Background WavePink WaveYellow Wave

GAMEAGENT SERVICES LIMITED (02870924)

GAMEAGENT SERVICES LIMITED (02870924) is an active UK company. incorporated on 11 November 1993. with registered office in Weston-Super-Mare. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. GAMEAGENT SERVICES LIMITED has been registered for 32 years. Current directors include MEALING, Lee Ewart.

Company Number
02870924
Status
active
Type
ltd
Incorporated
11 November 1993
Age
32 years
Address
Brooking Ruse, Weston-Super-Mare, BS23 2QZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MEALING, Lee Ewart
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMEAGENT SERVICES LIMITED

GAMEAGENT SERVICES LIMITED is an active company incorporated on 11 November 1993 with the registered office located in Weston-Super-Mare. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. GAMEAGENT SERVICES LIMITED was registered 32 years ago.(SIC: 01500)

Status

active

Active since 32 years ago

Company No

02870924

LTD Company

Age

32 Years

Incorporated 11 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Brooking Ruse 2 Stafford Place Weston-Super-Mare, BS23 2QZ,

Previous Addresses

Ashford Court Blackbrook Park Avenue Taunton Somerset TA1 2PX
From: 11 November 1993To: 15 May 2018
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Funding Round
Apr 15
Director Left
May 18
Director Joined
May 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MEALING, Lee Ewart

Active
2 Stafford Place, Weston-Super-MareBS23 2QZ
Born August 1980
Director
Appointed 29 Mar 2022

BEALE, Griffin Richard John Hanway

Resigned
39 Church Street, BridgwaterTA6 5AT
Secretary
Appointed 11 Nov 2002
Resigned 23 Feb 2004

FOX, Peter Richard

Resigned
Honiton Road, TauntonTA3 7JW
Secretary
Appointed 23 Feb 2004
Resigned 01 May 2018

GRAHAMSLAW, Josephine

Resigned
7-11 Oxford Street, Weston Super MareBS23 1TE
Secretary
Appointed 29 Sept 1995
Resigned 11 Nov 2002

PUDDY, Mark Alan

Resigned
Greys Farm, East Huntspill
Secretary
Appointed 22 Nov 1993
Resigned 29 Sept 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1993
Resigned 22 Nov 1993

BRETTEN, John

Resigned
7-13 Oxford Street, Weston Super MareBS23 1TE
Born August 1945
Director
Appointed 29 Sept 1995
Resigned 11 Nov 2002

COX, Richard John

Resigned
Meadow Farm, AxbridgeBS26 2RJ
Born November 1962
Director
Appointed 22 Nov 1993
Resigned 29 Sept 1995

HOLT, Anthony David

Resigned
2 Stafford Place, Weston-Super-MareBS23 2QZ
Born June 1976
Director
Appointed 01 May 2018
Resigned 29 Mar 2022

MASON, Anthony

Resigned
Elm House, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 11 Nov 2002
Resigned 01 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Nov 1993
Resigned 22 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony David Holt

Active
15 The Grange, St Peter PortGY1 4LA
Born June 1976

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2018

Atcol Limited

Ceased
15 The Grange, Guernsey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
5 July 2005
88(3)88(3)
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
5 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
287Change of Registered Office
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
1 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 August 1995
363sAnnual Return (shuttle)
Gazette Notice Compulsary
11 July 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
287Change of Registered Office
Incorporation Company
11 November 1993
NEWINCIncorporation