Company NameGallantcloud Games Ltd
DirectorRichard Hoffmann
Company StatusActive
Company Number08729857
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Richard Hoffmann
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Crawford Street
Office 120
London
W1H 1PJ
Director NameMr Paul Rayment
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Crawford Street
Office 120
London
W1H 1PJ
Director NameMr Wayne Campbell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address447 Hackney Road 447 Hackney Road
London
E2 9DY
Director NameMr Ben Richard Cooper
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crawford Street
Office 120
London
W1H 1PJ
Director NameMr Mantas Versulis
Date of BirthNovember 1984 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crawford Street
Office 120
London
W1H 1PJ
Director NameMr Richard William Clark
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2016)
RoleGame Designer
Country of ResidenceEngland
Correspondence Address33 Snowden Avenue
Wigan
Lancashire
WN3 5HP

Location

Registered Address19 Crawford Street
Office 120
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.2Mantas Versulis
50.00%
Ordinary
50 at £0.2Richard Hoffman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 December 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
22 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Compulsory strike-off action has been discontinued (1 page)
24 November 2022Accounts for a dormant company made up to 7 November 2022 (2 pages)
24 November 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 November 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
31 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 March 2017Registered office address changed from 447 Hackney Road 447 Hackney Road London E2 9DY England to 19 Crawford Street Office 120 London W1H 1PJ on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 447 Hackney Road 447 Hackney Road London E2 9DY England to 19 Crawford Street Office 120 London W1H 1PJ on 28 March 2017 (1 page)
28 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 August 2016Termination of appointment of Richard William Clark as a director on 5 May 2016 (1 page)
4 August 2016Termination of appointment of Richard William Clark as a director on 5 May 2016 (1 page)
1 July 2016Termination of appointment of Wayne Campbell as a director on 6 May 2016 (1 page)
1 July 2016Registered office address changed from 19 Crawford Street Office 120 London W1H 1PJ to 447 Hackney Road 447 Hackney Road London E2 9DY on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Wayne Campbell as a director on 6 May 2016 (1 page)
1 July 2016Registered office address changed from 19 Crawford Street Office 120 London W1H 1PJ to 447 Hackney Road 447 Hackney Road London E2 9DY on 1 July 2016 (1 page)
4 May 2016Termination of appointment of Mantas Versulis as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Mantas Versulis as a director on 29 April 2016 (1 page)
5 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(6 pages)
13 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(6 pages)
28 October 2015Termination of appointment of Paul Rayment as a director on 15 September 2015 (1 page)
28 October 2015Termination of appointment of Paul Rayment as a director on 15 September 2015 (1 page)
28 October 2015Termination of appointment of Ben Richard Cooper as a director on 15 September 2015 (1 page)
28 October 2015Termination of appointment of Ben Richard Cooper as a director on 15 September 2015 (1 page)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
(7 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
(7 pages)
28 January 2014Director's details changed for Mr Richard Richard Hoffmann on 19 October 2013 (2 pages)
28 January 2014Director's details changed for Mr Richard Richard Hoffmann on 19 October 2013 (2 pages)
8 December 2013Registered office address changed from 80-88 Collingdon Street Luton LU1 1RX United Kingdom on 8 December 2013 (1 page)
8 December 2013Appointment of Mr Richard Clark as a director (2 pages)
8 December 2013Appointment of Mr Richard Clark as a director (2 pages)
8 December 2013Registered office address changed from 80-88 Collingdon Street Luton LU1 1RX United Kingdom on 8 December 2013 (1 page)
8 December 2013Registered office address changed from 80-88 Collingdon Street Luton LU1 1RX United Kingdom on 8 December 2013 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)