Company NameGameloft (UK) Limited
Company StatusDissolved
Company Number03947696
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesLUDI Wap Limited and Ludigames Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexandre Herve Paste De Rochefort
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2021)
RoleVp Adminstration & Finance At
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameBaudouin Corman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed13 February 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt. James's House 6-8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameJerome Sibade
StatusClosed
Appointed13 February 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence AddressSt. James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameClaude Michel Marcel Guillemot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMichel Jean Yves Guillemot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameChristian Guillemot
NationalityFrench
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMax Buemi
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2004)
RoleGeneral Manager
Correspondence Address58 Killieser Avenue
Streatham
London
SW2 4NT
Secretary NameMax Buemi
NationalityFrench
StatusResigned
Appointed02 August 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2004)
RoleGeneral Manager
Correspondence Address58 Killieser Avenue
Streatham
London
SW2 4NT
Director NameAlexandre Tan
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2008)
RoleUk Country Manager
Correspondence AddressFlat 12 Farnsworth Court
West Park Side
London
SE10 0QF
Director NameXavier Mas Kaupp
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2007)
RoleEuropean Sales Manager
Correspondence AddressFlat 8
54 Bassett Road
London
W10 6JL
Director NameWenceslas Betolaud
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2008(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 June 2016)
RoleHead Of Legal Gamelloft
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameGonzague Charles Marie De Vallois
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2008(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 June 2016)
RoleVp Publishing At Gameloft
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameJulien Fournials
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2008(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 June 2016)
RoleVp Production At Gameloft
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameJulian Stocker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegameloft.com

Location

Registered AddressSt James's House, 8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

995 at £1Gameloft Se
99.50%
Ordinary
1 at £1Christian Guillemot
0.10%
Ordinary
1 at £1Claude Michel Marcel Guillemot
0.10%
Ordinary
1 at £1Gerard Guillemot
0.10%
Ordinary
1 at £1Michel Jean Yves Guillemot
0.10%
Ordinary
1 at £1Yves Guillemot
0.10%
Ordinary

Financials

Year2014
Turnover£1,364,083
Gross Profit£278,786
Net Worth-£1,744,115
Cash£23,861
Current Liabilities£2,354,621

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 March 2017Appointment of Baudouin Corman as a director on 13 February 2017 (3 pages)
22 February 2017Appointment of Jerome Sibade as a secretary on 13 February 2017 (3 pages)
14 July 2016Termination of appointment of Michel Jean Yves Guillemot as a director on 1 July 2016 (2 pages)
24 June 2016Termination of appointment of Christian Guillemot as a secretary on 20 June 2016 (2 pages)
17 June 2016Termination of appointment of Gonzague Charles Marie De Vallois as a director on 8 June 2016 (2 pages)
16 June 2016Termination of appointment of Claude Michel Marcel Guillemot as a director on 6 June 2016 (2 pages)
14 June 2016Termination of appointment of Wenceslas Betolaud as a director on 3 June 2016 (2 pages)
14 June 2016Termination of appointment of Julien Fournials as a director on 3 June 2016 (2 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(10 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 July 2015Full accounts made up to 31 December 2014 (18 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(10 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(10 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
2 April 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
9 January 2012Termination of appointment of Julian Stocker as a director (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (11 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (8 pages)
22 April 2010Secretary's details changed for Christian Guillemot on 13 March 2010 (1 page)
22 April 2010Director's details changed for Michel Jean Yves Guillemot on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Alexandre Herve Paste De Rochefort on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Wenceslas Betolaud on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Claude Michel Marcel Guillemot on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Gonzague Charles Marie De Vallois on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Julian Stocker on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Julien Fournials on 13 March 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (17 pages)
18 June 2009Full accounts made up to 31 December 2008 (19 pages)
25 March 2009Return made up to 14/03/09; full list of members (6 pages)
24 June 2008Appointment terminate, director alexandre tan logged form (1 page)
24 June 2008Appointment terminated director alexandre tan (1 page)
12 June 2008Director appointed julian stocker (2 pages)
3 June 2008Director appointed alexandre herve paste de rochefort (1 page)
3 June 2008Director appointed gonzague charles marie de vallois (1 page)
3 June 2008Director appointed wenceslas betolaud (1 page)
3 June 2008Director appointed julien fournials (1 page)
9 May 2008Full accounts made up to 31 December 2007 (25 pages)
9 April 2008Return made up to 14/03/08; full list of members (5 pages)
28 June 2007Registered office changed on 28/06/07 from: suite 618, gameloft (uk) LIMITED 83 victoria street london SW1H 0HW (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 14/03/07; full list of members (4 pages)
16 May 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (18 pages)
21 September 2006Full accounts made up to 31 December 2005 (19 pages)
14 July 2006Registered office changed on 14/07/06 from: 75 cannon street london EC4N 5BN (1 page)
29 March 2006Return made up to 14/03/06; full list of members (4 pages)
13 July 2005Secretary's particulars changed (1 page)
19 May 2005Return made up to 14/03/05; full list of members (4 pages)
5 May 2005Full accounts made up to 31 December 2004 (19 pages)
29 April 2005Secretary's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
10 February 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
9 September 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: suite 117 2 lansdowne row london W1J 6HL (1 page)
22 April 2004Return made up to 14/03/04; full list of members (9 pages)
25 February 2004Full accounts made up to 31 December 2003 (18 pages)
13 June 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Registered office changed on 02/07/02 from: 1 pylon way beddington farm road croydon surrey CR0 4XX (1 page)
30 May 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2002Registered office changed on 10/05/02 from: 3RD floor central house 27 park street croydon surrey CR0 1YD (1 page)
8 May 2002Company name changed ludigames LIMITED\certificate issued on 08/05/02 (2 pages)
6 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Company name changed ludi wap LIMITED\certificate issued on 29/03/01 (2 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 April 2000Director resigned (1 page)
14 March 2000Incorporation (14 pages)