UKBizDB.co.uk

SUPERMASSIVE GAMES LIMITED

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

This company is commonly known as Supermassive Games Limited. The company was founded 17 years ago and was given the registration number 06096443. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SUPERMASSIVE GAMES LIMITED
Company Number:06096443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
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:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Mosedalvej, Valby, Denmark, 2500

Director23 May 2023Active
14, Mosedalvej, Valby, Denmark, 2500

Director23 May 2023Active
Nordisk Film A/S, Mosedalvej 14, Valby, Copenhagen, Denmark, 2500

Director23 January 2024Active
Ranger House, Walnut Tree Close, Guildford, United Kingdom, GU1 4UL

Director23 January 2024Active
14, Mosedalvej, Valby, Denmark, 2500

Director23 May 2023Active
1 Ormond Crescent, Hampton, TW12 2TJ

Secretary11 April 2007Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary12 February 2007Active
Flat 16 Rodin Court, Essex Road, Islington, N1 2SD

Director11 April 2007Active
Nordisk Games, Mosedalvej 14, 2500 Valby, Denmark,

Director08 July 2022Active
The Barn, Boyton End Thaxted, Dunmow, CM6 2RB

Director11 April 2007Active
1 Ormond Crescent, Hampton, TW12 2TJ

Director11 April 2007Active
Haddon Glade, Broughton Hall Avenue, Send, Woking, United Kingdom, GU23 7DD

Director11 April 2007Active
Nordisk Film A/S, Mosedalvej 14, 2500 Valby, Denmark,

Director26 April 2021Active
Nordisk Games, Mosedalvej 14, Valby, Copenhagen, Denmark, 2500

Director20 April 2022Active
Church Cottage, Mill Lane, Chiddingford, United Kingdom, GU8 4SH

Director26 August 2008Active
Nordisk Film A/S, Mosedalvej 14, 2500 Valby, Denmark,

Director26 April 2021Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director12 February 2007Active

People with Significant Control

Tom Knutzen
Notified on:06 July 2023
Status:Active
Date of birth:April 1962
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Jesper Lyders Andersen
Notified on:06 July 2023
Status:Active
Date of birth:September 1986
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Rebekka Glasser Herlofsen
Notified on:06 July 2023
Status:Active
Date of birth:July 1970
Nationality:Norwegian
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Per Bank
Notified on:29 March 2021
Status:Active
Date of birth:October 1967
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Bert Lars-Johan Jarnheimer
Notified on:29 March 2021
Status:Active
Date of birth:February 1960
Nationality:Swedish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Marianne Oehlenschlæger
Notified on:29 March 2021
Status:Active
Date of birth:December 1958
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Jeppe Knud Skadhauge
Notified on:29 March 2021
Status:Active
Date of birth:May 1954
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Christian Wegner
Notified on:29 March 2021
Status:Active
Date of birth:May 1974
Nationality:German
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Mr Hugh Joshua Peter Bottomley
Notified on:29 March 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Merete Helene Eldrup
Notified on:29 March 2021
Status:Active
Date of birth:August 1963
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Anna Emilie Von Lowzow
Notified on:29 March 2021
Status:Active
Date of birth:August 1961
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Peder Høgild
Notified on:29 March 2021
Status:Active
Date of birth:December 1958
Nationality:Danish
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Martin Karl Enderle
Notified on:29 March 2021
Status:Active
Date of birth:November 1965
Nationality:German
Country of residence:Denmark
Address:Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark,
Nature of control:
  • Significant influence or control
Mr Joseph Philip Samuels
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Ormond Crescent, Hampton, United Kingdom, TW12 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Samuels
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:54, Coresbrook Way, Woking, United Kingdom, GU21 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-09-08Accounts

Accounts with accounts type group.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.