CCP GAMES UK LTD

Register to unlock more data on OkredoRegister

CCP GAMES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05446672

Incorporation date

09/05/2005

Size

Medium

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Tea Auction House 2nd Floor, Hay’S Galleria Tooley St London SE1 2DA United Kingdom to Herschel House 58 Herschel Street Slough SL1 1PG on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Mr Hilmar Veigar Petursson on 2024-09-02
dot icon13/03/2024
Satisfaction of charge 054466720002 in full
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Registered office address changed from Tower House 10 Southampton Street London WC2E 7HA United Kingdom to Tea Auction House 2nd Floor, Hay’S Galleria Tooley St London SE1 2DA on 2023-08-04
dot icon18/04/2023
Director's details changed for Mr Hilmar Veigar Petursson on 2023-03-02
dot icon17/04/2023
Secretary's details changed for Hilmar Petursson on 2023-03-02
dot icon17/04/2023
Director's details changed for Mr Adrian Blunt on 2023-03-02
dot icon17/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Director's details changed for Mr Adrian Blunt on 2022-05-16
dot icon16/05/2022
Confirmation statement made on 2022-03-02 with updates
dot icon04/11/2021
Accounts for a small company made up to 2020-12-31
dot icon26/10/2021
Appointment of Mr Adrian Blunt as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Sigurdur Stefansson as a director on 2021-10-25
dot icon01/06/2021
Registration of charge 054466720002, created on 2021-05-19
dot icon07/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon09/03/2018
Secretary's details changed for Hilmar Petursson on 2018-03-01
dot icon09/03/2018
Director's details changed for Mr Sigurdur Stefansson on 2018-03-01
dot icon08/01/2018
Termination of appointment of Owen Arthur O'brien as a director on 2017-12-31
dot icon06/12/2017
Registered office address changed from Point 5 Fletcher Road Gateshead Quays Newcastle upon Tyne NE8 2ET to Tower House 10 Southampton Street London WC2E 7HA on 2017-12-06
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Director's details changed for Sigurdur Stefansson on 2016-08-01
dot icon11/04/2017
Director's details changed for Hilmar Veigar Petursson on 2016-08-01
dot icon10/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon18/05/2015
Appointment of Owen Arthur O'brien as a director on 2015-01-05
dot icon18/05/2015
Appointment of Sigurdur Stefansson as a director on 2015-01-05
dot icon01/05/2015
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Point 5 Fletcher Road Gateshead Quays Newcastle upon Tyne NE8 2ET on 2015-05-01
dot icon15/04/2015
Termination of appointment of Jon Horddal Jonasson as a director on 2014-10-31
dot icon15/04/2015
Termination of appointment of Joe Gallo as a director on 2014-09-05
dot icon18/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/08/2010
Director's details changed for Hilmar Veigar P??Tursson on 2010-01-01
dot icon18/08/2010
Appointment of Hilmar Veigar P??Tursson as a director
dot icon01/07/2010
Appointment of Mr Jon Horddal Jonasson as a director
dot icon01/07/2010
Appointment of Mr Joe Gallo as a director
dot icon01/07/2010
Termination of appointment of Ivar Kristjansson as a director
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Ivar Kristjansson on 2010-03-02
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon10/07/2008
Accounts for a small company made up to 2007-12-31
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Full accounts made up to 2006-05-31
dot icon16/07/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon10/05/2007
Return made up to 09/05/07; full list of members
dot icon11/07/2006
Return made up to 09/05/06; full list of members
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New secretary appointed
dot icon09/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,035,301.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
7.83M
-
0.00
1.04M
-
2021
45
7.83M
-
0.00
1.04M
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

7.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petursson, Hilmar Veigar
Secretary
09/05/2005 - Present
-
Blunt, Adrian
Director
25/10/2021 - Present
1
Petursson, Hilmar Veigar
Director
01/01/2010 - Present
1
O'brien, Owen Arthur
Director
05/01/2015 - 31/12/2017
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CCP GAMES UK LTD

CCP GAMES UK LTD is an(a) Active company incorporated on 09/05/2005 with the registered office located at Herschel House, 58 Herschel Street, Slough SL1 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CCP GAMES UK LTD?

toggle

CCP GAMES UK LTD is currently Active. It was registered on 09/05/2005 .

Where is CCP GAMES UK LTD located?

toggle

CCP GAMES UK LTD is registered at Herschel House, 58 Herschel Street, Slough SL1 1PG.

What does CCP GAMES UK LTD do?

toggle

CCP GAMES UK LTD operates in the Publishing of computer games (58.21 - SIC 2007) sector.

How many employees does CCP GAMES UK LTD have?

toggle

CCP GAMES UK LTD had 45 employees in 2021.

What is the latest filing for CCP GAMES UK LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.