Background WavePink WaveYellow Wave

WOMEN IN GAMES WIGJ CIC (07655715)

WOMEN IN GAMES WIGJ CIC (07655715) is an active UK company. incorporated on 2 June 2011. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 2 other business activities. WOMEN IN GAMES WIGJ CIC has been registered for 14 years. Current directors include BROWN, Gemma Louise, ISAAMAN, Marie-Claire Hubertine.

Company Number
07655715
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
128b The Street, West Sussex, BN16 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BROWN, Gemma Louise, ISAAMAN, Marie-Claire Hubertine
SIC Codes
72200, 82302, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN IN GAMES WIGJ CIC

WOMEN IN GAMES WIGJ CIC is an active company incorporated on 2 June 2011 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 2 other business activities. WOMEN IN GAMES WIGJ CIC was registered 14 years ago.(SIC: 72200, 82302, 85600)

Status

active

Active since 14 years ago

Company No

07655715

LTD Company

Age

14 Years

Incorporated 2 June 2011

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WOMEN IN GAMES JOBS CIC
From: 2 June 2011To: 15 June 2015
Contact
Address

128b The Street Rustington West Sussex, BN16 3DA,

Previous Addresses

Unit 326 Canalot Studios 222 Kensal Road London W10 5BN England
From: 12 September 2022To: 29 May 2024
Unit 210 Canalot Studios, 222 Kensal Road London W10 5BN England
From: 21 July 2022To: 12 September 2022
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 1 July 2019To: 21 July 2022
4 Emma Terrace, the Drive Wimbledon London SW20 8QL
From: 2 June 2011To: 1 July 2019
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
May 22
New Owner
Jun 22
New Owner
Jun 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Gemma Louise

Active
The Street, West SussexBN16 3DA
Born April 1983
Director
Appointed 18 Mar 2022

ISAAMAN, Marie-Claire Hubertine

Active
The Street, West SussexBN16 3DA
Born April 1961
Director
Appointed 01 May 2016

SMITH, David William

Resigned
Park Lane, CroydonCR9 1XS
Secretary
Appointed 02 Jun 2011
Resigned 18 Mar 2022

RICHARDS-STEWART, Jenny

Resigned
Grantbridge Street, LondonN1 8JN
Born May 1964
Director
Appointed 01 Jan 2016
Resigned 30 Apr 2016

SMITH, David William

Resigned
Roper Crescent, Sunbury-On-ThamesTW16 5BA
Born April 1957
Director
Appointed 02 Jun 2011
Resigned 18 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Gemma Louise Brown

Active
The Street, West SussexBN16 3DA
Born April 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Apr 2022

Ms Marie-Claire Isaaman

Active
The Street, West SussexBN16 3DA
Born April 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 Apr 2022

Mr David William Smith

Ceased
Park Lane, CroydonCR9 1XS
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Incorporation Community Interest Company
2 June 2011
CICINCCICINC