Check the

GAME READY GLOBAL UK LTD

Company
GAME READY GLOBAL UK LTD (06423202)

GAME READY GLOBAL UK

Phone: 08452 417 920
A⁺ rating

KEY FINANCES

Year
2017
Assets
£935.1k ▲ £183.3k (24.38 %)
Cash
£883.93k ▲ £262.16k (42.16 %)
Liabilities
£347.69k ▲ £55.5k (18.99 %)
Net Worth
£587.41k ▲ £127.81k (27.81 %)

REGISTRATION INFO

Company name
GAME READY GLOBAL UK LTD
Company number
06423202
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
gameready.co.uk
Phones
08452 417 920
01344 291 307
Registered Address
BETCHWORTH HOUSE,
57-65 STATION ROAD,
REDHILL,
SURREY,
UNITED KINGDOM,
RH1 1DL

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 9 November 2016 with updates
10 Mar 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 March 2016

See Also


Last update 2018

GAME READY GLOBAL UK LTD DIRECTORS

Joanne Sims

  Acting PSC
Appointed
30 June 2008
Role
Secretary
Address
36 Huntsmans Meadow, Ascot, Berkshire, England, SL5 7PF
Name
SIMS, Joanne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gregory Maurice Pearce

  Acting PSC
Appointed
29 November 2007
Occupation
Chartered Physiotherapist
Role
Director
Age
55
Nationality
Australian
Address
36 Huntsmans Meadow, Ascot, Berkshire, England, SL5 7PF
Country Of Residence
United Kingdom
Name
PEARCE, Gregory Maurice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Sims

  Acting
Appointed
29 November 2007
Occupation
Manager
Role
Director
Age
50
Nationality
British
Address
36 Huntsmans Meadow, Ascot, Berkshire, England, SL5 7PF
Country Of Residence
United Kingdom
Name
SIMS, Joanne

Joanna Louise Dicken

  Resigned
Appointed
29 November 2007
Resigned
30 June 2008
Role
Secretary
Address
Trinity House 2 Watermill Lane, Wolverton Mill, Buckinghamshire, MK12 5PR
Name
DICKEN, Joanna Louise

DUPORT SECRETARY LIMITED

  Resigned
Appointed
09 November 2007
Resigned
28 November 2007
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Robin Andrew Cammish

  Resigned
Appointed
29 June 2008
Resigned
09 December 2008
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Llandyri House, Llandyri House, Trimsaran, Kidwelly, Dyfed, SA17 4EL
Country Of Residence
Wales
Name
CAMMISH, Robin Andrew

Graeme Bruce Thomson

  Resigned
Appointed
29 November 2007
Resigned
31 December 2008
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Trinity House, 2 Watermill Lane, Wolverton Mill, Buckinghamshire, MK12 5PR
Country Of Residence
United Kingdom
Name
THOMSON, Graeme Bruce

Joanna Louise Thomson

  Resigned
Appointed
29 November 2007
Resigned
31 December 2008
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Trinity House 2 Watermill Lane, Wolverton Mill, Buckinghamshire, MK12 5PR
Name
THOMSON, Joanna Louise

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
09 November 2007
Resigned
28 November 2007
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.