Background WavePink WaveYellow Wave

GAME OF ARCHITECTURE LIMITED (09611404)

GAME OF ARCHITECTURE LIMITED (09611404) is an active UK company. incorporated on 28 May 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GAME OF ARCHITECTURE LIMITED has been registered for 10 years. Current directors include ADAMS, Isabelle Christine, HOETE, Anthony James.

Company Number
09611404
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
63b Sandringham Road, London, E8 2LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Isabelle Christine, HOETE, Anthony James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME OF ARCHITECTURE LIMITED

GAME OF ARCHITECTURE LIMITED is an active company incorporated on 28 May 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GAME OF ARCHITECTURE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09611404

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 16 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

63b Sandringham Road Dalston London, E8 2LR,

Previous Addresses

Unit 37 Containerville 35 Corbridge Crescent London E2 9EZ United Kingdom
From: 1 February 2017To: 27 December 2020
Unit 37 35 Corbridge Crescent London E2 9EZ England
From: 1 February 2017To: 1 February 2017
C/O What Architecture Suite 140 372 Old Street London EC1V 9LT England
From: 13 December 2016To: 1 February 2017
C/O What Architecture Limited 14 Anning Street Shoreditch London EC2A 3HB England
From: 1 June 2016To: 13 December 2016
C/O What Architecture Limited 14 Anning Street Shoreditch London England
From: 15 January 2016To: 1 June 2016
What Architecture 14 Anning Street Shoreditch London EC2A 3LQ United Kingdom
From: 28 May 2015To: 15 January 2016
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Sept 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

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 14 Jan 2016

HOETE, Anthony James

Active
Sandringham Road, LondonE8 2LR
Born May 1967
Director
Appointed 28 May 2015

PICCIOLO, Chiara

Resigned
Sandringham Road, LondonE8 2LR
Secretary
Appointed 01 Jun 2016
Resigned 01 Oct 2022

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 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2025
PSC04Change of PSC 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
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Incorporation Company
28 May 2015
NEWINCIncorporation