Background WavePink WaveYellow Wave

GAMBADO LIMITED (04967295)

GAMBADO LIMITED (04967295) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GAMBADO LIMITED has been registered for 22 years. Current directors include LAZNIK, Jonathan.

Company Number
04967295
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LAZNIK, Jonathan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMBADO LIMITED

GAMBADO LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GAMBADO LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04967295

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

KIDZ REPUBLIC LIMITED
From: 18 November 2003To: 23 January 2004
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

7 Station Court Townmead Road Chelsea London SW6 2PY England
From: 22 January 2021To: 21 November 2022
Connect House Kingston Road Leatherhead Surrey KT22 7LT
From: 24 February 2011To: 22 January 2021
Wates House, Station Approach Leatherhead Surrey KT22 7SW
From: 18 November 2003To: 24 February 2011
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Dec 09
Director Joined
Jun 10
Funding Round
Jan 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Dec 12
Loan Secured
Jun 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Capital Update
Jan 23
New Owner
Jan 24
Owner Exit
Jan 24
5
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LAZNIK, Jonathan

Active
Prince Charles Drive, LondonNW4 3RW
Born July 1979
Director
Appointed 21 Oct 2022

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 18 Nov 2003
Resigned 01 Feb 2005

NAISH, Karen Debbie

Resigned
Kingston Road, LeatherheadKT22 7LT
Secretary
Appointed 25 Oct 2018
Resigned 15 Nov 2019

SADLER, Alan Raymond

Resigned
23 Bretton, Burgess HillRH15 8TQ
Secretary
Appointed 05 May 2005
Resigned 16 Nov 2018

SLACK, Thomas William

Resigned
Townmead Road, LondonSW6 2PY
Secretary
Appointed 26 Nov 2020
Resigned 21 Oct 2022

WESTWATER, Iain

Resigned
Cedrus, BordonGU35 9AA
Secretary
Appointed 01 Feb 2005
Resigned 05 May 2005

WILLIAMS, Jacqueline Ruth

Resigned
Kingston Road, LeatherheadKT22 7LT
Secretary
Appointed 18 Nov 2019
Resigned 26 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

BARROW, Dawn Audrey

Resigned
Paddock House, ChurtGU10 2NY
Born July 1962
Director
Appointed 05 May 2005
Resigned 31 Mar 2009

BULLOCK, Gareth Leslie Nicholas

Resigned
Townmead Road, LondonSW6 2PY
Born December 1978
Director
Appointed 01 Jan 2021
Resigned 21 Oct 2022

BURTON, Steve John

Resigned
Kingston Road, LeatherheadKT22 7LT
Born August 1962
Director
Appointed 01 Aug 2012
Resigned 28 Sept 2015

HEFFERNAN, Dermot Timothy Andrew

Resigned
1 Struan Gardens, WokingGU21 4DJ
Born April 1957
Director
Appointed 18 Nov 2003
Resigned 31 Aug 2009

HUGHES-HALLETT, David

Resigned
Kingston Road, LeatherheadKT22 7LT
Born September 1961
Director
Appointed 19 Nov 2012
Resigned 08 Jun 2015

PICKARD, Michael, Sir

Resigned
Townmead Road, LondonSW6 2PY
Born July 1932
Director
Appointed 01 Jun 2010
Resigned 21 Oct 2022

SLACK, Thomas William

Resigned
St. Albans Grove, LondonW8 5PN
Born January 1965
Director
Appointed 28 Sept 2015
Resigned 21 Oct 2022

STONE, Andrew Jonathan

Resigned
8 St. Albans Grove, LondonW8 5PN
Born November 1970
Director
Appointed 26 Feb 2007
Resigned 31 May 2012

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed 18 Nov 2003
Resigned 21 Oct 2022

WATES, Jonathan Giles Macartney

Resigned
The Haven, BillingshurstRH14 9BH
Born June 1967
Director
Appointed 05 May 2005
Resigned 30 Apr 2015

WATES, Richard James

Resigned
Oldhouse Lane, ChichesterPO18 9EJ
Born February 1971
Director
Appointed 18 Nov 2003
Resigned 21 Oct 2022

WESTWATER, Iain

Resigned
5 Beverley Heights, ReigateRH2 0DL
Born March 1966
Director
Appointed 18 Nov 2003
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Prince Charles Drive, LondonNW4 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 21 Oct 2022

Mr Jonathan Laznik

Active
10-12 Bourlet Close, LondonW1W 7BR
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022

Mr Andrew Trace Allan Wates

Ceased
Townmead Road, LondonSW6 2PY
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 21 Oct 2022

Mr Andrew Jonathan Stone

Ceased
Townmead Road, LondonSW6 2PY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Nov 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Legacy
28 December 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Resolution
31 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Miscellaneous
23 February 2011
MISCMISC
Auditors Resignation Company
9 February 2011
AUDAUD
Auditors Resignation Company
7 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
123Notice of Increase in Nominal Capital
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Resolution
22 May 2007
RESOLUTIONSResolutions
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
88(2)R88(2)R
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
88(2)R88(2)R
Legacy
14 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
122122
Legacy
10 February 2004
88(2)R88(2)R
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
123Notice of Increase in Nominal Capital
Resolution
7 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
24 December 2003
88(2)R88(2)R
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation