Background WavePink WaveYellow Wave

GAME SPAIN HOLDINGS LIMITED (10846702)

GAME SPAIN HOLDINGS LIMITED (10846702) is an active UK company. incorporated on 3 July 2017. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GAME SPAIN HOLDINGS LIMITED has been registered for 8 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
10846702
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Unity House, Basingstoke, RG21 6YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME SPAIN HOLDINGS LIMITED

GAME SPAIN HOLDINGS LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GAME SPAIN HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10846702

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 28 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unity House Telford Road Basingstoke, RG21 6YJ,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Funding Round
Aug 17
Loan Cleared
Nov 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Left
Dec 20
Capital Update
Mar 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DICK, Alastair Peter Orford

Active
Telford Road, BasingstokeRG21 6YJ
Born June 1983
Director
Appointed 12 Jun 2020

MOORE, Adam Lee

Active
Telford Road, BasingstokeRG21 6YJ
Born August 1986
Director
Appointed 05 Dec 2024

CARTWRIGHT, Ruth Amy

Resigned
Telford Road, BasingstokeRG21 6YJ
Secretary
Appointed 03 Jul 2017
Resigned 12 Nov 2019

PIPER, Thomas James

Resigned
Telford Road, BasingstokeRG21 6YJ
Secretary
Appointed 11 Nov 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 12 Jun 2020
Resigned 05 Dec 2024

ARRAN, Nicky Leigh

Resigned
Brook Park East, ShirebrookNG20 8RY
Born October 1981
Director
Appointed 12 Jun 2020
Resigned 18 Mar 2026

GIBBS, Martyn Ian

Resigned
Telford Road, BasingstokeRG21 6YJ
Born December 1970
Director
Appointed 03 Jul 2017
Resigned 22 Jul 2020

GIFFORD, Mark Anthony

Resigned
Telford Road, BasingstokeRG21 6YJ
Born February 1965
Director
Appointed 03 Jul 2017
Resigned 23 Jan 2018

KAVANAGH, Raymond Gerard

Resigned
Telford Road, BasingstokeRG21 6YJ
Born September 1968
Director
Appointed 11 Oct 2018
Resigned 10 Dec 2020

Persons with significant control

1

Telford Road, BasingstokeRG21 6YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 March 2022
SH19Statement of Capital
Legacy
23 February 2022
SH20SH20
Legacy
23 February 2022
CAP-SSCAP-SS
Resolution
23 February 2022
RESOLUTIONSResolutions
Legacy
22 February 2022
SH20SH20
Legacy
22 February 2022
CAP-SSCAP-SS
Resolution
22 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Resolution
6 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Resolution
21 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Incorporation Company
3 July 2017
NEWINCIncorporation