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

EPIC GAMES SA UK LIMITED

OCTAGON POINT, 5, CHEAPSIDE, LONDON, EC2V 6AA,
Company Registration Number
08375013
Private Limited Company
Active

Company Overview

About Epic Games Sa Uk Ltd
EPIC GAMES SA UK LIMITED was founded on 2013-01-25 and has its registered office in London. The organisation's status is listed as "Active". Epic Games Sa Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPIC GAMES SA UK LIMITED
 
Legal Registered Office
OCTAGON POINT, 5
CHEAPSIDE
LONDON
EC2V 6AA
Other companies in EC1V
 
Previous Names
SUPERAWESOME LIMITED27/01/2024
BOX OF AWESOME LIMITED21/05/2013
Filing Information
Company Number 08375013
Company ID Number 08375013
Date formed 2013-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC GAMES SA UK 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 EPIC GAMES SA UK LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2016-10-26
DYLAN COLLINS
Director 2013-01-25
MAXIMILLIAN MAXIMILIAN REGNER-BLEYLEBEN
Director 2017-07-31
DANIEL WILLIAM SASAKI
Director 2017-07-31
LEE DESMOND VEITCH
Director 2013-05-02
TIMOTHY GRAINGER WELLER
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PARMINDER BASRAN
Director 2015-07-16 2017-07-31
JAMES EDWARD FAIRCLOUGH
Director 2014-05-01 2017-07-31
BHAVNEET SINGH
Director 2015-07-16 2017-07-31
TOMMASO IMPALLOMENI
Director 2013-05-02 2015-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED SONOVATE LIMITED Company Secretary 2018-02-16 CURRENT 2011-01-20 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 Active
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED SANNPA LIMITED Company Secretary 2017-11-29 CURRENT 2013-11-01 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED THE COPYRIGHTS GROUP LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED DEPOP LIMITED Company Secretary 2017-01-01 CURRENT 2012-12-03 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 Active
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED GRAPHCORE LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 Active
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED TERRAFIRMA ROADWAYS LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
OHS SECRETARIES LIMITED XMOS LIMITED Company Secretary 2009-02-19 CURRENT 2005-06-29 Active
DYLAN COLLINS RADISH INDUSTRIES LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
DYLAN COLLINS BOX OF VEGETABLES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
DYLAN COLLINS SUPERAWESOME TRADING LIMITED Director 2015-03-13 CURRENT 1999-11-29 Active
MAXIMILLIAN MAXIMILIAN REGNER-BLEYLEBEN SAL INVESTMENTS LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MAXIMILLIAN MAXIMILIAN REGNER-BLEYLEBEN AWESOME CONTENT LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
MAXIMILLIAN MAXIMILIAN REGNER-BLEYLEBEN BAOBAB PARTNERS LTD Director 2014-12-24 CURRENT 2014-12-24 Active
MAXIMILLIAN MAXIMILIAN REGNER-BLEYLEBEN FUTURE FINANCE ASSOCIATES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2014-07-02
DANIEL WILLIAM SASAKI MAYFAIR EQUITY PARTNERS II GENERAL PARTNER LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
DANIEL WILLIAM SASAKI MAYFAIR EQUITY PARTNERS II CO-INVESTOR GP LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
DANIEL WILLIAM SASAKI MAYFAIR EQUITY PARTNERS PENCO LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
DANIEL WILLIAM SASAKI MN FOX INVESTMENT LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2016-01-26
DANIEL WILLIAM SASAKI MN FOX BIDCO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
DANIEL WILLIAM SASAKI MN FOX TOPCO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
LEE DESMOND VEITCH SUPERAWESOME TRADING LIMITED Director 2012-12-24 CURRENT 1999-11-29 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-01-27Company name changed superawesome LIMITED\certificate issued on 27/01/24
2023-12-30Change of share class name or designation
2023-12-28Statement by Directors
2023-12-28Solvency Statement dated 21/12/23
2023-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-28Statement of capital on GBP 0.00001
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06Change of details for Epic Games Commercial Uk Ltd as a person with significant control on 2022-02-04
2023-01-06PSC05Change of details for Epic Games Commercial Uk Ltd as a person with significant control on 2022-02-04
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LOBEAN
2022-06-30AP01DIRECTOR APPOINTED MRS BELINDA CATHERINE STOCKWELL
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-06RP04SH01Second filing of capital allotment of shares GBP598.25353
