Background WavePink WaveYellow Wave

GAMBAN LTD (10601657)

GAMBAN LTD (10601657) is an active UK company. incorporated on 6 February 2017. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. GAMBAN LTD has been registered for 9 years. Current directors include KITCHING, James, SYMONS, Jack Hunter, ZARB-COUSIN, Matthew George Lawrence.

Company Number
10601657
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Enterprise House, Southampton, SO14 3XB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KITCHING, James, SYMONS, Jack Hunter, ZARB-COUSIN, Matthew George Lawrence
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMBAN LTD

GAMBAN LTD is an active company incorporated on 6 February 2017 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GAMBAN LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10601657

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BEANSTALK HPS LTD
From: 24 March 2017To: 23 September 2021
LUPFAW 443 LIMITED
From: 6 February 2017To: 24 March 2017
Contact
Address

Enterprise House Ocean Way Southampton, SO14 3XB,

Previous Addresses

Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 6 February 2017To: 10 July 2017
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
New Owner
Feb 20
Funding Round
Nov 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Aug 24
Funding Round
Apr 25
Director Joined
Jun 25
Loan Cleared
Oct 25
18
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KITCHING, James

Active
Ocean Way, SouthamptonSO14 2XB
Born February 1988
Director
Appointed 01 Jun 2025

SYMONS, Jack Hunter

Active
Ocean Way, SouthamptonSO14 3XB
Born June 1987
Director
Appointed 09 Jun 2017

ZARB-COUSIN, Matthew George Lawrence

Active
Ocean Way, SouthamptonSO14 3XB
Born February 1990
Director
Appointed 17 Jan 2019

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 06 Feb 2017
Resigned 09 Jun 2017

WEBB, Derek John

Resigned
Ocean Way, SouthamptonSO14 3XB
Born June 1950
Director
Appointed 30 Jun 2017
Resigned 17 Jan 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 06 Feb 2017
Resigned 09 Jun 2017

Persons with significant control

4

2 Active
2 Ceased
Ocean Way, SouthamptonSO14 3XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019

Mr Jack Hunter Symons

Active
Ocean Way, SouthamptonSO14 3XB
Born June 1987

Nature of Control

Significant influence or control
Notified 17 Jan 2019

Derek John Webb

Ceased
Ocean Way, SouthamptonSO14 3XB
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 17 Jan 2019

Mr Jack Hunter Symons

Ceased
Ocean Way, SouthamptonSO14 3XB
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
18 April 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
22 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
22 August 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Incorporation Company
6 February 2017
NEWINCIncorporation