Background WavePink WaveYellow Wave

GAMESYS DATA ANALYTICS LIMITED (16033193)

GAMESYS DATA ANALYTICS LIMITED (16033193) is an active UK company. incorporated on 22 October 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GAMESYS DATA ANALYTICS LIMITED has been registered for 1 year. Current directors include GOMANIOUK, Ekaterina, HILL, Matthew James, NEVILLE, Amy.

Company Number
16033193
Status
active
Type
ltd
Incorporated
22 October 2024
Age
1 years
Address
Colegrave House, London, W1T 3NL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GOMANIOUK, Ekaterina, HILL, Matthew James, NEVILLE, Amy
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMESYS DATA ANALYTICS LIMITED

GAMESYS DATA ANALYTICS LIMITED is an active company incorporated on 22 October 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GAMESYS DATA ANALYTICS LIMITED was registered 1 year ago.(SIC: 63110)

Status

active

Active since 1 years ago

Company No

16033193

LTD Company

Age

1 Years

Incorporated 22 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
Period: 22 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Colegrave House 70 Berners Street London, W1T 3NL,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUTTON, Elizabeth Anna

Active
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 10 Jan 2025

GOMANIOUK, Ekaterina

Active
70 Berners Street, LondonW1T 3NL
Born September 1986
Director
Appointed 22 Jan 2025

HILL, Matthew James

Active
70 Berners Street, LondonW1T 3NL
Born September 1982
Director
Appointed 22 Oct 2024

NEVILLE, Amy

Active
70 Berners Street, LondonW1T 3NL
Born January 1992
Director
Appointed 22 Jan 2025

ROWLAND-JONES, John

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 22 Oct 2024
Resigned 10 Jan 2025

SALES, Nicholas Simon

Resigned
70 Berners Street, LondonW1T 3NL
Born March 1975
Director
Appointed 22 Oct 2024
Resigned 22 Jan 2025

Persons with significant control

1

Westminster Street, Providence02903

Nature of Control

Significant influence or control
Notified 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Resolution
4 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Incorporation Company
22 October 2024
NEWINCIncorporation