Background WavePink WaveYellow Wave

GAIMIN.IO LIMITED (11237993)

GAIMIN.IO LIMITED (11237993) is an active UK company. incorporated on 6 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. GAIMIN.IO LIMITED has been registered for 8 years. Current directors include ADAMUS, Calvin, AROSKIN, Clive Shia, BEN NATAN, Baruch and 3 others.

Company Number
11237993
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
C/O Brabners Llp, 100, Manchester, M2 3BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAMUS, Calvin, AROSKIN, Clive Shia, BEN NATAN, Baruch, SPEIGHT, Martin Peter, 2477309 ONTARIO LTD, VAN SCHAIK GLOBAL INVESTMENTS B.V.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIMIN.IO LIMITED

GAIMIN.IO LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GAIMIN.IO LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11237993

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 May 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Brabners Llp, 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 6 March 2018To: 9 August 2022
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Funding Round
Dec 19
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Jun 20
Funding Round
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Jan 22
Funding Round
Sept 23
5
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

CS SECRETARIES LIMITED

Active
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 06 Mar 2018

ADAMUS, Calvin

Active
Barbirolli Square, ManchesterM2 3BD
Born January 1970
Director
Appointed 11 Jul 2018

AROSKIN, Clive Shia

Active
Barbirolli Square, ManchesterM2 3BD
Born February 1965
Director
Appointed 26 Mar 2018

BEN NATAN, Baruch

Active
Barbirolli Square, ManchesterM2 3BD
Born December 1969
Director
Appointed 21 Nov 2019

SPEIGHT, Martin Peter

Active
Barbirolli Square, ManchesterM2 3BD
Born November 1966
Director
Appointed 11 Jul 2018

2477309 ONTARIO LTD

Active
10520 Yonge Street, Richmond Hill
Corporate director
Appointed 11 Jul 2018

VAN SCHAIK GLOBAL INVESTMENTS B.V.

Active
6827bw, Arnhem
Corporate director
Appointed 11 Jul 2018

MABON, Sam Grant

Resigned
55 King Street, ManchesterM2 4LQ
Born December 1974
Director
Appointed 06 Mar 2018
Resigned 26 Mar 2018

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 06 Mar 2018
Resigned 26 Mar 2018

Persons with significant control

5

0 Active
5 Ceased

Andrew Faridani

Ceased
55 King Street, ManchesterM2 4LQ
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Ceased 14 Oct 2021

Mr Martin Peter Speight

Ceased
55 King Street, ManchesterM2 4LQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2019
Ceased 14 Oct 2021

Mr Calvin Adamus

Ceased
55 King Street, ManchesterM2 4LQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2019
Ceased 21 Nov 2019

Mr Clive Shia Aroskin

Ceased
55 King Street, ManchesterM2 4LQ
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 17 Feb 2019
55 King Street, ManchesterM2 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
1 May 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 April 2022
CH02Change of Corporate Director Details
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 April 2019
RP04SH01RP04SH01
Resolution
11 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
11 July 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 July 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Incorporation Company
6 March 2018
NEWINCIncorporation