Background WavePink WaveYellow Wave

GAMECHANGER 20 LIMITED (12763756)

GAMECHANGER 20 LIMITED (12763756) is an active UK company. incorporated on 23 July 2020. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GAMECHANGER 20 LIMITED has been registered for 5 years. Current directors include ASHTON, Mark Anthony, BAKAY, Berke, BALL, Tom James and 8 others.

Company Number
12763756
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Ipswich Town Football Club, Ipswich, IP1 2DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ASHTON, Mark Anthony, BAKAY, Berke, BALL, Tom James, GOLD, Robert, HOLLAND, Matthew Rhys, JOHNSON, Brett Matthew, SCHWARTZ, Edward Brian, SIMON, Sam, VIOLA, Travis, WERHUN, Luke James, ZAHNOW, JR., John Radie
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMECHANGER 20 LIMITED

GAMECHANGER 20 LIMITED is an active company incorporated on 23 July 2020 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GAMECHANGER 20 LIMITED was registered 5 years ago.(SIC: 93110)

Status

active

Active since 5 years ago

Company No

12763756

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Ipswich Town Football Club Portman Road Ipswich, IP1 2DA,

Previous Addresses

Ipswich Town Football Cub Company Ltd Portman Road Ipswich IP1 2DA England
From: 18 July 2022To: 19 July 2022
20-22 Wenlock Road London N1 7GU England
From: 23 July 2020To: 18 July 2022
Timeline

40 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jan 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Funding Round
Jul 22
Director Joined
Jul 22
Capital Update
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Aug 24
Capital Reduction
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Share Buyback
Aug 24
Funding Round
Apr 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Secured
Jan 26
18
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

12 Active
5 Resigned

BALL, Tom James

Active
Portman Road, IpswichIP1 2DA
Secretary
Appointed 16 May 2022

ASHTON, Mark Anthony

Active
Portman Road, IpswichIP1 2DA
Born October 1971
Director
Appointed 22 Mar 2024

BAKAY, Berke

Active
Portman Road, IpswichIP1 2DA
Born June 1978
Director
Appointed 19 Dec 2025

BALL, Tom James

Active
Portman Road, IpswichIP1 2DA
Born June 1983
Director
Appointed 16 May 2022

GOLD, Robert

Active
Lexington Avenue, New York
Born April 1958
Director
Appointed 19 Dec 2025

HOLLAND, Matthew Rhys

Active
Portman Road, IpswichIP1 2DA
Born April 1974
Director
Appointed 13 Aug 2024

JOHNSON, Brett Matthew

Active
Portman Road, IpswichIP1 2DA
Born January 1970
Director
Appointed 23 Jul 2020

SCHWARTZ, Edward Brian

Active
Portman Road, IpswichIP1 2DA
Born November 1966
Director
Appointed 19 Dec 2025

SIMON, Sam

Active
East Maple Road, Birmingham48009
Born May 1963
Director
Appointed 22 Mar 2024

VIOLA, Travis

Active
Portman Road, IpswichIP1 2DA
Born December 1987
Director
Appointed 13 Aug 2024

WERHUN, Luke James

Active
Portman Road, IpswichIP1 2DA
Born May 1983
Director
Appointed 22 Mar 2024

ZAHNOW, JR., John Radie

Active
Portman Road, IpswichIP1 2DA
Born March 1973
Director
Appointed 22 Mar 2024

O'LEARY, Michael Kevin

Resigned
Portman Road, IpswichIP1 2DA
Secretary
Appointed 23 Jul 2020
Resigned 31 Jul 2024

BAKAY, Berke

Resigned
Portman Road, IpswichIP1 2DA
Born June 1978
Director
Appointed 23 Jul 2020
Resigned 22 Mar 2024

DETMER, Mark Daniel

Resigned
Portman Road, IpswichIP1 2DA
Born June 1971
Director
Appointed 23 Jul 2020
Resigned 22 Mar 2024

O'LEARY, Michael Kevin

Resigned
Portman Road, IpswichIP1 2DA
Born December 1952
Director
Appointed 23 Jul 2020
Resigned 31 Jul 2024

SCHWARTZ, Edward Brian

Resigned
Portman Road, IpswichIP1 2DA
Born November 1966
Director
Appointed 07 Jan 2021
Resigned 19 Dec 2025

Persons with significant control

6

1 Active
5 Ceased

Portman Holdings, Llc

Active
251 Little Falls Drive, Delaware 19808

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Park East Drive, ClevelandOH44122

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021
Ceased 19 Dec 2025

Mr Michael Kevin O'Leary

Ceased
Wenlock Road, LondonN1 7GU
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2020
Ceased 07 Apr 2021

Mr Brett Matthew Johnson

Ceased
Wenlock Road, LondonN1 7GU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2020
Ceased 07 Apr 2021

Mr Mark Daniel Detmer

Ceased
Wenlock Road, LondonN1 7GU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2020
Ceased 07 Apr 2021

Mr Berke Bakay

Ceased
Wenlock Road, LondonN1 7GU
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2020
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

107

Capital Variation Of Rights Attached To Shares
14 January 2026
SH10Notice of Particulars of Variation
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
21 October 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
24 May 2025
AAAnnual Accounts
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Resolution
1 August 2024
RESOLUTIONSResolutions
Resolution
1 August 2024
RESOLUTIONSResolutions
Resolution
1 August 2024
RESOLUTIONSResolutions
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2023
SH19Statement of Capital
Legacy
11 July 2023
SH20SH20
Legacy
11 July 2023
CAP-SSCAP-SS
Resolution
11 July 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Resolution
21 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Incorporation Company
23 July 2020
NEWINCIncorporation