Background WavePink WaveYellow Wave

GAMES WORKSHOP US LIMITED (07462905)

GAMES WORKSHOP US LIMITED (07462905) is an active UK company. incorporated on 7 December 2010. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). GAMES WORKSHOP US LIMITED has been registered for 15 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James.

Company Number
07462905
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 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 LIMITED

GAMES WORKSHOP US LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). GAMES WORKSHOP US LIMITED was registered 15 years ago.(SIC: 32409)

Status

active

Active since 15 years ago

Company No

07462905

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 19 February 2026 (1 month 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 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SHOO 524 LIMITED
From: 7 December 2010To: 18 March 2011
Contact
Address

Willow Road Lenton Nottingham, NG7 2WS,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 7 December 2010To: 11 April 2011
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MATTHEWS, Ross

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

HARRISON, Elizabeth Claire

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

ROUNTREE, Kevin Derek

Active
Lenton, NottinghamNG7 2WS
Born September 1969
Director
Appointed 24 Mar 2011

TOMLINSON, Neil James

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

TONGUE, Rachel

Resigned
Lenton, NottinghamNG7 2WS
Secretary
Appointed 24 Mar 2011
Resigned 01 Dec 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Dec 2010
Resigned 24 Mar 2011

SHARMA, Sanjeev Kumar

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 07 Dec 2010
Resigned 24 Mar 2011

TONGUE, Rachel

Resigned
Lenton, NottinghamNG7 2WS
Born May 1971
Director
Appointed 24 Mar 2011
Resigned 18 Sept 2024

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

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
29 April 2025
CS01Confirmation Statement
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
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
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 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
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 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
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2018
AAAnnual Accounts
Legacy
12 December 2018
PARENT_ACCPARENT_ACC
Legacy
30 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 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
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
28 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 April 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
28 April 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
29 April 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 December 2010
NEWINCIncorporation