Background WavePink WaveYellow Wave

GAME DIGITAL SOLUTIONS LIMITED (09476209)

GAME DIGITAL SOLUTIONS LIMITED (09476209) is an active UK company. incorporated on 6 March 2015. 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 SOLUTIONS LIMITED has been registered for 11 years. Current directors include ARRAN, Nicky Leigh, DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
09476209
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Unity House, Basingstoke, RG21 6YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARRAN, Nicky Leigh, DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME DIGITAL SOLUTIONS LIMITED

GAME DIGITAL SOLUTIONS LIMITED is an active company incorporated on 6 March 2015 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 SOLUTIONS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09476209

LTD Company

Age

11 Years

Incorporated 6 March 2015

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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unity House Telford Road Basingstoke, RG21 6YJ,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 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
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARRAN, Nicky Leigh

Active
Brook Park East, ShirebrookNG20 8RY
Born October 1981
Director
Appointed 12 Jun 2020

DICK, Alastair Peter Orford

Active
Telford Road, BasingstokeRG21 6YJ
Born June 1983
Director
Appointed 12 Jun 2020

MOORE, Adam Lee

Active
Telford Road, BasingstokeRG21 6YJ
Born August 1986
Director
Appointed 05 Dec 2024

CARTWRIGHT, Ruth Amy

Resigned
Telford Road, BasingstokeRG21 6YJ
Secretary
Appointed 06 Mar 2015
Resigned 12 Nov 2019

PIPER, Thomas James

Resigned
Telford Road, BasingstokeRG21 6YJ
Secretary
Appointed 12 Nov 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 12 Jun 2020
Resigned 05 Dec 2024

GIBBS, Martyn Ian

Resigned
Telford Road, BasingstokeRG21 6YJ
Born December 1970
Director
Appointed 06 Mar 2015
Resigned 22 Jul 2020

GIFFORD, Mark Anthony

Resigned
Telford Road, BasingstokeRG21 6YJ
Born February 1965
Director
Appointed 01 Oct 2015
Resigned 23 Jan 2018

KAVANAGH, Raymond Gerard

Resigned
Telford Road, BasingstokeRG21 6YJ
Born September 1968
Director
Appointed 11 Oct 2018
Resigned 10 Dec 2020

SMITH, Benedict James

Resigned
Telford Road, BasingstokeRG21 6YJ
Born January 1969
Director
Appointed 06 Mar 2015
Resigned 25 Jul 2015

Persons with significant control

1

Telford Road, BasingstokeRG21 6YJ

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
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
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 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
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination 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
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
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
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Resolution
2 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2015
NEWINCIncorporation