UKBizDB.co.uk

FAILBETTER GAMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Failbetter Games Limited. The company was founded 14 years ago and was given the registration number 07121579. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FAILBETTER GAMES LIMITED
Company Number:07121579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director11 January 2010Active
124, City Road, London, England, EC1V 2NX

Director01 October 2015Active
124, City Road, London, England, EC1V 2NX

Director15 June 2016Active
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director15 June 2016Active
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
6b, Mount Pleasant Road, Lewisham, SE13 6RB

Director19 February 2010Active
Studio 7, C3 Bureau, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
12, Holly Court, London, England, SE10 0BT

Director11 January 2010Active
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX

Director05 August 2022Active
124, City Road, London, England, EC1V 2NX

Director02 January 2020Active
124, City Road, London, United Kingdom, EC1V 2NX

Director01 March 2015Active
Blackfriars Foundry, 156 Blackfriars Rd, London, England, SE1 8EN

Director01 March 2015Active

People with Significant Control

Mr Alexis Martin Calday Kennedy
Notified on:15 February 2022
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Arendt
Notified on:01 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Studio 7, Bureau, C3 Design District, London, United Kingdom, SE10 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.