Gamewagon Holdings Ltd LONDON


Founded in 2012, Gamewagon Holdings, classified under reg no. 08332082 is an active company. Currently registered at The Adelphi Building WC2N 6HT, London the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Andrew R., appointed on 14 December 2012. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is John L. and who left the the company on 31 December 2021. In addition, there is one former secretary - John L. who worked with the the company until 31 December 2021.

Gamewagon Holdings Ltd Address / Contact

Office Address The Adelphi Building
Office Address2 1 - 11 John Adam Street
Town London
Post code WC2N 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08332082
Date of Incorporation Fri, 14th Dec 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Andrew R.

Position: Director

Appointed: 14 December 2012

John L.

Position: Secretary

Appointed: 08 March 2017

Resigned: 31 December 2021

John L.

Position: Director

Appointed: 14 December 2012

Resigned: 31 December 2021

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Andrew R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John L. This PSC has significiant influence or control over the company,.

Andrew R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 25 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 324    
Current Assets274 877474 807474 740474 745 874 745874 745
Debtors242 449469 404472 404474 745874 745  
Net Assets Liabilities  474 824474 841874 841874 841874 841
Cash Bank In Hand32 4285 4032 336    
Net Assets Liabilities Including Pension Asset Liability274 973474 903474 836    
Reserves/Capital
Called Up Share Capital100120120    
Profit Loss Account Reserve-70-140-207    
Other
Version Production Software      2 023
Amounts Owed By Group Undertakings Participating Interests  472 404474 745874 745  
Amounts Owed To Group Undertakings Participating Interests  101010  
Creditors  101010  
Fixed Assets     9696
Investments Fixed Assets9696106106106  
Net Current Assets Liabilities274 877474 807474 730474 735874 735874 745874 745
Total Assets Less Current Liabilities     874 841874 841
Capital Employed274 973474 903474 836    
Creditors Due Within One Year  10    
Number Shares Allotted 12 00012 000    
Number Shares Allotted Increase Decrease During Period 2 000     
Par Value Share 11    
Share Capital Allotted Called Up Paid100120120    
Share Premium Account274 943474 923474 923    
Value Shares Allotted Increase Decrease During Period 20     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to Co Va Accountancy Suite 9 Swallow Court Devonshire Gate, Sampford Peverell Tiverton Devon EX16 7EJ on Thursday 18th January 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search