Background WavePink WaveYellow Wave

THIS IS GAIN GLOBAL LIMITED (11384253)

THIS IS GAIN GLOBAL LIMITED (11384253) is an active UK company. incorporated on 26 May 2018. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THIS IS GAIN GLOBAL LIMITED has been registered for 7 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
11384253
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS IS GAIN GLOBAL LIMITED

THIS IS GAIN GLOBAL LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THIS IS GAIN GLOBAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11384253

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SIDESHOW GROUP LTD
From: 26 May 2018To: 30 October 2025
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Mindrum House 25 st Clair Road Poole Dorset BH13 7JP United Kingdom
From: 26 May 2018To: 17 March 2020
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Mar 19
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 07 Feb 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 26 Feb 2021

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 07 Feb 2025

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 14 Sept 2018
Resigned 26 Feb 2021

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 26 May 2018
Resigned 26 Feb 2021

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 26 May 2018
Resigned 07 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
26-32 Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021
Ceased 19 May 2022

Project Kite Bidco Limited

Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 26 Feb 2021
26-32 Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Ms Sandra Uta Fehrenbacher

Ceased
Oxford Road, BournemouthBH8 8EZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2018
Ceased 26 Feb 2021

Mr Anthony Richard Hill

Ceased
Oxford Road, BournemouthBH8 8EZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2018
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Incorporation Company
26 May 2018
NEWINCIncorporation