Background WavePink WaveYellow Wave

GAME OF ARCHITECTURE 2 LIMITED (09437126)

GAME OF ARCHITECTURE 2 LIMITED (09437126) is an active UK company. incorporated on 12 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GAME OF ARCHITECTURE 2 LIMITED has been registered for 11 years. Current directors include ADAMS, Isabelle Christine, HOETE, Anthony James, Professor.

Company Number
09437126
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
63b Sandringham Road, London, E8 2LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Isabelle Christine, HOETE, Anthony James, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME OF ARCHITECTURE 2 LIMITED

GAME OF ARCHITECTURE 2 LIMITED is an active company incorporated on 12 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GAME OF ARCHITECTURE 2 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09437126

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

4EVA LIMITED
From: 12 February 2015To: 22 June 2020
Contact
Address

63b Sandringham Road Dalston London, E8 2LR,

Previous Addresses

Unit 37, Containerville 35 Corbridge Crescent London E2 9EZ England
From: 7 February 2017To: 27 December 2020
C/O What Architecture Suite 140 372 Old Street London EC1V 9LT England
From: 13 December 2016To: 7 February 2017
C/O What Architecture 14 Anning Street Shoreditch London EC2A 3HB England
From: 15 February 2016To: 13 December 2016
C/O What Architecture 14 Anning Street Shoreditch London EC2A 3LQ United Kingdom
From: 12 February 2015To: 15 February 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOETE, Maui Pehiamuopatuwai Roger

Active
Sandringham Road, LondonE8 2LR
Secretary
Appointed 16 Jun 2022

ADAMS, Isabelle Christine

Active
Sandringham Road, LondonE8 2LR
Born March 1969
Director
Appointed 18 Feb 2020

HOETE, Anthony James, Professor

Active
Sandringham Road, LondonE8 2LR
Born May 1967
Director
Appointed 12 Feb 2015

Persons with significant control

1

Professor Anthony James Hoete

Active
Sandringham Road, LondonE8 2LR
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Incorporation Company
12 February 2015
NEWINCIncorporation