Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAME CHANGE LTD
Company Information for

GAME CHANGE LTD

WESTGATE, LEEDS, LS3,
Company Registration Number
05274721
Private Limited Company
Dissolved

Dissolved 2018-06-13

Company Overview

About Game Change Ltd
GAME CHANGE LTD was founded on 2004-11-01 and had its registered office in Westgate. The company was dissolved on the 2018-06-13 and is no longer trading or active.

Key Data
Company Name
GAME CHANGE LTD
 
Legal Registered Office
WESTGATE
LEEDS
 
Previous Names
GAME CHANGE CONSULTING LIMITED05/10/2006
Filing Information
Company Number 05274721
Date formed 2004-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2018-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-21 12:00:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAME CHANGE LTD
The following companies were found which have the same name as GAME CHANGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAME CHANGE (UK) LTD FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF Active Company formed on the 2012-11-16
GAME CHANGE CONSULTING LIMITED 9-11 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD Dissolved Company formed on the 2011-04-15
GAME CHANGE RECORDS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-04-02
GAME CHANGER SYSTEMS LIMITED 1/3 CHESTER ROAD NESTON CHESHIRE CH64 9PA Dissolved Company formed on the 2011-04-06
GAME CHANGERS COACHING LTD. 98 MADAMS WOOD ROAD WORSLEY MANCHESTER UNITED KINGDOM M28 0JX Dissolved Company formed on the 2013-01-21
GAME CHANGERS EXECUTIVE LIMITED 08022408: COMPANIES HOUSE DEFAULT ADDRESS LEE CARDIFF CF14 8LH Dissolved Company formed on the 2012-04-05
GAME CHANGERS PVT LIMITED 3RD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH Dissolved Company formed on the 2014-01-21
GAME CHANGERS MEDIA LTD 42 NARROW STREET LONDON UNITED KINGDOM E14 8DJ Dissolved Company formed on the 2014-05-19
GAME CHANGER UK LIMITED 27 MORTIMER STREET LONDON W1T 3BL Dissolved Company formed on the 2014-01-16
GAME CHANGER TRAINING LIMITED 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP Active - Proposal to Strike off Company formed on the 2014-05-02
GAME CHANGE ACCOUNTING & TRAINING LIMITED 2 KEARSNEY COURT ALKHAM ROAD TEMPLE EWELL KENT CT16 3EB Active - Proposal to Strike off Company formed on the 2013-11-11
GAME CHANGER INVEST LIMITED PELLE ENGLUND SUITE 11 PENHURST HOUSE, 352-356 BATTERSEA PARK RO LONDON ENGLAND SW113BY Dissolved Company formed on the 2014-08-15
GAME CHANGERS COACHING LTD SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON LONDON SW11 3BY Dissolved Company formed on the 2014-10-10
GAME CHANGERZ (UK) LTD Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX Active - Proposal to Strike off Company formed on the 2014-10-22
GAME CHANGERZ LTD Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX Active - Proposal to Strike off Company formed on the 2014-10-17
Game Change Inc. 8 Grenville Crescent Kingston Ontario K7M 3A8 Dissolved Company formed on the 2013-04-15
GAME CHANGER INVESTMENTS LIMITED 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP Dissolved Company formed on the 2014-11-11
GAME CHANGER BIOTECH LIMITED HALL HOUSE, 21, SOAR ROAD, QUORN, LOUGHBOROUGH SOAR ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BN Active - Proposal to Strike off Company formed on the 2014-11-18
GAME CHANGER MEDIA GROUP INC. 228 PARK AVENUE SOUTH PMB: 44171 NEW YORK NY 10003 Active Company formed on the 2013-03-05
GAME CHANGER SALES INC. 98 WESTGATE DR. Suffolk HUNTINGTON NY 117436024 Active Company formed on the 2013-01-03

Company Officers of GAME CHANGE LTD

Current Directors
Officer Role Date Appointed
KAMRAN ZAMIR
Director 2004-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHAZIA ZAMIR
Company Secretary 2004-11-02 2015-11-02
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-11-01 2004-11-02
HANOVER DIRECTORS LIMITED
Nominated Director 2004-11-01 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMRAN ZAMIR GAME CHANGE CONSULTING LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2017-09-19
CHRISTOPHER CLIFF AMITAYUS CENTRE Company Secretary 2004-02-29 - 2005-03-31 RESIGNED 1991-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 9-11 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD ENGLAND
2017-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-014.20STATEMENT OF AFFAIRS/4.19
2017-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY SHAZIA ZAMIR
2016-12-06GAZ1FIRST GAZETTE
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0101/11/15 FULL LIST
2016-07-06DISS40DISS40 (DISS40(SOAD))
2016-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-02-02GAZ1FIRST GAZETTE
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 180 PICCADILLY LONDON GREATER LONDON W1D 7DH
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0101/11/14 FULL LIST
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0101/11/13 FULL LIST
2013-09-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-17AR0101/11/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 180 PICCADILLY LONDON GREATER LONDON W1D 7DH UNITED KINGDOM
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 90 LONG ACRE COVENT GARDEN LONDON GREATER LONDON WC2E 9RZ
2012-01-20AR0101/11/11 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-05DISS40DISS40 (DISS40(SOAD))
2011-04-04AR0101/11/10 FULL LIST
2011-03-08GAZ1FIRST GAZETTE
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN ZAMIR / 03/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-11-20363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-25363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-05CERTNMCOMPANY NAME CHANGED GAME CHANGE CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: M PROUDLOCK & CO TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GAME CHANGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-25
Resolutions for Winding-up2017-01-25
Meetings of Creditors2017-01-13
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against GAME CHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAME CHANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-12-01 £ 5,952
Creditors Due Within One Year 2011-12-01 £ 49,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAME CHANGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 9,505
Current Assets 2011-12-01 £ 47,259
Debtors 2011-12-01 £ 37,754
Fixed Assets 2011-12-01 £ 9,805
Shareholder Funds 2011-12-01 £ 2,106
Tangible Fixed Assets 2011-12-01 £ 9,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAME CHANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAME CHANGE LTD
Trademarks
We have not found any records of GAME CHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAME CHANGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GAME CHANGE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GAME CHANGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGAME CHANGE LTDEvent Date2017-01-20
Liquidator's name and address: Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Daniel Overend, Email: daniel@lewisbri.co.uk, Tel: 0113 245 9444. Ag EF102156
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAME CHANGE LTDEvent Date2017-01-20
Notice is hereby given that the following resolutions were passed on 20 January 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , (IP No 14992) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Daniel Overend, Email: daniel@lewisbri.co.uk, Tel: 0113 245 9444. Kamran Zamir , Chairman : Ag EF102156
 
Initiating party Event TypeMeetings of Creditors
Defending partyGAME CHANGE LTDEvent Date2017-01-12
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB on 20 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gareth James Lewis of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk Alternative contact: Daniel Overend, Tel: 0113 245 9444, Email: daniel@lewisbri.co.uk Ag EF100908
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAME CHANGE LTDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAME CHANGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAME CHANGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.