UKBizDB.co.uk

GAME READY GLOBAL UK LTD

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

This company is commonly known as Game Ready Global Uk Ltd. The company was founded 16 years ago and was given the registration number 06423202. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAME READY GLOBAL UK LTD
Company Number:06423202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Avenue Du Lac Marion, Biarritz, France, 64200

Director26 October 2021Active
36, Huntsmans Meadow, Ascot, England, SL5 7PF

Director26 October 2021Active
Trinity House 2 Watermill Lane, Wolverton Mill, MK12 5PR

Secretary29 November 2007Active
36, Huntsmans Meadow, Ascot, England, SL5 7PF

Secretary30 June 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 November 2007Active
Llandyri House, Llandyri House, Trimsaran, Kidwelly, SA17 4EL

Director29 June 2008Active
36, Huntsmans Meadow, Ascot, England, SL5 7PF

Director29 November 2007Active
36, Huntsmans Meadow, Ascot, England, SL5 7PF

Director29 November 2007Active
Trinity House, 2 Watermill Lane, Wolverton Mill, MK12 5PR

Director29 November 2007Active
Trinity House 2 Watermill Lane, Wolverton Mill, MK12 5PR

Director29 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 November 2007Active

People with Significant Control

Mr Gregory Maurice Pearce
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Australian
Country of residence:United Kingdom
Address:36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Sims
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF
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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Accounts

Change account reference date company previous shortened.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.