Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMA-SOFT LIMITED
Company Information for

GAMA-SOFT LIMITED

4 VICARAGE ROAD, TEDDINGTON, TW11 8EZ,
Company Registration Number
06460696
Private Limited Company
Active

Company Overview

About Gama-soft Ltd
GAMA-SOFT LIMITED was founded on 2007-12-28 and has its registered office in Teddington. The organisation's status is listed as "Active". Gama-soft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAMA-SOFT LIMITED
 
Legal Registered Office
4 VICARAGE ROAD
TEDDINGTON
TW11 8EZ
Other companies in TW11
 
Filing Information
Company Number 06460696
Company ID Number 06460696
Date formed 2007-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMA-SOFT LIMITED
The accountancy firm based at this address is COOPER FAURE LIMITED
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 GAMA-SOFT LIMITED
The following companies were found which have the same name as GAMA-SOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMA-SOFT INFORMATICS PRIVATE LIMITED NINAD 7/313 GR FLOORKHAR NAGAR MBH CLONY BANDRA (EAST) MUMBAI Maharashtra 400051 ACTIVE Company formed on the 2001-01-22

Company Officers of GAMA-SOFT LIMITED

Current Directors
Officer Role Date Appointed
COOPERFAURE LIMITED
Company Secretary 2015-01-06
UBERTO BARBINI
Director 2007-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WRIGHT COOPER
Company Secretary 2007-12-28 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COOPERFAURE LIMITED TALENTBOX LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
COOPERFAURE LIMITED FADEDJEWELLERY LIMITED Company Secretary 2018-03-14 CURRENT 2017-05-26 Active - Proposal to Strike off
COOPERFAURE LIMITED I7 HOLDCO LIMITED Company Secretary 2018-03-11 CURRENT 2018-03-11 Liquidation
COOPERFAURE LIMITED SAPIENT.I7 LIMITED Company Secretary 2018-03-02 CURRENT 2017-12-07 Active - Proposal to Strike off
COOPERFAURE LIMITED JHT CONSULTING LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
COOPERFAURE LIMITED COMPASS GLOBAL LTD Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
COOPERFAURE LIMITED ZINTENTA LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
COOPERFAURE LIMITED ASTON MULBERRY PROPERTY MANAGEMENT LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
COOPERFAURE LIMITED ALEX TART ARCHITECTS LIMITED Company Secretary 2017-08-20 CURRENT 2013-09-30 Active
COOPERFAURE LIMITED MINT COACHING LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
COOPERFAURE LIMITED ARETE HEALTH AND PERFORMANCE LTD Company Secretary 2017-07-27 CURRENT 2017-02-16 Active
COOPERFAURE LIMITED 10552504 LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
COOPERFAURE LIMITED URBANBUILT LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-13 Active
COOPERFAURE LIMITED ULIPAY LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
COOPERFAURE LIMITED JPMC CONSULTANCY LIMITED Company Secretary 2017-01-20 CURRENT 2014-07-14 Active - Proposal to Strike off
COOPERFAURE LIMITED M TROW SERVICES LTD Company Secretary 2017-01-17 CURRENT 2014-09-05 Liquidation
COOPERFAURE LIMITED SECNIX SYSTEMS LIMITED Company Secretary 2017-01-16 CURRENT 2010-07-20 Active
COOPERFAURE LIMITED LONDINA LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
COOPERFAURE LIMITED MEDICAL-UPLIFT LIMITED Company Secretary 2016-10-31 CURRENT 2015-10-28 Active - Proposal to Strike off
COOPERFAURE LIMITED HUMBLEFIT LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
COOPERFAURE LIMITED DJT CONSULTING SERVICES LIMITED Company Secretary 2016-09-13 CURRENT 2016-09-13 Active
COOPERFAURE LIMITED WINDYFU LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-10
COOPERFAURE LIMITED DEER VALLEY CAPITAL LIMITED Company Secretary 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
COOPERFAURE LIMITED CAPROIG ASSOCIATES LIMITED Company Secretary 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
COOPERFAURE LIMITED SARK DOCUMENTATION LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
COOPERFAURE LIMITED DF COOMBES CONSULTANCY LIMITED Company Secretary 2015-11-30 CURRENT 2009-03-24 Active
COOPERFAURE LIMITED COODE ASSOCIATES LTD Company Secretary 2015-09-25 CURRENT 2009-10-20 Active
COOPERFAURE LIMITED BELFIELD CONSULTANCY LIMITED Company Secretary 2015-09-15 CURRENT 2014-10-16 Active
COOPERFAURE LIMITED DOTTIE KITCHEN LIMITED Company Secretary 2015-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
COOPERFAURE LIMITED OTTER PROJECTS LIMITED Company Secretary 2015-06-23 CURRENT 2014-06-23 Active
COOPERFAURE LIMITED JOB SKILLS CONNECT LTD Company Secretary 2015-04-12 CURRENT 2014-03-06 Active
COOPERFAURE LIMITED OXINA LIMITED Company Secretary 2015-04-11 CURRENT 2014-04-11 Dissolved 2016-09-06
COOPERFAURE LIMITED HYDRO VALLEY CONSULTING LIMITED Company Secretary 2015-04-03 CURRENT 2014-02-18 Active
COOPERFAURE LIMITED IOSOFT CONSULTANCY LIMITED Company Secretary 2015-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
COOPERFAURE LIMITED WILLIAMS & FOGERTY LIMITED Company Secretary 2015-02-13 CURRENT 2013-02-26 Active
COOPERFAURE LIMITED SABICON LIMITED Company Secretary 2015-01-26 CURRENT 2014-03-14 Active - Proposal to Strike off
COOPERFAURE LIMITED GHUA LIMITED Company Secretary 2014-12-03 CURRENT 2013-12-03 Dissolved 2015-06-30
COOPERFAURE LIMITED RIPPED BEAST LIMITED Company Secretary 2014-11-21 CURRENT 2013-11-21 Dissolved 2015-08-04
COOPERFAURE LIMITED JUKAZU LIMITED Company Secretary 2014-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
COOPERFAURE LIMITED PROFITABLE EMPLOYEE LTD Company Secretary 2014-04-12 CURRENT 2011-10-04 Active - Proposal to Strike off
COOPERFAURE LIMITED PURPLE DAYS LIMITED Company Secretary 2014-03-23 CURRENT 2004-09-20 Dissolved 2016-05-05
COOPERFAURE LIMITED ESFERIA LTD Company Secretary 2014-03-04 CURRENT 2010-03-08 Active - Proposal to Strike off
COOPERFAURE LIMITED PENHAL INTERNATIONAL LIMITED Company Secretary 2014-02-25 CURRENT 2011-02-25 Dissolved 2017-09-19
COOPERFAURE LIMITED SUPERUSER LIMITED Company Secretary 2014-02-24 CURRENT 2011-02-24 Active - Proposal to Strike off
COOPERFAURE LIMITED NEWINSTANCE LIMITED Company Secretary 2014-02-04 CURRENT 2009-02-04 Dissolved 2016-11-22
COOPERFAURE LIMITED KAVAMALA LIMITED Company Secretary 2014-02-04 CURRENT 2010-02-03 Dissolved 2017-05-23
COOPERFAURE LIMITED DTMC CENTRAL LIMITED Company Secretary 2014-02-03 CURRENT 2009-01-29 Active - Proposal to Strike off
COOPERFAURE LIMITED JACKSON AUDIO LTD Company Secretary 2013-11-28 CURRENT 2000-10-04 Dissolved 2017-02-17
COOPERFAURE LIMITED OMNIPROJECT LIMITED Company Secretary 2013-10-11 CURRENT 2011-10-11 Active
COOPERFAURE LIMITED FIONA CHAPMAN LIMITED Company Secretary 2013-10-10 CURRENT 2012-10-10 Dissolved 2015-07-28
COOPERFAURE LIMITED OURIGO LIMITED Company Secretary 2013-08-28 CURRENT 2012-08-28 Dissolved 2016-12-13
COOPERFAURE LIMITED ROMAEST LIMITED Company Secretary 2013-08-06 CURRENT 2010-08-06 Dissolved 2017-04-04
COOPERFAURE LIMITED LEPPYS CONSULTING LIMITED Company Secretary 2013-07-28 CURRENT 2010-07-28 Active
UBERTO BARBINI IMMOBILIARE VALLI LIMITED Director 2016-11-22 CURRENT 2015-08-12 Active - Proposal to Strike off

