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

GAMESRECRUIT LIMITED

ORCHARD HOUSE, CLYST ST. MARY, EXETER, DEVON, EX5 1BR,
Company Registration Number
04311581
Private Limited Company
Active

Company Overview

About Gamesrecruit Ltd
GAMESRECRUIT LIMITED was founded on 2001-10-26 and has its registered office in Exeter. The organisation's status is listed as "Active". Gamesrecruit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAMESRECRUIT LIMITED
 
Legal Registered Office
ORCHARD HOUSE
CLYST ST. MARY
EXETER
DEVON
EX5 1BR
Other companies in TN13
 
Filing Information
Company Number 04311581
Company ID Number 04311581
Date formed 2001-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791441324  
Last Datalog update: 2024-12-05 08:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMESRECRUIT LIMITED
The accountancy firm based at this address is THE FRESH ACCOUNTANCY COMPANY 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.

Company Officers of GAMESRECRUIT LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN NEIL BROWN
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JOHN GABELL
Company Secretary 2005-02-25 2008-12-30
CRAIG JOHN GABELL
Director 2005-02-25 2008-12-30
MARILYN TERESA GABELL
Company Secretary 2001-11-05 2005-02-24
OLSWANG COSEC LIMITED
Nominated Secretary 2001-10-26 2001-10-31
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2001-10-26 2001-10-31
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2001-10-26 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NEIL BROWN SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED Director 2017-09-11 CURRENT 1998-10-01 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
2024-11-05Register inspection address changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
2024-11-04CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES
2024-11-04Register inspection address changed from 10 Cavendish House Southdowns Park Haywards Heath West Sussex RH16 4SL United Kingdom to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
2024-11-04Register inspection address changed from 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY England to 4 4 Pytte House Clyst St. George Exeter Devon EX3 0NY
2024-03-11Change of details for Mr Adrian Neil Brown as a person with significant control on 2024-03-07
2024-03-07Director's details changed for Mr Sean Cormac Canning on 2024-03-07
2024-03-07Change of details for Mr Adrian Neil Brown as a person with significant control on 2024-03-07
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 3rd Floor 86-90 Paul Street London EC2A 4NE England
2024-03-07Appointment of Mr Adrian Neil Brown as company secretary on 2024-03-07
2024-03-07Director's details changed for Mr Adrian Neil Brown on 2024-03-07
2024-03-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04Director's details changed for Mr Adrian Neil Brown on 2024-03-04
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 4 Pytte House Clyst St George Exeter Devon EX3 0NY England
2024-02-26DIRECTOR APPOINTED MR SEAN CORMAC CANNING
2024-02-06Change of details for Mr Adrian Neil Brown as a person with significant control on 2023-01-15
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 10 Cavendish House Southdowns Park Haywards Heath West Sussex Kent RH16 4SL England
2023-01-05CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 10 Cavendish House Southdowns Park Haywards Heath West Sussex Kent RH16 4SL England
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-01-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 150 High Street Sevenoaks Kent TN13 1XE
2018-03-13PSC04Change of details for Mr Adrian Neil Brown as a person with significant control on 2018-03-08
2018-03-13CH01Director's details changed for Mr Adrian Neil Brown on 2018-03-08
2018-02-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-03PSC04Change of details for Mr Adrian Neil Brown as a person with significant control on 2017-10-03
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0126/10/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0126/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0126/10/11 ANNUAL RETURN FULL LIST
2011-10-20AD02Register inspection address changed from 3 Summerhill Close Haywards Heath West Sussex RH16 1QY United Kingdom
2011-10-20CH01Director's details changed for Adrian Neil Brown on 2011-10-07
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AD03Register(s) moved to registered inspection location
2010-11-10AR0126/10/10 FULL LIST
2010-11-10AD02SAIL ADDRESS CREATED
2010-05-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-28AR0126/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL BROWN / 26/10/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG GABELL
2008-12-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROWN / 26/10/2008
2008-03-31363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROWN / 25/10/2007
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-02363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 3RD FLOOR 2 BARTHOLOMEWS BRIGHTON BN1 1HG
2005-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/05
2005-02-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-20ELRESS386 DISP APP AUDS 05/08/04
2004-10-20ELRESS366A DISP HOLDING AGM 05/08/04
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-30363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-11288aNEW SECRETARY APPOINTED
2002-04-10288bSECRETARY RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-1888(2)RAD 31/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-05CERTNMCOMPANY NAME CHANGED NEWINCCO 106 LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to GAMESRECRUIT 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 GAMESRECRUIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMESRECRUIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2012-10-31 £ 20,089
Creditors Due Within One Year 2011-10-31 £ 31,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
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 GAMESRECRUIT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 12,537
Current Assets 2012-10-31 £ 14,453
Current Assets 2011-10-31 £ 27,251
Debtors 2012-10-31 £ 14,453
Debtors 2011-10-31 £ 14,714
Fixed Assets 2012-10-31 £ 5,925
Fixed Assets 2011-10-31 £ 5,835
Tangible Fixed Assets 2012-10-31 £ 2,925
Tangible Fixed Assets 2011-10-31 £ 1,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAMESRECRUIT LIMITED registering or being granted any patents
Domain Names

GAMESRECRUIT LIMITED owns 1 domain names.

gamesrecruit.co.uk  

Trademarks
We have not found any records of GAMESRECRUIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMESRECRUIT 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 (78109 - Other activities of employment placement agencies) as GAMESRECRUIT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where GAMESRECRUIT 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 GAMESRECRUIT 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 GAMESRECRUIT 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.