Background WavePink WaveYellow Wave

GREEN MAN GAMING US LTD (08442151)

GREEN MAN GAMING US LTD (08442151) is an active UK company. incorporated on 13 March 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GREEN MAN GAMING US LTD has been registered for 13 years. Current directors include JAY, Callum Derek, SULYOK, Louis Paul.

Company Number
08442151
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JAY, Callum Derek, SULYOK, Louis Paul
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MAN GAMING US LTD

GREEN MAN GAMING US LTD is an active company incorporated on 13 March 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GREEN MAN GAMING US LTD was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08442151

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom
From: 15 March 2023To: 10 June 2024
C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 22 September 2021To: 15 March 2023
Level 1, Devonshire House Mayfair Place London W1J 8AJ England
From: 16 March 2021To: 22 September 2021
Mutual House 70 Conduit Street London W1S 2GF England
From: 19 August 2015To: 16 March 2021
4-7 Manchester Street London W1U 3AE
From: 13 March 2013To: 19 August 2015
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Aug 15
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Born December 1974
Director
Appointed 13 Mar 2013

SULYOK, Louis Paul

Active
Finchley Road, LondonNW3 5JS
Born May 1967
Director
Appointed 13 Mar 2013

Persons with significant control

1

124 Finchley Road, LondonNW3 5JS

Nature of Control

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

Filing History

39

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2013
NEWINCIncorporation