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
2023-09-26Change of details for Mr Uberto Barbini as a person with significant control on 2023-09-25
2023-09-26Change of details for Ms Ayumi Yoshida as a person with significant control on 2023-09-25
2023-09-26Director's details changed for Mr Uberto Barbini on 2023-09-25
2023-09-26Director's details changed for Ms Ayumi Yoshida on 2023-09-25
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-26Termination of appointment of Cooperfaure Limited on 2023-07-26
2023-06-13SECRETARY'S DETAILS CHNAGED FOR COOPERFAURE LIMITED on 2022-07-20
2023-06-13Change of details for Mr Uberto Barbini as a person with significant control on 2023-06-13
2023-06-13Change of details for Ms Ayumi Yoshida as a person with significant control on 2023-06-13
2023-06-13Director's details changed for Mr Uberto Barbini on 2023-06-13
2023-06-13Director's details changed for Ms Ayumi Yoshida on 2023-06-13
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-01-11Register(s) moved to registered office address 4 Vicarage Road Teddington TW11 8EZ
2023-01-11Register inspection address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ
2023-01-11CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MS AYUMI YOSHIDA
2019-07-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-07-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-03-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-06AP04Appointment of Cooperfaure Limited as company secretary on 2015-01-06
2015-01-06TM02Termination of appointment of Jonathan Wright Cooper on 2015-01-06
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Uberto Barbini on 2013-12-28
2013-02-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-17CH01Director's details changed for Mr Uberto Barbini on 2012-01-03
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Mr Uberto Barbini on 2011-11-30
2011-04-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-10AR0128/12/10 ANNUAL RETURN FULL LIST
2011-01-10AD02Register inspection address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD England
2011-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/10/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD
2010-08-05AA31/12/09 TOTAL EXEMPTION FULL
2010-01-19AR0128/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / UBERTO BARBINI / 28/12/2009
2009-02-12AA28/12/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN COOPER / 22/10/2008
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / UBERTO BARBINI / 01/09/2008
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BILLINGBEAR LODGE HOUSE CARTERS HILL WOKINGHAM BERKSHIRE RG40 5RU
2007-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GAMA-SOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAMA-SOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMA-SOFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 25,408
Other Creditors Due Within One Year 2012-01-01 £ 19,412
Trade Creditors Within One Year 2012-01-01 £ 5,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GAMA-SOFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,218
Current Assets 2012-01-01 £ 3,334
Debtors 2012-01-01 £ 116
Shareholder Funds 2012-01-01 £ 22,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAMA-SOFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMA-SOFT LIMITED
Trademarks
We have not found any records of GAMA-SOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMA-SOFT LIMITED. 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 (62020 - Information technology consultancy activities) as GAMA-SOFT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GAMA-SOFT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMA-SOFT LIMITED 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 GAMA-SOFT LIMITED 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.