Company NameGameplan Innovations Limited
Company StatusActive
Company Number02890312
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Paul Criscuolo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMrs Karen Mary McClumpha
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Secretary NameMr Joseph Michael Paul Criscuolo
NationalityBritish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameMr Joseph Michael Paul Criscuolo
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director/ Wholesaler
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Edward Paul Criscuolo
50.00%
Ordinary
1 at £1Karen Mary Mcclumpha
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,174
Current Liabilities£1,174

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 February 2023Notification of David Edward Paul Criscuolo as a person with significant control on 24 January 2023 (2 pages)
8 February 2023Termination of appointment of Joseph Michael Paul Criscuolo as a director on 30 December 2022 (1 page)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Joseph Michael Paul Criscuolo as a secretary on 30 December 2022 (1 page)
8 February 2023Cessation of Joseph Michael Paul Criscuolo as a person with significant control on 30 December 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Director's details changed for Karen Mary Mcclumpha on 25 January 2013 (2 pages)
4 March 2014Director's details changed for Mr David Edward Paul Criscuolo on 25 February 2013 (2 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Director's details changed for Mr David Edward Paul Criscuolo on 25 February 2013 (2 pages)
4 March 2014Director's details changed for Karen Mary Mcclumpha on 25 January 2013 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Karen Mary Mcclumpha on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Karen Mary Mcclumpha on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Karen Mary Mcclumpha on 7 February 2012 (2 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Mr David Edward Paul Criscuolo on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Mr Joseph Michael Paul Criscuolo on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Mr David Edward Paul Criscuolo on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Mr Joseph Michael Paul Criscuolo on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Mr Joseph Michael Paul Criscuolo on 7 February 2012 (2 pages)
5 February 2013Director's details changed for Mr David Edward Paul Criscuolo on 7 February 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Director's details changed for Mr David Edward Paul Criscuolo on 4 February 2011 (2 pages)
14 February 2012Director's details changed for Karen Mary Mcclumpha on 4 February 2011 (2 pages)
14 February 2012Director's details changed for Mr David Edward Paul Criscuolo on 4 February 2011 (2 pages)
14 February 2012Director's details changed for Karen Mary Mcclumpha on 4 February 2011 (2 pages)
14 February 2012Director's details changed for Karen Mary Mcclumpha on 4 February 2011 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr David Edward Paul Criscuolo on 4 February 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Director's details changed for Mr Joseph Michael Paul Criscuolo on 25 January 2010 (2 pages)
15 February 2011Director's details changed for Mr Joseph Michael Paul Criscuolo on 25 January 2010 (2 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for David Edward Paul Criscuolo on 5 May 2010 (2 pages)
31 January 2011Director's details changed for David Edward Paul Criscuolo on 5 May 2010 (2 pages)
31 January 2011Director's details changed for David Edward Paul Criscuolo on 5 May 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Karen Mary Mcclumpha on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Karen Mary Mcclumpha on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Karen Mary Mcclumpha on 1 October 2009 (2 pages)
10 November 2009Appointment of Mr Joseph Michael Paul Criscuolo as a director (3 pages)
10 November 2009Appointment of Mr Joseph Michael Paul Criscuolo as a director (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 February 2009Return made up to 24/01/09; full list of members (4 pages)
27 February 2009Return made up to 24/01/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 24/01/08; no change of members (7 pages)
25 March 2008Return made up to 24/01/08; no change of members (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 24/01/06; full list of members (7 pages)
23 March 2006Return made up to 24/01/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2005Return made up to 24/01/05; full list of members (7 pages)
1 June 2005Return made up to 24/01/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 February 2004Return made up to 24/01/04; full list of members (7 pages)
1 February 2004Return made up to 24/01/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Return made up to 24/01/03; full list of members (7 pages)
31 January 2003Return made up to 24/01/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 1999Return made up to 24/01/99; no change of members (4 pages)
20 January 1999Return made up to 24/01/99; no change of members (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 30 the broadway london SW19 1RE (1 page)
21 February 1996Registered office changed on 21/02/96 from: 30 the broadway london SW19 1RE (1 page)
14 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)