, W1W 7LT

Director17 November 2016Active
85, 85 Great Portland Street, London, England, W1W 7LT

Director17 November 2016Active
85, 85 Great Portland Street, London, England, W1W 7LT

Director14 November 2016Active

People with Significant Control

Mr Victor Adrian Anastasiu
Notified on:17 November 2016
Status:Active
Date of birth:January 1977
Nationality:Romanian
Country of residence:Romania
Address:9, Jud.If Sat. Balotesti, Bucaresti Sec. 7, Romania,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pablo Gonzalez Rodriguez
Notified on:17 November 2016
Status:Active
Date of birth:July 1963
Nationality:Spanish
Country of residence:Spain
Address:22, Calle Jose Bastos 22, Madrid, Spain, 28023
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Tottenham
Notified on:14 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:85, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Address

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

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-10Address

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

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.