General information

Name:

Gamebench Ltd

Office Address:

Bristol And Bath Science Park Dirac Crescent Emersons Green BS16 7FR Bristol

Number: 08187280

Incorporation date: 2012-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gamebench started its operations in the year 2012 as a Private Limited Company under the ID 08187280. This business has been active for 12 years and it's currently active. The firm's head office is based in Bristol at Bristol And Bath Science Park Dirac Crescent. You could also find the company utilizing its post code, BS16 7FR. The enterprise's declared SIC number is 62011 - Ready-made interactive leisure and entertainment software development. The company's latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-08-22.

The firm owns two trademarks, all are active. The first trademark was accepted in 2013. The trademark that will become invalid first, that is in August, 2023 is GAMESCORE.

There seems to be a team of four directors overseeing this limited company at the moment, specifically Herbert M., Cem C., Philip S. and Karthik H. who have been doing the directors responsibilities for five years.

Trade marks

Trademark UK00003017525
Trademark image:-
Trademark name:GAMESCORE
Status:Registered
Filing date:2013-08-09
Date of entry in register:2013-11-15
Renewal date:2023-08-09
Owner name:Gamebench Ltd
Owner address:Third Floor, 207 Regent Street, LONDON, United Kingdom, W1B 3HH
Trademark UK00003017531
Trademark image:-
Trademark name:DEVICESCORE
Status:Registered
Filing date:2013-08-09
Date of entry in register:2013-11-15
Renewal date:2023-08-09
Owner name:Gamebench Ltd
Owner address:Third Floor, 207 Regent Street, LONDON, United Kingdom, W1B 3HH

Financial data based on annual reports

Company staff

Herbert M.

Role: Director

Appointed: 13 June 2019

Latest update: 29 March 2024

Cem C.

Role: Director

Appointed: 24 April 2018

Latest update: 29 March 2024

Philip S.

Role: Director

Appointed: 10 June 2016

Latest update: 29 March 2024

Karthik H.

Role: Director

Appointed: 22 August 2012

Latest update: 29 March 2024

People with significant control

Executives with significant control over the firm are: Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Citrine Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Jersey at Esplanade, St. Helier, JE2 3QT and was registered as a PSC under the reg no Not Applicable.

Philip S.
Notified on 14 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Citrine Investments Limited
Address: 66-72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number Not Applicable
Notified on 14 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Srikanth I.
Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karthik H.
Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-22
End Date For Period Covered By Report 2013-08-31
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 December 2015
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 9 July 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
11
Company Age

Similar companies nearby

Closest companies