Background WavePink WaveYellow Wave

GAIN THEORY LIMITED (01138157)

GAIN THEORY LIMITED (01138157) is an active UK company. incorporated on 5 October 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. GAIN THEORY LIMITED has been registered for 52 years. Current directors include BLOODWORTH, Alan David, SCHWARTZ, Monica, TAMHANE, Manjiry and 1 others.

Company Number
01138157
Status
active
Type
ltd
Incorporated
5 October 1973
Age
52 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BLOODWORTH, Alan David, SCHWARTZ, Monica, TAMHANE, Manjiry, WEBB, Jon Clive, Mr.
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIN THEORY LIMITED

GAIN THEORY LIMITED is an active company incorporated on 5 October 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. GAIN THEORY LIMITED was registered 52 years ago.(SIC: 73120)

Status

active

Active since 52 years ago

Company No

01138157

LTD Company

Age

52 Years

Incorporated 5 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

OHAL LIMITED
From: 3 August 2000To: 28 April 2015
OHERLIHY ASSOCIATES LIMITED
From: 5 October 1973To: 3 August 2000
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

3rd Floor, Greater London House Hampstead Road London NW1 7QP England
From: 16 March 2022To: 5 September 2024
3 Waterhouse Square 138-142 Holborn London EC1N 2SW
From: 19 August 2014To: 16 March 2022
5-11 Lee Road Blackheath London SE3 9RQ
From: 5 October 1973To: 19 August 2014
Timeline

15 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 12
Director Left
Jan 15
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Sept 23
Owner Exit
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 28 Mar 2011

BLOODWORTH, Alan David

Active
18 Upper Ground, LondonSE1 9GL
Born June 1974
Director
Appointed 11 Oct 2000

SCHWARTZ, Monica

Active
18 Upper Ground, LondonSE1 9GL
Born November 1986
Director
Appointed 24 Jul 2024

TAMHANE, Manjiry

Active
18 Upper Ground, LondonSE1 9GL
Born October 1970
Director
Appointed 28 Apr 2011

WEBB, Jon Clive, Mr.

Active
18 Upper Ground, LondonSE1 9GL
Born April 1968
Director
Appointed 11 Oct 2000

BAKER, Marion Wendy

Resigned
24 Reddons Road, BeckenhamBR3 1LZ
Secretary
Appointed 01 Jun 2003
Resigned 31 Dec 2007

BAKER, Marion Wendy

Resigned
24 Reddons Road, BeckenhamBR3 1LZ
Secretary
Appointed 01 Oct 1994
Resigned 13 Apr 2000

BAKER, Paul William

Resigned
24 Reddons Road, BeckenhamBR3 1LZ
Secretary
Appointed N/A
Resigned 01 Oct 1994

GLADWELL, Katharyn Jane

Resigned
5 Brookway, LondonSE3 9BJ
Secretary
Appointed 01 Jan 2008
Resigned 28 Mar 2011

PEPINO, Ralph

Resigned
18 Upper Ground, LondonSE1 9GL
Secretary
Appointed 21 Dec 2018
Resigned 24 Jul 2024

RICHARDSON, Anthony

Resigned
15b Comyn Road, LondonSW11 1QB
Secretary
Appointed 13 Apr 2000
Resigned 31 Jan 2002

VOHRA, Sandeep, Mr.

Resigned
138-142 Holborn, LondonEC1N 2SW
Secretary
Appointed 28 Apr 2011
Resigned 21 Dec 2018

WPP GROUP (NOMINEES) LIMITED

Resigned
27 Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 31 Jan 2002
Resigned 01 Jun 2003

BAKER, Marion Wendy

Resigned
24 Reddons Road, BeckenhamBR3 1LZ
Born March 1950
Director
Appointed N/A
Resigned 31 Dec 2007

BAKER, Paul William

Resigned
24 Reddons Road, BeckenhamBR3 1LZ
Born October 1947
Director
Appointed N/A
Resigned 31 Dec 2007

BRUNEAU, Stephane

Resigned
Flat 2 99 Bermondsey Street, LondonSE1 3XB
Born May 1966
Director
Appointed 01 May 2007
Resigned 20 Jan 2010

FOOTE, Nigel Charles

Resigned
8 Argyle Road, LondonW13 OLZ
Born March 1968
Director
Appointed 01 May 2007
Resigned 26 Apr 2011

