Background WavePink WaveYellow Wave

GAME DIGITAL HOLDINGS LIMITED (07893832)

GAME DIGITAL HOLDINGS LIMITED (07893832) is an active UK company. incorporated on 29 December 2011. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GAME DIGITAL HOLDINGS LIMITED has been registered for 14 years.

Company Number
07893832
Status
active
Type
ltd
Incorporated
29 December 2011
Age
14 years
Address
Unity House, Basingstoke, RG21 6YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME DIGITAL HOLDINGS LIMITED

GAME DIGITAL HOLDINGS LIMITED is an active company incorporated on 29 December 2011 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GAME DIGITAL HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07893832

LTD Company

Age

14 Years

Incorporated 29 December 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 28 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CAPITEX HOLDINGS LIMITED
From: 4 April 2012To: 7 January 2015
BAKER DOZEN LIMITED
From: 30 March 2012To: 4 April 2012
MACSCO 37 LIMITED
From: 29 December 2011To: 30 March 2012
Contact
Address

Unity House Telford Road Basingstoke, RG21 6YJ,

Previous Addresses

411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 10 December 2012To: 19 June 2014
6-8 Underwood Street London N1 7JQ
From: 1 August 2012To: 10 December 2012
Knowsley House 2Nd Floor 173 Sloane Street London SW1X 9QG
From: 11 July 2012To: 1 August 2012
132 Sloane Street London SW1X 9AX
From: 4 April 2012To: 11 July 2012
10 Norwich Street London EC4A 1BD England
From: 29 December 2011To: 4 April 2012
Timeline

34 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Apr 13
Director Left
Feb 14
Share Issue
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Capital Update
Feb 15
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Loan Cleared
Nov 17
Director Left
Jan 18
Director Joined
Oct 18
Loan Cleared
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Left
Dec 20
Capital Update
Feb 21
Director Joined
Dec 24
Director Left
Dec 24
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Legacy
15 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control Without Name Date
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Miscellaneous
30 March 2015
MISCMISC
Memorandum Articles
10 February 2015
MAMA
Legacy
4 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 February 2015
SH19Statement of Capital
Legacy
4 February 2015
CAP-SSCAP-SS
Resolution
4 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 December 2014
CONNOTConfirmation Statement Notification
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 June 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Resolution
12 April 2012
RESOLUTIONSResolutions
Legacy
5 April 2012
MG01MG01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Resolution
4 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
29 December 2011
NEWINCIncorporation