ATTACK GAMES LIMITED

Register to unlock more data on OkredoRegister

ATTACK GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428957

Incorporation date

16/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 44-46 Sekforde Street, London EC1R 0HACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon09/08/2025
Satisfaction of charge 064289570004 in full
dot icon09/08/2025
Satisfaction of charge 064289570003 in full
dot icon09/08/2025
Satisfaction of charge 064289570006 in full
dot icon09/08/2025
Satisfaction of charge 064289570005 in full
dot icon16/06/2025
Appointment of Mr. Roger Wynne Davies as a director on 2025-06-11
dot icon29/04/2025
Registered office address changed from 63 Gee Street London EC1V 3RS England to 2nd Floor 44-46 Sekforde Street London EC1R 0HA on 2025-04-29
dot icon20/01/2025
Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08
dot icon13/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon20/11/2024
Appointment of Mrs Susan Jean Planck as a director on 2024-11-18
dot icon20/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/04/2024
Appointment of Mr Bradley James Earl Crooks as a director on 2024-02-23
dot icon12/04/2024
Termination of appointment of John Michael Clark as a director on 2024-02-23
dot icon26/01/2024
Registration of charge 064289570006, created on 2024-01-22
dot icon04/12/2023
Registration of charge 064289570005, created on 2023-11-24
dot icon01/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/11/2023
Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31
dot icon24/08/2023
Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24
dot icon24/08/2023
Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24
dot icon25/07/2023
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon07/01/2022
Termination of appointment of Ian Robert William Buckley as a director on 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon14/07/2021
Registration of charge 064289570004, created on 2021-07-02
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Appointment of Mr Ian Robert William Buckley as a director on 2021-02-23
dot icon13/04/2021
Appointment of Mr John Michael Clark as a director on 2020-12-15
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon09/04/2020
Appointment of Mr Andrew Charles Lawton as a director on 2020-02-21
dot icon09/04/2020
Termination of appointment of Robert John Haxton as a director on 2020-02-21
dot icon20/11/2019
Resolutions
dot icon14/11/2019
Registration of charge 064289570003, created on 2019-11-08
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2018
Satisfaction of charge 1 in full
dot icon13/11/2018
Satisfaction of charge 2 in full
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 2018-04-03
dot icon28/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of Gary Clive Bracey as a director on 2017-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Robert John Haxton as a director on 2016-06-27
dot icon17/02/2016
Auditor's resignation
dot icon16/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Brett Plunkett Morris as a director on 2015-12-16
dot icon03/09/2015
Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2015-09-03
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Gary Clive Bracey as a director
dot icon04/07/2014
Certificate of change of name
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Adrian Hawkins as a director
dot icon25/09/2012
Termination of appointment of Jeremy Lewis as a director
dot icon25/09/2012
Registered office address changed from Suite 2 River House Broadfield Park Shalford Guildford Surrey GU4 8EP on 2012-09-25
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/05/2012
Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director
dot icon16/05/2012
Appointment of Mr Brett Plunkett Morris as a director
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Adrian Milner Hawkins as a director
dot icon31/05/2011
Termination of appointment of Robert Stannett as a secretary
dot icon31/05/2011
Termination of appointment of Robert Stannett as a director
dot icon18/05/2011
Termination of appointment of Nigel Robbins as a director
dot icon18/04/2011
Appointment of Mr Jeremy Michael, James Lewis as a director
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Jonathan Newth as a director
dot icon06/05/2010
Appointment of Mr Nigel Paul Robbins as a director
dot icon09/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Robert William Stannett on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Mr Robert William Stannett on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Jonathan David Newth on 2009-10-01
dot icon07/12/2009
Director's details changed for Mr Robert William Stannett on 2009-09-28
dot icon07/12/2009
Secretary's details changed for Mr Robert William Stannett on 2009-09-28
dot icon07/12/2009
Director's details changed for Mr Jonathan David Newth on 2009-09-28
dot icon03/12/2009
Director's details changed for Mr Robert William Stannett on 2009-09-28
dot icon30/11/2009
Director's details changed for Mr Robert William Stannett on 2009-09-28
dot icon30/11/2009
Secretary's details changed for Mr Robert William Stannett on 2009-09-28
dot icon30/11/2009
Secretary's details changed for Mr Robert William Stannett on 2009-09-28
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon07/10/2009
Appointment of Mr Jonathan David Newth as a director
dot icon07/10/2009
Termination of appointment of Kuju Entertainment Limited as a director
dot icon02/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/09/2009
Director appointed mr robert william stannett
dot icon28/09/2009
Secretary appointed mr robert william stannett
dot icon04/04/2009
Appointment terminated director and secretary gerald tucker
dot icon13/03/2009
Return made up to 16/11/08; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 185 park street london SE1 9DY
dot icon16/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Gerald Louis
Director
16/11/2007 - 31/01/2009
26
Wheatley, Dominic Marius Dennis Anthony
Director
14/05/2012 - 31/10/2023
43
Lewis, Jeremy Michael James
Director
18/04/2011 - 14/09/2012
42
Newth, Jonathan David
Director
28/09/2009 - 27/04/2010
18
Crooks, Bradley James Earl
Director
23/02/2024 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTACK GAMES LIMITED

ATTACK GAMES LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at 2nd Floor 44-46 Sekforde Street, London EC1R 0HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTACK GAMES LIMITED?

toggle

ATTACK GAMES LIMITED is currently Active. It was registered on 16/11/2007 .

Where is ATTACK GAMES LIMITED located?

toggle

ATTACK GAMES LIMITED is registered at 2nd Floor 44-46 Sekforde Street, London EC1R 0HA.

What does ATTACK GAMES LIMITED do?

toggle

ATTACK GAMES LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for ATTACK GAMES LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.