Background WavePink WaveYellow Wave

GAMES WORKSHOP US (HOLDINGS) LIMITED (04428814)

GAMES WORKSHOP US (HOLDINGS) LIMITED (04428814) is an active UK company. incorporated on 1 May 2002. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). GAMES WORKSHOP US (HOLDINGS) LIMITED has been registered for 23 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James.

Company Number
04428814
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
Willow Road, Nottingham, NG7 2WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMES WORKSHOP US (HOLDINGS) LIMITED

GAMES WORKSHOP US (HOLDINGS) LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). GAMES WORKSHOP US (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 32409)

Status

active

Active since 23 years ago

Company No

04428814

LTD Company

Age

23 Years

Incorporated 1 May 2002

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 19 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PINCO 1765 LIMITED
From: 1 May 2002To: 22 May 2002
Contact
Address

Willow Road Lenton Nottingham, NG7 2WS,

Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
May 10
Funding Round
Aug 11
Capital Update
Sept 11
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

TOMLINSON, Neil James

Active
Willow Road, NottinghamNG7 2WS
Born March 1977
Director
Appointed 13 Feb 2026

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 27 May 2002
Resigned 22 Oct 2008

TONGUE, Rachel

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 May 2002
Resigned 27 May 2002

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Born March 1959
Director
Appointed 27 May 2002
Resigned 22 Oct 2008

TONGUE, Rachel Frances

Resigned
House, NottinghamNG12 4HJ
Born May 1971
Director
Appointed 27 May 2002
Resigned 18 Sept 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 May 2002
Resigned 27 May 2002

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAAnnual Accounts
Legacy
19 February 2026
PARENT_ACCPARENT_ACC
Legacy
19 February 2026
GUARANTEE2GUARANTEE2
Legacy
19 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 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
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 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
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 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
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
12 December 2018
PARENT_ACCPARENT_ACC
Legacy
30 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
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
7 December 2016
AAAnnual Accounts
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
28 October 2016
PARENT_ACCPARENT_ACC
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
25 January 2016
AAAnnual Accounts
Legacy
25 January 2016
PARENT_ACCPARENT_ACC
Legacy
25 January 2016
GUARANTEE2GUARANTEE2
Legacy
25 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
8 May 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
13 May 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
13 May 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
18 October 2011
RP04RP04
Legacy
7 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 September 2011
SH19Statement of Capital
Legacy
7 September 2011
CAP-SSCAP-SS
Resolution
7 September 2011
RESOLUTIONSResolutions
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
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
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
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
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
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Statement Of Affairs
6 July 2002
SASA
Legacy
6 July 2002
88(2)R88(2)R
Legacy
15 June 2002
287Change of Registered Office
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
123Notice of Increase in Nominal Capital
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Memorandum Articles
27 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2002
NEWINCIncorporation