Background WavePink WaveYellow Wave

GAMESYS LIMITED (04042931)

GAMESYS LIMITED (04042931) is an active UK company. incorporated on 28 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GAMESYS LIMITED has been registered for 25 years. Current directors include GOMANIOUK, Ekaterina, HILL, Matthew James, NEVILLE, Amy and 2 others.

Company Number
04042931
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Colegrave House, London, W1T 3NL
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GOMANIOUK, Ekaterina, HILL, Matthew James, NEVILLE, Amy, REEVES, Robeson Mandela, SHARMA, Lee
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMESYS LIMITED

GAMESYS LIMITED is an active company incorporated on 28 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GAMESYS LIMITED was registered 25 years ago.(SIC: 62011)

Status

active

Active since 25 years ago

Company No

04042931

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LOFTON SERVICES LIMITED
From: 28 July 2000To: 13 July 2001
Contact
Address

Colegrave House 70 Berners Street London, W1T 3NL,

Previous Addresses

4th Floor 10 Piccadilly London W1J 0DD
From: 28 July 2000To: 30 September 2022
Timeline

52 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Capital Reduction
Nov 10
Share Buyback
Nov 10
Capital Reduction
May 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jun 12
Share Buyback
Apr 13
Funding Round
May 13
Capital Reduction
May 13
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Feb 17
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Capital Update
Apr 23
Owner Exit
May 23
Director Left
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
17
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HUTTON, Elizabeth Anna

Active
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 10 Jan 2025

GOMANIOUK, Ekaterina

Active
70 Berners Street, LondonW1T 3NL
Born September 1986
Director
Appointed 22 Jan 2025

HILL, Matthew James

Active
70 Berners Street, LondonW1T 3NL
Born September 1982
Director
Appointed 25 Oct 2024

NEVILLE, Amy

Active
70 Berners Street, LondonW1T 3NL
Born January 1992
Director
Appointed 22 Jan 2025

REEVES, Robeson Mandela

Active
70 Berners Street, LondonW1T 3NL
Born December 1983
Director
Appointed 20 Jul 2016

SHARMA, Lee

Active
70 Berners Street, LondonW1T 3NL
Born July 1987
Director
Appointed 24 Apr 2025

HAYDEN, Elaine

Resigned
82 Grand Drive, LondonSW20 9DY
Secretary
Appointed 03 Apr 2001
Resigned 29 Apr 2005

MEE, Michael John Robert

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Secretary
Appointed 01 Jul 2005
Resigned 26 Sept 2019

ROWLAND-JONES, John

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 11 Oct 2019
Resigned 10 Jan 2025

TOMBS, Robin John

Resigned
17 Frances Green, ChelmsfordCM1 6EG
Secretary
Appointed 29 Apr 2005
Resigned 01 Jul 2005

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 03 Apr 2001

DEVLIN, Roger William

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Born August 1957
Director
Appointed 21 Jun 2006
Resigned 23 May 2016

DIXON, Andrew James

Resigned
162 Copse Hill, LondonSW20 0NP
Born November 1968
Director
Appointed 01 Sept 2002
Resigned 01 Dec 2003

EVANS, Ifor Lewis

Resigned
Berners Street, LondonW1T 3NL
Born May 1967
Director
Appointed 31 Mar 2023
Resigned 30 Nov 2023

FENTON, Lee Daniel

Resigned
70 Berners Street, LondonW1T 3NL
Born January 1970
Director
Appointed 04 Nov 2008
Resigned 13 Feb 2023

GOULDEN, Neil

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Born November 1953
Director
Appointed 11 Oct 2019
Resigned 01 Oct 2021

GRAHAM, Philip Jarlath

Resigned
Piccadilly, LondonW1J 0DD
Born August 1973
Director
Appointed 20 Jul 2016
Resigned 26 Sept 2019

HAYDEN, Noel

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Born December 1970
Director
Appointed 03 Apr 2001
Resigned 26 Sept 2019

HILLARY, Thomas

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Born March 1958
Director
Appointed 07 May 2004
Resigned 23 May 2016

MEE, Michael John Robert

Resigned
Floor 10 Piccadilly, LondonW1J 0DD
Born February 1971
Director
Appointed 01 Apr 2005
Resigned 26 Sept 2019

SALES, Nicholas Simon

Resigned
70 Berners Street, LondonW1T 3NL
Born March 1975
Director
Appointed 25 Oct 2024
Resigned 22 Jan 2025

SOUTHALL, Christina Dawn

Resigned
70 Berners Street, LondonW1T 3NL
Born February 1963
Director
Appointed 20 Dec 2021
Resigned 10 Feb 2023

TALISMAN, Daniel Jeremy

Resigned
70 Berners Street, LondonW1T 3NL
Born December 1973
Director
Appointed 11 Oct 2019
Resigned 31 Dec 2024

THOMPSON, Daniel James

Resigned
20 Rochester Mews, LondonNW1 9JB
Born December 1960
Director
Appointed 01 Nov 2002
Resigned 01 Apr 2006

TOMBS, Robin John

Resigned
17 Frances Green, ChelmsfordCM1 6EG
Born April 1969
Director
Appointed 01 Sept 2002
Resigned 29 Apr 2005

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 28 Jul 2000
Resigned 03 Apr 2001

Persons with significant control

4

1 Active
3 Ceased
100 Westminster Street, Providence

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2023
70 Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2019
Ceased 02 May 2023

Noel Thomas John Hayden

Ceased
Floor 10 Piccadilly, LondonW1J 0DD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Piccadilly, LondonW1J 0DD

Nature of Control

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

Filing History

199

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 April 2023
SH19Statement of Capital
Legacy
28 April 2023
SH20SH20
Legacy
28 April 2023
CAP-SSCAP-SS
Resolution
28 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Name Of Class Of Shares
27 March 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Cancellation Shares
7 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2013
SH10Notice of Particulars of Variation
Resolution
3 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Miscellaneous
6 July 2012
MISCMISC
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Cancellation Shares
8 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Capital Cancellation Shares
25 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
26 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
29 December 2006
88(2)R88(2)R
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
88(2)R88(2)R
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288cChange of Particulars
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
88(2)R88(2)R
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
88(2)R88(2)R
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
88(2)R88(2)R
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
10 April 2003
287Change of Registered Office
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
88(2)R88(2)R
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
88(2)R88(2)R
Resolution
9 May 2002
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 April 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 April 2002
363sAnnual Return (shuttle)
Resolution
8 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Gazette Notice Compulsary
15 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
225Change of Accounting Reference Date
Legacy
9 July 2001
287Change of Registered Office
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Incorporation Company
28 July 2000
NEWINCIncorporation