Warning: file_put_contents(c/516a71e82ef8cf4adeb66a9d7f2a2587.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gamification+ Ltd, BN1 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAMIFICATION+ LTD

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

This company is commonly known as Gamification+ Ltd. The company was founded 24 years ago and was given the registration number 03918987. The firm's registered office is in BRIGHTON. You can find them at 8-9 Ship Street, Ship Street, Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GAMIFICATION+ LTD
Company Number:03918987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8-9 Ship Street, Ship Street, Brighton, England, BN1 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Royal Sands, 1 Royals Sands, La Rue A Don, Grouville, Jersey, JE3 9DY

Director01 February 2024Active
Flat B 112, Trafalgar Road, Portslade, Brighton, England, BN41 1GS

Director15 August 2000Active
21 Park Lane, Southwick, Brighton, BN42 4DL

Secretary15 August 2000Active
21 Park Lane, Southwick, Brighton, BN42 4DL

Secretary27 June 2001Active
86 Eley Drive, Rottingdean, Brighton, BN2 7FG

Secretary09 July 2003Active
8 The Drive, Hove, BN3 3JT

Corporate Secretary06 February 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary31 January 2000Active
21 Park Lane, Southwick, Brighton, BN42 4DL

Director15 August 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director31 January 2000Active

People with Significant Control

Angela Kathleen Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:53, Greenways Crescent, Shoreham-By-Sea, United Kingdom, BN43 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Pete Frank Baikins
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Flat B 112, Trafalgar Road, Brighton, England, BN41 1GS
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

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

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital return purchase own shares.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.