Background WavePink WaveYellow Wave

END GAME CAPITAL (SE OFFICES) LIMITED (10415500)

END GAME CAPITAL (SE OFFICES) LIMITED (10415500) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. END GAME CAPITAL (SE OFFICES) LIMITED has been registered for 9 years. Current directors include GERTNER, Steven, MAPPER, Chaya Ruth.

Company Number
10415500
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GERTNER, Steven, MAPPER, Chaya Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

END GAME CAPITAL (SE OFFICES) LIMITED

END GAME CAPITAL (SE OFFICES) LIMITED is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. END GAME CAPITAL (SE OFFICES) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10415500

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 7 October 2016To: 1 December 2016
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Owner Exit
Jul 17
Director Joined
Aug 20
Director Left
Dec 21
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Owner Exit
Jan 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACOBS, Simon

Active
1 Allsop Place, LondonNW1 5LF
Secretary
Appointed 28 Nov 2016

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 10 Aug 2020

MAPPER, Chaya Ruth

Active
1 Allsop Place, LondonNW1 5LF
Born May 1983
Director
Appointed 07 Oct 2016

WECHSLER, Michael

Resigned
1 Allsop Place, LondonNW1 5LF
Born June 1956
Director
Appointed 28 Nov 2016
Resigned 12 Dec 2021

Persons with significant control

5

2 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2026

Mr Steven Gertner

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 05 Jan 2026
1 Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 23 Dec 2021

Mrs Chaya Ruth Mapper

Ceased
1 Allsop Place, LondonNW1 5LF
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Incorporation Company
7 October 2016
NEWINCIncorporation