Background WavePink WaveYellow Wave

GAME CHANGER 360 LTD (15064064)

GAME CHANGER 360 LTD (15064064) is an active UK company. incorporated on 10 August 2023. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. GAME CHANGER 360 LTD has been registered for 2 years. Current directors include BAIGEL, Jonathan Charles Mayer, BARHAM, Dean, GORDON-THOMSON, Genevieve Matilda and 2 others.

Company Number
15064064
Status
active
Type
ltd
Incorporated
10 August 2023
Age
2 years
Address
Cambridge Business Park, Cambridge, CB4 0WZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAIGEL, Jonathan Charles Mayer, BARHAM, Dean, GORDON-THOMSON, Genevieve Matilda, SWAIBU, Moses, VAN HAGEN, Christopher
SIC Codes
62090, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAME CHANGER 360 LTD

GAME CHANGER 360 LTD is an active company incorporated on 10 August 2023 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. GAME CHANGER 360 LTD was registered 2 years ago.(SIC: 62090, 85590)

Status

active

Active since 2 years ago

Company No

15064064

LTD Company

Age

2 Years

Incorporated 10 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 May 2025 (10 months ago)
Period: 10 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Cambridge Business Park Tennyson House Cambridge, CB4 0WZ,

Previous Addresses

, 3 More London Place, London, SE1 2RE, England
From: 10 August 2023To: 18 June 2025
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Share Issue
Jun 25
New Owner
Aug 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Share Issue
Dec 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAIGEL, Jonathan Charles Mayer

Active
Tennyson House, CambridgeCB4 0WZ
Born June 1968
Director
Appointed 27 Oct 2025

BARHAM, Dean

Active
Tennyson House, CambridgeCB4 0WZ
Born August 1979
Director
Appointed 21 Nov 2025

GORDON-THOMSON, Genevieve Matilda

Active
Tennyson House, CambridgeCB4 0WZ
Born June 1977
Director
Appointed 27 Nov 2025

SWAIBU, Moses

Active
Tennyson House, CambridgeCB4 0WZ
Born May 1989
Director
Appointed 10 Aug 2023

VAN HAGEN, Christopher

Active
Tennyson House, CambridgeCB4 0WZ
Born October 1954
Director
Appointed 27 Oct 2025

BROWN, Julie

Resigned
More London Place, LondonSE1 2RE
Born June 1980
Director
Appointed 30 Aug 2023
Resigned 09 May 2025

FRITSCHI, Roman

Resigned
More London Place, LondonSE1 2RE
Born November 1994
Director
Appointed 30 Aug 2023
Resigned 01 Mar 2025

GREENBERG, Nicola Anne

Resigned
Tennyson House, CambridgeCB4 0WZ
Born July 1971
Director
Appointed 28 Oct 2025
Resigned 21 Nov 2025

HARVEY, Andrew Neil

Resigned
More London Place, LondonSE1 2RE
Born March 1963
Director
Appointed 30 Aug 2023
Resigned 09 May 2025

Persons with significant control

3

2 Active
1 Ceased
Peppercorn Close, PeterboroughPE1 2DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2025

Mr Dean Barham

Ceased
Tennyson House, CambridgeCB4 0WZ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2025
Ceased 22 Sept 2025

Mr Moses Swaibu

Active
Tennyson House, CambridgeCB4 0WZ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Incorporation Company
10 August 2023
NEWINCIncorporation