Background WavePink WaveYellow Wave

GAMEFACE LTD (12819945)

GAMEFACE LTD (12819945) is an active UK company. incorporated on 18 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GAMEFACE LTD has been registered for 5 years. Current directors include AINSLIE, Charles Benedict, Sir, AINSLIE, Georgina Jane, Lady, ROBINSON, Matthew James.

Company Number
12819945
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road, London, SW19 8ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
AINSLIE, Charles Benedict, Sir, AINSLIE, Georgina Jane, Lady, ROBINSON, Matthew James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMEFACE LTD

GAMEFACE LTD is an active company incorporated on 18 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GAMEFACE LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12819945

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Ainslie + Ainslie C/O Huddle Wimbledon 4 Queens Road Wimbledon Quarter London, SW19 8ND,

Previous Addresses

71-75 Shelton Street Shelton Street London WC2H 9JQ England
From: 12 November 2024To: 28 February 2026
Towngate House 2-8 Parkstone Road Poole BH15 2PW England
From: 18 August 2020To: 12 November 2024
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Apr 22
Funding Round
May 22
Funding Round
May 22
New Owner
May 22
New Owner
May 22
Director Left
Aug 24
Funding Round
Sept 24
Director Joined
Jan 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROBINSON, Matthew James

Active
4 Queens Road, LondonSW19 8ND
Secretary
Appointed 23 Jul 2021

AINSLIE, Charles Benedict, Sir

Active
4 Queens Road, LondonSW19 8ND
Born February 1977
Director
Appointed 23 Jul 2021

AINSLIE, Georgina Jane, Lady

Active
4 Queens Road, LondonSW19 8ND
Born September 1977
Director
Appointed 18 Aug 2020

ROBINSON, Matthew James

Active
4 Queens Road, LondonSW19 8ND
Born February 1979
Director
Appointed 01 Jan 2025

BUCKLAND, Kim Margaret

Resigned
Parkstone Road, PooleBH15 2PW
Born June 1962
Director
Appointed 23 Jul 2021
Resigned 27 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Lady Georgina Jane Ainslie

Active
Shelton Street, LondonWC2H 9JQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021

Sir Charles Benedict Ainslie

Active
Shelton Street, LondonWC2H 9JQ
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2020
Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 29 Dec 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
28 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Resolution
23 May 2022
RESOLUTIONSResolutions
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Incorporation Company
18 August 2020
NEWINCIncorporation