Background WavePink WaveYellow Wave

GAMESCO LONDON LIMITED (09712281)

GAMESCO LONDON LIMITED (09712281) is an active UK company. incorporated on 31 July 2015. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GAMESCO LONDON LIMITED has been registered for 10 years. Current directors include MITIC, Hrvoje.

Company Number
09712281
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MITIC, Hrvoje
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMESCO LONDON LIMITED

GAMESCO LONDON LIMITED is an active company incorporated on 31 July 2015 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GAMESCO LONDON LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09712281

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GAMECO LONDON LIMITED
From: 31 July 2015To: 3 August 2015
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England
From: 15 May 2018To: 5 February 2021
C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England
From: 27 January 2017To: 15 May 2018
29a Agate Road London W6 0AJ United Kingdom
From: 31 July 2015To: 27 January 2017
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Aug 17
Director Left
Apr 20
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MITIC, Hrvoje

Active
21a, Zagreb10 000
Born September 1979
Director
Appointed 31 Jul 2015

DUNN, Gary Stuart

Resigned
The Peacocks, WarwickCV34 6BS
Born March 1969
Director
Appointed 31 Jul 2015
Resigned 19 Mar 2026

MOLYNEUX, David John

Resigned
Agate Road, LondonW6 0AJ
Born June 1958
Director
Appointed 31 Jul 2015
Resigned 15 Apr 2020

Persons with significant control

3

Mr David John Molyneux

Active
South Road, BrightonBN1 6SB
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gary Stuart Dunn

Active
The Peacocks, WarwickCV34 6BS
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Hrvoje Mitic

Active
South Road, BrightonBN1 6SB
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2015
NEWINCIncorporation