Background WavePink WaveYellow Wave

GAMECHANGER TECHNOLOGIES LIMITED (09722452)

GAMECHANGER TECHNOLOGIES LIMITED (09722452) is an active UK company. incorporated on 8 August 2015. with registered office in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GAMECHANGER TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include RUGGIER, Michael.

Company Number
09722452
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
5 Northumberland Place, Richmond, TW10 6TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RUGGIER, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMECHANGER TECHNOLOGIES LIMITED

GAMECHANGER TECHNOLOGIES LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GAMECHANGER TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09722452

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

5 Northumberland Place Richmond, TW10 6TS,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUGGIER, Michael

Active
Northumberland Place, RichmondTW10 6TS
Born March 1961
Director
Appointed 08 Aug 2015

CT SECRETARIES LIMITED

Resigned
Base Point, FolkestoneCT19 4RH
Corporate secretary
Appointed 08 Aug 2015
Resigned 17 Feb 2016

Persons with significant control

1

Mr Michael Ruggier

Active
Northumberland Place, RichmondTW10 6TS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Incorporation Company
8 August 2015
NEWINCIncorporation