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-07SH08Change of share class name or designation
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AXEL HOHAUS
2020-11-27SH0105/11/20 STATEMENT OF CAPITAL GBP 601.70291
2020-11-20RES12Resolution of varying share rights or name
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 8 Duncannon Street London WC2N 4JF England
2020-10-22SH0124/09/20 STATEMENT OF CAPITAL GBP 596.7758
2020-10-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-17RES01ADOPT ARTICLES 17/10/20
2020-10-12PSC02Notification of Epic Games Commercial Uk Ltd as a person with significant control on 2020-09-24
2020-10-12PSC07CESSATION OF MAYFAIR EQUITY PARTNERS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2020-10-12AP01DIRECTOR APPOINTED JULIE LOBEAN
2020-10-12TM02Termination of appointment of Ohs Secretaries Limited on 2020-09-24
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083750130004
2020-09-08SH0108/09/20 STATEMENT OF CAPITAL GBP 533.07931
2020-08-26SH0117/08/20 STATEMENT OF CAPITAL GBP 533.05673
2020-07-07SH0125/06/20 STATEMENT OF CAPITAL GBP 532.74995
2020-06-29PSC02Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 2017-08-08
2020-06-29PSC09Withdrawal of a person with significant control statement on 2020-06-29
2020-06-29PSC08Notification of a person with significant control statement
2020-06-29PSC07CESSATION OF DYLAN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20PSC04Change of details for Mr Dylan Collins as a person with significant control on 2016-04-06
2020-05-18SH0124/04/20 STATEMENT OF CAPITAL GBP 532.73269
2020-05-18CH01Director's details changed for Mr Dylan Collins on 2013-09-01
2020-03-24SH0109/03/20 STATEMENT OF CAPITAL GBP 532.31728
2020-02-18SH0129/01/20 STATEMENT OF CAPITAL GBP 531.76886
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083750130003
2020-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-16SH0101/12/19 STATEMENT OF CAPITAL GBP 468.21298
2019-12-15SH0110/12/19 STATEMENT OF CAPITAL GBP 454.81243
2019-10-02CH01Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 2019-10-01
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 22 Long Acre London WC2E 9LY England
2019-04-30CH01Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 2019-04-30
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-29AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-01-29CH01Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 2019-01-28
2019-01-29AD02Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2019-01-28CH01Director's details changed for Mr Timothy Grainger Weller on 2019-01-28
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083750130004
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083750130002
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 9th Floor 107 Cheapside London EC2V 6DN England
2018-04-17CH01Director's details changed for Mr Timothy Glainger Weller on 2018-04-17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 441.64173
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 441.64173
2018-04-17AP01DIRECTOR APPOINTED MR TIMOTHY GLAINGER WELLER
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 440.29873
2018-03-06SH0108/02/18 STATEMENT OF CAPITAL GBP 440.29873
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 439.47703
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05SH10Particulars of variation of rights attached to shares
2017-09-05SH08Change of share class name or designation
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 439.47703
2017-08-24SH0131/07/17 STATEMENT OF CAPITAL GBP 439.47703
2017-08-14RES13TRANSFER OF SHARES 31/07/2017
2017-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-14RES12Resolution of varying share rights or name
2017-08-04SH0131/07/17 STATEMENT OF CAPITAL GBP 435.85093
2017-08-04SH0131/07/17 STATEMENT OF CAPITAL GBP 434.95219
2017-08-04AP01DIRECTOR APPOINTED MR MAXIMILIAN REGNER-BLEYLEBEN
2017-08-04AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRCLOUGH
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER BASRAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BHAVNEET SINGH
2017-07-18SH0113/07/17 STATEMENT OF CAPITAL GBP 295.77597
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DESMOND VEITCH / 26/10/2016
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN COLLINS / 26/10/2016
2017-06-19RP04SH01SECOND FILED SH01 - 30/05/17 STATEMENT OF CAPITAL GBP 295.63379
2017-06-19RP04SH01SECOND FILED SH01 - 26/04/17 STATEMENT OF CAPITAL GBP 295.61667
2017-06-19ANNOTATIONClarification
2017-06-12SH0103/06/17 STATEMENT OF CAPITAL GBP 295.63628
2017-05-31SH0130/05/17 STATEMENT OF CAPITAL GBP 295.63379
