Background WavePink WaveYellow Wave

GAMESTERINC LIMITED (14446727)

GAMESTERINC LIMITED (14446727) is an active UK company. incorporated on 27 October 2022. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in publishing of computer games. GAMESTERINC LIMITED has been registered for 3 years. Current directors include BATESON, Michael James, HARDAKER, Charles Edward, RIDEALGH, Jamie Robert.

Company Number
14446727
Status
active
Type
ltd
Incorporated
27 October 2022
Age
3 years
Address
Piccadilly Business Centre, Manchester, M12 6AE
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BATESON, Michael James, HARDAKER, Charles Edward, RIDEALGH, Jamie Robert
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMESTERINC LIMITED

GAMESTERINC LIMITED is an active company incorporated on 27 October 2022 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. GAMESTERINC LIMITED was registered 3 years ago.(SIC: 58210)

Status

active

Active since 3 years ago

Company No

14446727

LTD Company

Age

3 Years

Incorporated 27 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Piccadilly Business Centre Blackett Street Manchester, M12 6AE,

Previous Addresses

10 Finch Lane Appley Bridge Wigan WN6 9DT England
From: 27 October 2022To: 3 December 2024
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
New Owner
Nov 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
May 23
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATESON, Michael James

Active
Blackett Street, ManchesterM12 6AE
Born December 1981
Director
Appointed 27 Oct 2022

HARDAKER, Charles Edward

Active
Braeside, BeckenhamBR3 1SU
Born March 1986
Director
Appointed 24 May 2023

RIDEALGH, Jamie Robert

Active
Beresford Road, ManchesterM32 0PY
Born October 1976
Director
Appointed 24 May 2023

JEBA, David

Resigned
Finch Lane, WiganWN6 9DT
Born August 1980
Director
Appointed 25 Nov 2022
Resigned 29 Mar 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Edward Hardaker

Active
Braeside, BeckenhamBR3 1SU
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 May 2023

Mr Jamie Robert Ridealgh

Active
Beresford Road, ManchesterM32 0PY
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 May 2023

Mr David Jeba

Ceased
Finch Lane, WiganWN6 9DT
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2022
Ceased 29 Mar 2023

Mr Michael James Bateson

Active
Blackett Street, ManchesterM12 6AE
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Incorporation Company
27 October 2022
NEWINCIncorporation