Gamebake Ltd LEIGH-ON-SEA


Gamebake Ltd is a private limited company that can be found at Room 1 Oriel House, 53A Elm Road, Leigh-On-Sea SS9 1SP. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-05-01, this 4-year-old company is run by 2 directors.
Director Mark P., appointed on 18 December 2019. Director Michael H., appointed on 01 May 2019.
The company is classified as "ready-made interactive leisure and entertainment software development" (Standard Industrial Classification code: 62011). According to official information there was a name change on 2020-08-14 and their previous name was Yello Games Ltd.
The last confirmation statement was filed on 2022-10-10 and the date for the subsequent filing is 2023-10-24. What is more, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Gamebake Ltd Address / Contact

Office Address Room 1 Oriel House
Office Address2 53a Elm Road
Town Leigh-on-sea
Post code SS9 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11974510
Date of Incorporation Wed, 1st May 2019
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Mark P.

Position: Director

Appointed: 18 December 2019

Michael H.

Position: Director

Appointed: 01 May 2019

Alastair G.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Michael H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Alastair G. This PSC owns 25-50% shares. The third one is George A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michael H.

Notified on 1 May 2019
Nature of control: 25-50% shares

Alastair G.

Notified on 2 May 2019
Ceased on 2 November 2022
Nature of control: 25-50% shares

George A.

Notified on 2 May 2019
Ceased on 1 December 2021
Nature of control: 25-50% shares

Company previous names

Yello Games August 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312020-12-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand362 33841 71727 6293 337
Current Assets587 702281 131150 628135 642
Debtors225 364239 414122 999132 305
Net Assets Liabilities533 328213 78687 482-81 725
Other Debtors224 620120 48972 18290 072
Property Plant Equipment17 60912 8455 379492
Other
Accrued Liabilities31 61744 99045 47152 090
Accumulated Amortisation Impairment Intangible Assets1 7533 9227 10812 042
Accumulated Depreciation Impairment Property Plant Equipment2 6789 74216 41121 298
Additions Other Than Through Business Combinations Intangible Assets15 740 4 850 
Additions Other Than Through Business Combinations Property Plant Equipment20 2872 30096 
Average Number Employees During Period915115
Comprehensive Income Expense-216 678   
Creditors85 97092 00882 007226 407
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -418 
Disposals Property Plant Equipment  -893 
Financial Commitments Other Than Capital Commitments19 200   
Fixed Assets31 59624 66318 8619 040
Increase From Amortisation Charge For Year Intangible Assets1 7532 1693 1864 934
Increase From Depreciation Charge For Year Property Plant Equipment2 6787 0647 0874 887
Intangible Assets13 98711 81813 4828 548
Intangible Assets Gross Cost15 74015 74020 59020 590
Issue Equity Instruments750 006   
Net Current Assets Liabilities501 732189 12368 621-90 765
Other Creditors37 2421 953675 
Other Remaining Borrowings   120 205
Prepayments67 07848 16637 40021 549
Profit Loss-216 678   
Property Plant Equipment Gross Cost20 28722 58721 79021 790
Research Development Expense Recognised In Profit Or Loss342 774   
Taxation Social Security Payable13 42925 7613 6248 460
Total Borrowings   120 205
Trade Creditors Trade Payables35 29919 30432 23745 652
Trade Debtors Trade Receivables74470 75913 41720 684
Amount Specific Advance Or Credit Directors   3 001
Amount Specific Advance Or Credit Made In Period Directors   10 001
Amount Specific Advance Or Credit Repaid In Period Directors   -7 000
Director Remuneration65 00037 80345 000102 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 10th October 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search