2017-05-17SH0126/04/17 STATEMENT OF CAPITAL GBP 295.61667
2017-04-05RP04SH01SECOND FILED SH01 - 15/03/15 STATEMENT OF CAPITAL GBP 239.63614
2017-04-05ANNOTATIONClarification
2017-03-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2017
2017-03-13ANNOTATIONClarification
2017-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-08RES01ADOPT ARTICLES 28/11/2016
2017-02-23SH0128/11/16 STATEMENT OF CAPITAL GBP 308.14989
2017-02-20CS0125/01/17 STATEMENT OF CAPITAL GBP 295.58722
2016-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-01RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 296-302 2ND FLOOR, LINCOLN HOUSE HIGH HOLBORN LONDON WC1V 7JH ENGLAND
2016-10-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083750130003
2016-05-12RES13LOAN NOTE INSTRUMENT ETC 19/04/2015
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083750130002
2016-04-06AR0125/01/16 FULL LIST
2016-04-01ANNOTATIONClarification
2016-03-31ANNOTATIONClarification
2016-03-31RP04SECOND FILING FOR FORM SH01
2016-02-15SH0103/11/15 STATEMENT OF CAPITAL GBP 288.14938
2016-02-15SH0108/01/16 STATEMENT OF CAPITAL GBP 290.38501
2016-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN COLLINS / 19/02/2014
2015-09-17AP01DIRECTOR APPOINTED MR BHAVNEET SINGH
2015-09-07SH0115/03/15 STATEMENT OF CAPITAL GBP 239.63614
2015-09-07SH0115/03/15 STATEMENT OF CAPITAL GBP 239.63614
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 488.51071
2015-09-03SH0110/07/15 STATEMENT OF CAPITAL GBP 488.51071
2015-09-03SH0110/07/15 STATEMENT OF CAPITAL GBP 488.51071
2015-08-17AP01DIRECTOR APPOINTED PARMINDER BASRAN
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO IMPALLOMENI
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES01ADOPT ARTICLES 16/07/2015
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 145-157 ST JOHN'S STREET LONDON EC1V 4PW
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-15SH0104/12/14 STATEMENT OF CAPITAL GBP 223.62947
2015-05-15SH0104/10/14 STATEMENT OF CAPITAL GBP 185.19258
2015-05-15SH0128/07/14 STATEMENT OF CAPITAL GBP 160.65841
2015-04-27RES12VARYING SHARE RIGHTS AND NAMES
2015-04-27RES01ADOPT ARTICLES 28/08/2014
2015-04-27RES01ADOPT ARTICLES 16/09/2013
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083750130001
2015-04-22AR0125/01/15 FULL LIST
2015-04-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-04AP01DIRECTOR APPOINTED MR JAMES EDWARD FAIRCLOUGH
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 083750130001
2014-04-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-03AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 620464.167
2014-02-22AR0125/01/14 FULL LIST
2013-08-21ANNOTATIONClarification
2013-08-21RP04SECOND FILING FOR FORM SH01
2013-08-21RP04SECOND FILING FOR FORM SH01
2013-08-21RP04SECOND FILING FOR FORM SH01
2013-08-05AP01DIRECTOR APPOINTED MR LEE DESMOND VEITCH
2013-08-05AP01DIRECTOR APPOINTED MR TOMMASO IMPALLOMENI
2013-07-22SH02SUB-DIVISION 29/04/13
2013-07-22SH0102/05/13 STATEMENT OF CAPITAL GBP 100
2013-07-22SH0129/04/13 STATEMENT OF CAPITAL GBP 100
2013-07-22SH0129/04/13 STATEMENT OF CAPITAL GBP 100
2013-05-21RES15CHANGE OF NAME 13/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED BOX OF AWESOME LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 88 WYMERING MANSIONS WYMERING ROAD LONDON W9 2NE UNITED KINGDOM
2013-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPIC GAMES SA UK 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 EPIC GAMES SA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding BARCLAYS BANK PLC
2016-05-06 Outstanding SAL INVESTMENTS LIMITED
2014-05-29 Satisfied CHRISTOPHER LORD
Creditors
Creditors Due Within One Year 2013-12-31 £ 179,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 EPIC GAMES SA UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 98,193
Current Assets 2013-12-31 £ 713,561
Debtors 2013-12-31 £ 615,368
Fixed Assets 2013-12-31 £ 63,123

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPIC GAMES SA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC GAMES SA UK LIMITED
Trademarks
We have not found any records of EPIC GAMES SA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC GAMES SA UK 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 (64209 - Activities of other holding companies n.e.c.) as EPIC GAMES SA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EPIC GAMES SA UK 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 EPIC GAMES SA UK 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 EPIC GAMES SA UK LIMITED any grants or awards.
Ownership
  • SuperAwesome acquired MobiGirl on 18/02/2014.
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.