Company NameNaturalmotion Games Limited
DirectorsAndrew John Wood and Paul Joseph Collins
Company StatusActive
Company Number05973612
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Andrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NamePaul Joseph Collins
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed19 April 2023(16 years, 6 months after company formation)
Appointment Duration1 year
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMrs Rhian Eluned Mulcrone
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Fair Close
Bicester
Oxon
OX26 4YW
Director NameTorsten Reil
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 St Ebbe's Street
Oxford
Oxfordshire
OX1 1PT
Secretary NameMrs Rhian Eluned Mulcrone
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Fair Close
Bicester
Oxon
OX26 4YW
Secretary NameAdam Harvey Whittaker
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2014)
RoleCompany Director
Correspondence Address10 St Ebbe's Street
Oxford
Oxfordshire
OX1 1PT
Director NameDevang Suresh Shah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address699 8th Street
San Francisco
California 94103
United States
Director NameJeffrey Johansing Buckley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2020)
RoleDirector/Assistant Controller
Country of ResidenceUnited States
Correspondence Address699 8th Street
San Francisco
California 94103
United States
Secretary NameDevang Suresh Shah
StatusResigned
Appointed06 May 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address699 8th Street
San Francisco
California 94103
United States
Director NameMr Matthew Samuel Bromberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2018)
RoleChief Operating Officer (Zynga)
Country of ResidenceUnited States
Correspondence Address699 8th Street
San Francisco
California
94131
Director NameMr David Joseph Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2018)
RoleChief Operating Officer Games
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
First Floor
London
WC2N 4HN
Secretary NameMr Jeffrey Johansing Buckley
StatusResigned
Appointed20 April 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2020)
RoleCompany Director
Correspondence Address699 8th Street
San Francisco
California
94131
Director NameMr John Richard Parsons
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2 4HN
Director NameMs Phuong Young Phillips
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2022)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address699
8th Street
San Francisco
94103
United States
Director NameMs Amy Marie Rawlings
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address699
8th Street
San Francisco
California
United States
Secretary NameMs Amy Marie Rawlings
StatusResigned
Appointed15 September 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address699 8th Street
San Francisco
California
94103
Director NameMr Paul Evans
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(15 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2022)
RoleSenior Director Hr
Country of ResidenceEngland
Correspondence Address6 Agar Street
First Floor
London
WC2N 4HN
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr John Sebastian Belcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.naturalmotion.com
Email address[email protected]
Telephone01865 250575
Telephone regionOxford

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,629,169
Cash£6,381,899
Current Liabilities£9,366,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (27 pages)
19 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 November 2020Cessation of Jeffrey Johansing Buckley as a person with significant control on 15 September 2020 (1 page)
22 September 2020Appointment of Ms. Amy Marie Rawlings as a secretary on 15 September 2020 (3 pages)
22 September 2020Appointment of Ms Amy Marie Rawlings as a director on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Jeffrey Johansing Buckley as a secretary on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Jeffrey Johansing Buckley as a director on 15 September 2020 (1 page)
29 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 November 2018Notification of John Richard Parsons as a person with significant control on 16 July 2018 (2 pages)
20 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
3 October 2018Cessation of David Joseph Byrne as a person with significant control on 21 September 2018 (1 page)
3 October 2018Termination of appointment of David Joseph Byrne as a director on 21 September 2018 (1 page)
24 July 2018Appointment of Mr John Richard Parsons as a director on 16 July 2018 (2 pages)
24 July 2018Appointment of Phuong Young Phillips as a director on 16 July 2018 (2 pages)
24 July 2018Termination of appointment of Matthew Samuel Bromberg as a director on 16 July 2018 (1 page)
29 March 2018Statement by Directors (1 page)
29 March 2018Resolutions
  • RES13 ‐ Reduce share premium 20/12/2017
(1 page)
29 March 2018Statement of capital on 29 March 2018
  • GBP 2
(5 pages)
29 March 2018Solvency Statement dated 20/12/17 (1 page)
