The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Laznik, Jonathan
    Director born in July 1979
    Individual (8 offsprings)
    Officer
    2022-10-21 ~ now
    OF - director → CIF 0
    Mr Jonathan Laznik
    Born in July 1979
    Individual (8 offsprings)
    Person with significant control
    2022-10-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Barrow, Dawn Audrey
    Chartered Surveyor born in July 1962
    Individual (1 offspring)
    Officer
    2005-05-05 ~ 2009-03-31
    OF - director → CIF 0
  • 2
    Heffernan, Dermot Timothy Andrew
    Director born in April 1957
    Individual (1 offspring)
    Officer
    2003-11-18 ~ 2009-08-31
    OF - director → CIF 0
  • 3
    Wates, Richard James
    Director born in February 1971
    Individual (4 offsprings)
    Officer
    2003-11-18 ~ 2022-10-21
    OF - director → CIF 0
  • 4
    Stone, Andrew Jonathan
    Director born in November 1970
    Individual (17 offsprings)
    Officer
    2007-02-26 ~ 2012-05-31
    OF - director → CIF 0
    Mr Andrew Jonathan Stone
    Born in November 1970
    Individual (17 offsprings)
    Person with significant control
    2016-11-18 ~ 2022-10-21
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Hughes-hallett, David
    Finance Director born in September 1961
    Individual (1 offspring)
    Officer
    2012-11-19 ~ 2015-06-08
    OF - director → CIF 0
  • 6
    Slack, Thomas William
    Accountant born in January 1965
    Individual (6 offsprings)
    Officer
    2015-09-28 ~ 2022-10-21
    OF - director → CIF 0
    Slack, Thomas William
    Individual (6 offsprings)
    Officer
    2020-11-26 ~ 2022-10-21
    OF - secretary → CIF 0
  • 7
    Wates, Jonathan Giles Macartney
    Marketing Director born in June 1967
    Individual (10 offsprings)
    Officer
    2005-05-05 ~ 2015-04-30
    OF - director → CIF 0
  • 8
    Westwater, Iain
    Director born in March 1966
    Individual
    Officer
    2003-11-18 ~ 2020-12-31
    OF - director → CIF 0
    Westwater, Iain
    Individual
    Officer
    2005-02-01 ~ 2005-05-05
    OF - secretary → CIF 0
  • 9
    Burton, Steve John
    Accountant born in August 1962
    Individual (2 offsprings)
    Officer
    2012-08-01 ~ 2015-09-28
    OF - director → CIF 0
  • 10
    Wates, Andrew Trace Allan
    Director born in November 1940
    Individual (6 offsprings)
    Officer
    2003-11-18 ~ 2022-10-21
    OF - director → CIF 0
    Mr Andrew Trace Allan Wates
    Born in November 1940
    Individual (6 offsprings)
    Person with significant control
    2016-11-18 ~ 2022-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Naish, Karen Debbie
    Individual
    Officer
    2018-10-25 ~ 2019-11-15
    OF - secretary → CIF 0
  • 12
    Houlton, Jonathan Charles Bennett
    Individual (9 offsprings)
    Officer
    2003-11-18 ~ 2005-02-01
    OF - secretary → CIF 0
  • 13
    Bullock, Gareth Leslie Nicholas
    Operations Director born in December 1978
    Individual
    Officer
    2021-01-01 ~ 2022-10-21
    OF - director → CIF 0
  • 14
    Pickard, Michael, Sir
    Director born in July 1932
    Individual (1 offspring)
    Officer
    2010-06-01 ~ 2022-10-21
    OF - director → CIF 0
  • 15
    Sadler, Alan Raymond
    Accountant
    Individual
    Officer
    2005-05-05 ~ 2018-11-16
    OF - secretary → CIF 0
  • 16
    Williams, Jacqueline Ruth
    Individual
    Officer
    2019-11-18 ~ 2020-11-26
    OF - secretary → CIF 0
  • 17
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-11-18 ~ 2003-11-18
    PE - nominee-secretary → CIF 0
  • 18
    Unit L1, Prince Charles Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,586,972 GBP2023-06-30
    Person with significant control
    2022-10-21 ~ 2022-10-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GAMBADO LIMITED

Previous name
KIDZ REPUBLIC LIMITED - 2004-01-23
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Property, Plant & Equipment
307,279 GBP2023-06-30
323,660 GBP2022-12-31
Total Inventories
9,050 GBP2023-06-30
9,150 GBP2022-12-31
Debtors
104,697 GBP2023-06-30
128,657 GBP2022-12-31
Cash at bank and in hand
133,631 GBP2023-06-30
83,344 GBP2022-12-31
Current Assets
247,378 GBP2023-06-30
221,151 GBP2022-12-31
Net Current Assets/Liabilities
10,206 GBP2023-06-30
-85,667 GBP2022-12-31
Net Assets/Liabilities
317,485 GBP2023-06-30
237,993 GBP2022-12-31
Equity
Called up share capital
20,000 GBP2023-06-30
20,000 GBP2022-12-31
Retained earnings (accumulated losses)
297,485 GBP2023-06-30
217,993 GBP2022-12-31
Equity
317,485 GBP2023-06-30
237,993 GBP2022-12-31
Average Number of Employees
332023-01-01 ~ 2023-06-30
322022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,897,864 GBP2023-06-30
1,897,864 GBP2022-12-31
Plant and equipment
584,608 GBP2023-06-30
568,867 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,482,472 GBP2023-06-30
2,466,731 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,632,431 GBP2023-06-30
1,612,349 GBP2022-12-31
Plant and equipment
542,762 GBP2023-06-30
530,722 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,175,193 GBP2023-06-30
2,143,071 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
20,082 GBP2023-01-01 ~ 2023-06-30
Plant and equipment
12,040 GBP2023-01-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,122 GBP2023-01-01 ~ 2023-06-30
Property, Plant & Equipment
Land and buildings
265,433 GBP2023-06-30
285,515 GBP2022-12-31
Plant and equipment
41,846 GBP2023-06-30
38,145 GBP2022-12-31
Trade Debtors/Trade Receivables
2,958 GBP2023-06-30
12,974 GBP2022-12-31
Amounts owed by group undertakings and participating interests
15,000 GBP2023-06-30
15,000 GBP2022-12-31
Other Debtors
2,396 GBP2023-06-30
8,770 GBP2022-12-31
Bank Overdrafts
Amounts falling due within one year
1,644 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
99,537 GBP2023-06-30
131,152 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
31,476 GBP2023-06-30
68,970 GBP2022-12-31
Other Creditors
Amounts falling due within one year
65,981 GBP2023-06-30
66,366 GBP2022-12-31

  • GAMBADO LIMITED
    Info
    KIDZ REPUBLIC LIMITED - 2004-01-23
    Registered number 04967295
    2nd Floor 10-12 Bourlet Close, London W1W 7BR
    Private Limited Company incorporated on 2003-11-18 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.