Background WavePink WaveYellow Wave

GAMIFI SOLUTIONS LIMITED (07703903)

GAMIFI SOLUTIONS LIMITED (07703903) is an active UK company. incorporated on 13 July 2011. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GAMIFI SOLUTIONS LIMITED has been registered for 14 years. Current directors include JEFFRIES, Christopher Michael.

Company Number
07703903
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Lmc Campus, New Beacon Group Stafford Education And Enterprise Park, Stafford, ST18 0BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JEFFRIES, Christopher Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMIFI SOLUTIONS LIMITED

GAMIFI SOLUTIONS LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GAMIFI SOLUTIONS LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07703903

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 24 January 2023 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 November 2021 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 July 2022 (3 years ago)
Submitted on 15 November 2022 (3 years ago)

Next Due

Due by 28 July 2023
For period ending 14 July 2023

Previous Company Names

PHENIX DIGITAL LIMITED
From: 7 November 2012To: 10 May 2023
PHENIX MEDIA CONSULTANCY LIMITED
From: 13 July 2011To: 7 November 2012
Contact
Address

Lmc Campus, New Beacon Group Stafford Education And Enterprise Park Weston Road Stafford, ST18 0BF,

Previous Addresses

Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG
From: 21 July 2014To: 23 January 2023
1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom
From: 13 July 2011To: 21 July 2014
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Jun 14
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JEFFRIES, Christopher Michael

Active
Ventura Park Road, TamworthB78 3HL
Born February 1978
Director
Appointed 13 Mar 2020

DORRANCE, Jamie

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9TG
Born May 1987
Director
Appointed 18 Oct 2012
Resigned 13 Mar 2020

HEATON, Timothy Sean

Resigned
Stafford Education And Enterprise Park, StaffordST18 0BF
Born September 1967
Director
Appointed 18 Jan 2023
Resigned 17 Feb 2023

LEE, Joanne Colette

Resigned
St Floor Atlantic House, BillingshurstRH14 9PB
Born April 1968
Director
Appointed 13 Jul 2011
Resigned 31 May 2014

PARKER, Gregory Andrew

Resigned
Station Road, StourbridgeDY9 0NU
Born November 1972
Director
Appointed 19 Aug 2011
Resigned 13 Mar 2020

YDLIBI, Nicholas Abdo Rodney

Resigned
Ventura Park Road, TamworthB78 3HL
Born March 1966
Director
Appointed 13 Mar 2020
Resigned 18 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Stafford Education And Enterprise Park, StaffordST18 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr Gregory Andrew Parker

Ceased
Wolverhampton Science Park, WolverhamptonWV10 9TG
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mr Jamie Dorrance

Ceased
Wolverhampton Science Park, WolverhamptonWV10 9TG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 January 2023
AAMDAAMD
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Incorporation Company
13 July 2011
NEWINCIncorporation