Company NameGames Wharf Limited
DirectorKim Thurston
Company StatusActive
Company Number07179143
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kim Thurston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Pier Pavilion Clarence Esplanade
Southsea
Hants
PO5 3AA
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Station Road
Upminster Romford
Essex
RM14 2TD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address900, Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kim Thurston
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 November 2019Change of details for Mrs Kim Thurston as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mrs Kim Thurston on 6 November 2019 (2 pages)
15 March 2019Director's details changed for Mrs Kim Thurston on 4 March 2019 (2 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 March 2010Termination of appointment of Eric Coverdale as a director (2 pages)
29 March 2010Appointment of Kim Thurston as a director (3 pages)
29 March 2010Appointment of Kim Thurston as a director (3 pages)
29 March 2010Termination of appointment of Eric Coverdale as a director (2 pages)
12 March 2010Appointment of Eric Charles Coverdale as a director (3 pages)
12 March 2010Appointment of Eric Charles Coverdale as a director (3 pages)
9 March 2010Termination of appointment of Andrew Davis as a director (1 page)
9 March 2010Termination of appointment of Andrew Davis as a director (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)