JAMES, Christine Margaret

Resigned
90 Culford Road, LondonN1 4HN
Born December 1953
Director
Appointed 05 Sept 1997
Resigned 13 Apr 2000

MESSENGER, Stephen James

Resigned
27 Lynwood Close, WokingGU21 5TJ
Born September 1957
Director
Appointed N/A
Resigned 01 Dec 1994

OHERLIHY, Callaghan St John

Resigned
3 Talbot Place, LondonSE3 0TZ
Born June 1937
Director
Appointed N/A
Resigned 30 Sept 1994

PEPINO, Ralph

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1967
Director
Appointed 21 Dec 2018
Resigned 24 Jul 2024

REICH, David Sigmund

Resigned
150 Hanging Hill Lane, BrentwoodCM13 2HG
Born September 1949
Director
Appointed 13 Apr 2000
Resigned 31 Jan 2002

SAYER, Thalia Joan

Resigned
Birch House Platt Common, SevenoaksTN15 8JU
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 2005

SIMPSON, Stephen

Resigned
26 Chapter Road, LondonSE17 3ET
Born June 1969
Director
Appointed 01 Jan 1997
Resigned 01 May 1999

SMITH, Bryan Joseph, Mr.

Resigned
146a Chislehurst Road, OrpingtonBR6 0DT
Born May 1965
Director
Appointed 01 Apr 1994
Resigned 31 Dec 2008

SMITH, Scott

Resigned
52 Adriatic Building, LondonE14 8DN
Born January 1966
Director
Appointed 01 May 2007
Resigned 20 Jan 2010

VARLEY, Melanie Anne

Resigned
138-142 Holborn, LondonEC1N 2SW
Born November 1960
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2014

VARLEY, Melanie Anne

Resigned
1a Kemplay Road, LondonNW3 1TA
Born November 1960
Director
Appointed 13 Apr 2000
Resigned 01 May 2007

VOHRA, Sandeep

Resigned
138-142 Holborn, LondonEC1N 2SW
Born May 1972
Director
Appointed 11 Jan 2010
Resigned 21 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2023
Ceased 12 Dec 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 February 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Made Up Date
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Made Up Date
9 August 2012
AAAnnual Accounts
Auditors Resignation Company
11 July 2012
AUDAUD
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Made Up Date
12 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
22 January 2008
AAMDAAMD
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
123Notice of Increase in Nominal Capital
Miscellaneous
2 August 2006
MISCMISC
Legacy
11 May 2006
88(2)R88(2)R
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Accounts With Made Up Date
27 August 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 May 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2001
AAAnnual Accounts
Legacy
31 January 2001
363aAnnual Return
Legacy
16 January 2001
288cChange of Particulars
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2000
288cChange of Particulars
Accounts With Made Up Date
21 June 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1999
AAAnnual Accounts
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 February 1999
363aAnnual Return
Legacy
21 February 1999
363aAnnual Return
Legacy
21 February 1999
363aAnnual Return
Legacy
21 February 1999
288cChange of Particulars
Accounts With Made Up Date
9 October 1998
AAAnnual Accounts
Legacy
5 February 1998
288cChange of Particulars
Legacy
5 February 1998
288cChange of Particulars
Accounts With Made Up Date
5 January 1998
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
225Change of Accounting Reference Date
Resolution
11 September 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 February 1997
AAAnnual Accounts
Legacy
23 January 1997
88(2)R88(2)R
Accounts With Made Up Date
1 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 January 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Legacy
14 January 1995
363x363x
Legacy
4 January 1995
288288
Legacy
7 December 1994
288288
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
288288
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 August 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363x363x
Legacy
24 February 1992
363x363x
Accounts With Made Up Date
15 February 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
31 July 1991
287Change of Registered Office
Legacy
22 February 1991
363aAnnual Return
Accounts With Made Up Date
24 January 1991
AAAnnual Accounts
Legacy
21 June 1990
363363
Accounts With Made Up Date
21 June 1990
AAAnnual Accounts
Legacy
3 April 1990
88(2)R88(2)R
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
16 August 1989
288288
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
5 October 1973
NEWINCIncorporation
Miscellaneous
5 October 1973
MISCMISC