Company NameGECO Gaming Ltd.
Company StatusActive
Company Number07662325
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Previous NameWagermill Ltd

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62011Ready-made interactive leisure and entertainment software development
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Brian Henry Moore
StatusCurrent
Appointed07 March 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed27 June 2022(11 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Martin William Batten
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address18 Tudor Gardens
Stony Stratford
Milton Keynes
MK11 1HX
Director NameMr Mark Hamilton Paling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 March 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoen St. Catherines Road
Frimley
Camberley
Surrey
GU16 7NJ
Director NameMr Andrew David Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 March 2016)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address217 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NR
Director NameMr Daniel Paul Burns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Fitzalan Road
London
N3 3PE
Director NameMr Andrew James Porter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61, Fourth Floor Southwark Street
London
SE1 0HL
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61, Fourth Floor Southwark Street
London
SE1 0HL
Director NameMr Jeremy Samuel Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed07 March 2016(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2022)
RoleVice President Of Finance
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Daniel Peter Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61, Fourth Floor Southwark Street
London
SE1 0HL
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA

Contact

Websitewww.gamblingcontrol.org
Telephone01481 825500
Telephone regionGuernsey

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,520
Cash£16,580
Current Liabilities£48,100

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

9 May 2023Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page)
9 May 2023Appointment of Mr Ian James Ince as a director on 5 May 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 June 2022Termination of appointment of Jeremy Samuel Schlachter as a director on 27 June 2022 (1 page)
27 June 2022Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
13 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 61, Fourth Floor Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (15 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
5 April 2018Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 March 2016Termination of appointment of Mark Hamilton Paling as a director on 7 March 2016 (1 page)
14 March 2016Registered office address changed from Owen House Heathside Crescent Woking Surrey GU22 7AG to 61, Fourth Floor Southwark Street London SE1 0HL on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Andrew David Smith as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Daniel Paul Burns as a director on 7 March 2016 (1 page)
14 March 2016Appointment of Mr Jeremy Schlachter as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Alexander Lancaster Ambrose as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Alexander Lancaster Ambrose as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Andrew Porter as a director on 7 March 2016 (2 pages)
14 March 2016Termination of appointment of Mark Hamilton Paling as a director on 7 March 2016 (1 page)
14 March 2016Appointment of Mr Brian Henry Moore as a secretary on 7 March 2016 (2 pages)
14 March 2016Termination of appointment of Daniel Paul Burns as a director on 7 March 2016 (1 page)
14 March 2016Appointment of Mr Brian Henry Moore as a secretary on 7 March 2016 (2 pages)
14 March 2016Registered office address changed from Owen House Heathside Crescent Woking Surrey GU22 7AG to 61, Fourth Floor Southwark Street London SE1 0HL on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Andrew David Smith as a director on 7 March 2016 (1 page)
14 March 2016Appointment of Mr Jeremy Schlachter as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Andrew Porter as a director on 7 March 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,100
(5 pages)
11 January 2016Director's details changed for Mr Andrew David Smith on 19 September 2015 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,100
(5 pages)
11 January 2016Director's details changed for Mr Andrew David Smith on 19 September 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Termination of appointment of Martin William Batten as a director on 30 June 2015 (1 page)
21 August 2015Termination of appointment of Martin William Batten as a director on 30 June 2015 (1 page)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
17 December 2014Company name changed wagermill LTD\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2014Company name changed wagermill LTD\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,050.0
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,050.0
(4 pages)
18 September 2014Sub-division of shares on 10 June 2014 (5 pages)
18 September 2014Sub-division of shares on 10 June 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
10 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(4 pages)
21 May 2013Registered office address changed from C/O Martin Batten 18 Tudor Gardens Stony Stratford Milton Keynes Buckinghamshire MK11 1HX United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O Martin Batten 18 Tudor Gardens Stony Stratford Milton Keynes Buckinghamshire MK11 1HX United Kingdom on 21 May 2013 (1 page)
13 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 750
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 750
(3 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 February 2013Director's details changed for Mr Daniel Paul Burns on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Mark Paling on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew David Smith on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Mark Paling on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Daniel Paul Burns on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew David Smith on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew David Smith on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Mark Paling on 9 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Daniel Paul Burns on 9 February 2013 (2 pages)
17 January 2013Director's details changed for Mr Andrew David Smith on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Mark Paling on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Daniel Burns on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Andrew David Smith on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Mark Paling on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Daniel Burns on 17 January 2013 (2 pages)
10 January 2013Appointment of Mr Daniel Burns as a director (2 pages)
10 January 2013Appointment of Mr Daniel Burns as a director (2 pages)
13 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 400.00
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 400.00
(4 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/03/2012
(6 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/03/2012
(6 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/03/2012
(6 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/03/2012
(6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 March 2012Appointment of Mr Andrew David Smith as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
1 March 2012Appointment of Mr Andrew David Smith as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
1 March 2012Appointment of Mr Mark Paling as a director (2 pages)
1 March 2012Appointment of Mr Mark Paling as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/04/2012
(4 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)