Background WavePink WaveYellow Wave

GAMES WORKSHOP INTERNATIONAL LIMITED (02924330)

GAMES WORKSHOP INTERNATIONAL LIMITED (02924330) is an active UK company. incorporated on 29 April 1994. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). GAMES WORKSHOP INTERNATIONAL LIMITED has been registered for 31 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek.

Company Number
02924330
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
Willow Road, Nottingham, NG7 2WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMES WORKSHOP INTERNATIONAL LIMITED

GAMES WORKSHOP INTERNATIONAL LIMITED is an active company incorporated on 29 April 1994 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). GAMES WORKSHOP INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 32409)

Status

active

Active since 31 years ago

Company No

02924330

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SOVCO (569) LIMITED
From: 29 April 1994To: 17 August 1994
Contact
Address

Willow Road Lenton Nottingham, NG7 2WS,

Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Funding Round
May 10
Funding Round
Aug 11
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MATTHEWS, Ross

Active
Willow Road, NottinghamNG7 2WS
Secretary
Appointed 01 Dec 2019

HARRISON, Elizabeth Claire

Active
Willow Road, NottinghamNG7 2WS
Born November 1968
Director
Appointed 18 Sept 2024

ROUNTREE, Kevin Derek

Active
NottinghamNG7 2WS
Born September 1969
Director
Appointed 22 Oct 2008

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Secretary
Appointed 19 Aug 1994
Resigned 30 Apr 2000

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 30 Apr 2000
Resigned 22 Oct 2008

TONGUE, Rachel

Resigned
House, NottinghamNG12 4HJ
Secretary
Appointed 22 Oct 2008
Resigned 01 Dec 2019

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 19 Aug 1994

ELLARD, Richard Arthur

Resigned
8949 Greenwood Road, South Carolina
Born September 1951
Director
Appointed 18 Jun 1999
Resigned 31 May 2004

GODBER, Stephen Alison

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born March 1950
Director
Appointed 18 Jun 1999
Resigned 19 Nov 1999

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Born February 1952
Director
Appointed 19 Aug 1994
Resigned 30 Apr 2000

KIRBY, Thomas Henry Felix

Resigned
11 Cavendish Drive, AshbourneDE6 1SR
Born June 1950
Director
Appointed 19 Aug 1994
Resigned 01 Jun 1998

PRENTICE, Christopher John

Resigned
Elmfield House, NottinghamNG25 0EP
Born February 1963
Director
Appointed 19 Aug 1994
Resigned 21 Sept 2000

PRIESTLEY, Richard

Resigned
Manor Barn Moor Lane, NottinghamNG11 0LH
Born March 1959
Director
Appointed 18 Jun 1999
Resigned 31 May 2004

RENTON, Ronald Joseph

Resigned
4 Western Terrace, NottinghamNG7 1AF
Born March 1971
Director
Appointed 18 Jun 1999
Resigned 31 May 2004

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Born March 1959
Director
Appointed 18 Jun 1999
Resigned 22 Oct 2008

STALLARD, John Adrian Justin

Resigned
60 The Ropewalk, NottinghamNG1 5DW
Born July 1961
Director
Appointed 18 Jun 1999
Resigned 31 May 2004

TONGUE, Rachel Frances

Resigned
House, NottinghamNG12 4HJ
Born May 1971
Director
Appointed 31 May 2004
Resigned 18 Sept 2024

WELLS, Mark Nicholas

Resigned
200 Musters Road, NottinghamNG2 7AL
Born July 1962
Director
Appointed 21 Sept 2000
Resigned 31 May 2004

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 29 Apr 1994
Resigned 19 Aug 1994

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Apr 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2020
AAAnnual Accounts
Legacy
10 February 2020
PARENT_ACCPARENT_ACC
Legacy
10 February 2020
GUARANTEE2GUARANTEE2
Legacy
10 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Legacy
18 March 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2019
AAAnnual Accounts
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2017
AAAnnual Accounts
Legacy
1 December 2017
PARENT_ACCPARENT_ACC
Legacy
1 December 2017
AGREEMENT2AGREEMENT2
Legacy
1 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Legacy
28 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2016
AAAnnual Accounts
Legacy
21 December 2015
PARENT_ACCPARENT_ACC
Legacy
21 December 2015
AGREEMENT2AGREEMENT2
Legacy
21 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2015
AAAnnual Accounts
Legacy
2 February 2015
PARENT_ACCPARENT_ACC
Legacy
2 February 2015
AGREEMENT2AGREEMENT2
Legacy
2 February 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
21 October 2011
RP04RP04
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Miscellaneous
5 August 2002
MISCMISC
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
288cChange of Particulars
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288cChange of Particulars
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
27 May 1998
288cChange of Particulars
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Statement Of Affairs
30 April 1995
SASA
Legacy
30 April 1995
88(2)O88(2)O
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
88(2)P88(2)P
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
224224
Memorandum Articles
5 November 1994
MAMA
Memorandum Articles
5 November 1994
MEM/ARTSMEM/ARTS
Legacy
5 November 1994
287Change of Registered Office
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1994
NEWINCIncorporation