Background WavePink WaveYellow Wave

GAMING SOLUTIONS GROUP LIMITED (08559972)

GAMING SOLUTIONS GROUP LIMITED (08559972) is an active UK company. incorporated on 7 June 2013. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GAMING SOLUTIONS GROUP LIMITED has been registered for 12 years. Current directors include AUCKLAND, Francis Edwin, BEARMAN, Carl John David.

Company Number
08559972
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUCKLAND, Francis Edwin, BEARMAN, Carl John David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMING SOLUTIONS GROUP LIMITED

GAMING SOLUTIONS GROUP LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GAMING SOLUTIONS GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08559972

LTD Company

Age

12 Years

Incorporated 7 June 2013

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 21 August 2025 (7 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

AMG GROUP (UK) LIMITED
From: 15 January 2014To: 11 July 2016
UNIPLEX CONSULTANTS LIMITED
From: 7 June 2013To: 15 January 2014
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 7 June 2013To: 6 December 2013
Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jan 18
New Owner
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
Apr 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
5
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AUCKLAND, Francis Edwin

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 31 Jan 2014

AUCKLAND, Francis Edwin

Active
Greengate, HarrogateHG3 1GY
Born June 1949
Director
Appointed 08 Aug 2014

BEARMAN, Carl John David

Active
Greengate, HarrogateHG3 1GY
Born February 1988
Director
Appointed 31 Jan 2014

AUCKLAND, Alexander Edwin

Resigned
Greengate, HarrogateHG3 1GY
Born April 1972
Director
Appointed 18 Dec 2013
Resigned 08 Aug 2014

AUCKLAND, Alison Jayne

Resigned
Greengate, HarrogateHG3 1GY
Born June 1969
Director
Appointed 18 Dec 2013
Resigned 18 Dec 2013

BENSON, Timothy Michael

Resigned
Greengate, HarrogateHG3 1GY
Born May 1967
Director
Appointed 08 Aug 2014
Resigned 30 Apr 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jun 2013
Resigned 06 Dec 2013

SOWRAY, Mark Kevin

Resigned
Greengate, HarrogateHG3 1GY
Born February 1968
Director
Appointed 18 Dec 2013
Resigned 08 Aug 2014

SOWRAY, Sarah Louise

Resigned
Farm, BedaleDL8 2QZ
Born May 1977
Director
Appointed 18 Dec 2013
Resigned 18 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022

Mr Mark Kevin Sowray

Ceased
Greengate, HarrogateHG3 1GY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2018
Ceased 20 May 2022

Mr Alexander Edwin Auckland

Ceased
Greengate, HarrogateHG3 1GY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Resolution
16 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Incorporation Company
7 June 2013
NEWINCIncorporation