28 February 2018Registered office address changed from 10 st Ebbe's Street Oxford Oxfordshire OX1 1PT to 6 Agar Street First Floor London WC2N 4HN on 28 February 2018 (1 page)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Notification of David Joseph Byrne as a person with significant control on 20 April 2017 (2 pages)
30 October 2017Notification of David Joseph Byrne as a person with significant control on 20 April 2017 (2 pages)
30 October 2017Cessation of Devang Suresh Shah as a person with significant control on 21 April 2017 (1 page)
30 October 2017Cessation of Devang Suresh Shah as a person with significant control on 21 April 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
27 April 2017Appointment of Mr David Joseph Byrne as a director on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr David Joseph Byrne as a director on 20 April 2017 (2 pages)
27 April 2017Termination of appointment of Devang Suresh Shah as a secretary on 21 April 2017 (1 page)
27 April 2017Appointment of Mr Matthew Bromberg as a director on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr Jeffrey Johansing Buckley as a secretary on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr Jeffrey Johansing Buckley as a secretary on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr Matthew Bromberg as a director on 20 April 2017 (2 pages)
27 April 2017Termination of appointment of Devang Suresh Shah as a secretary on 21 April 2017 (1 page)
27 April 2017Termination of appointment of Devang Suresh Shah as a director on 21 April 2017 (1 page)
27 April 2017Termination of appointment of Devang Suresh Shah as a director on 21 April 2017 (1 page)
6 March 2017Full accounts made up to 31 December 2015 (27 pages)
6 March 2017Full accounts made up to 31 December 2015 (27 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
6 May 2016Full accounts made up to 31 December 2014 (25 pages)
6 May 2016Full accounts made up to 31 December 2014 (25 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
3 September 2014Auditor's resignation (2 pages)
3 September 2014Auditor's resignation (2 pages)
11 August 2014Full accounts made up to 31 October 2013 (23 pages)
11 August 2014Full accounts made up to 31 October 2013 (23 pages)
19 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 May 2014Appointment of Jeffrey Johansing Buckley as a director (2 pages)
15 May 2014Appointment of Jeffrey Johansing Buckley as a director (2 pages)
14 May 2014Appointment of Devang Suresh Shah as a secretary (2 pages)
14 May 2014Appointment of Devang Suresh Shah as a director (2 pages)
14 May 2014Appointment of Devang Suresh Shah as a secretary (2 pages)
14 May 2014Termination of appointment of Torsten Reil as a director (1 page)
14 May 2014Termination of appointment of Torsten Reil as a director (1 page)
14 May 2014Appointment of Devang Suresh Shah as a director (2 pages)
14 May 2014Termination of appointment of Adam Whittaker as a secretary (1 page)
14 May 2014Termination of appointment of Adam Whittaker as a secretary (1 page)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
6 December 2012Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
19 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
26 October 2010Director's details changed for Torsten Reil on 22 October 2010 (3 pages)
26 October 2010Director's details changed for Torsten Reil on 22 October 2010 (3 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 December 2009Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from eagle house walton well road oxford oxfordshire OX2 6EE (1 page)
25 August 2009Registered office changed on 25/08/2009 from eagle house walton well road oxford oxfordshire OX2 6EE (1 page)
9 June 2009Registered office changed on 09/06/2009 from innovation house mill street oxford oxfordshire OX2 ojx (1 page)
9 June 2009Registered office changed on 09/06/2009 from innovation house mill street oxford oxfordshire OX2 ojx (1 page)
21 November 2008Return made up to 15/10/08; full list of members (6 pages)
21 November 2008Return made up to 15/10/08; full list of members (6 pages)
14 October 2008Secretary appointed adam harvey whittaker (2 pages)
14 October 2008Appointment terminated secretary rhian mulcrone (1 page)
14 October 2008Secretary appointed adam harvey whittaker (2 pages)
14 October 2008Appointment terminated secretary rhian mulcrone (1 page)
1 October 2008Registered office changed on 01/10/2008 from naturalmotion LIMITED beaver house, hythe bridge street, oxford oxfordshire OX1 2AY (1 page)
1 October 2008Registered office changed on 01/10/2008 from naturalmotion LIMITED beaver house, hythe bridge street, oxford oxfordshire OX1 2AY (1 page)
20 August 2008Full accounts made up to 31 October 2007 (13 pages)
20 August 2008Full accounts made up to 31 October 2007 (13 pages)
15 April 2008Director's change of particulars / rhian mulcrone / 02/02/2007 (2 pages)
15 April 2008Appointment terminated director rhian mulcrone (1 page)
15 April 2008Secretary appointed mrs rhian eluned mulcrone (1 page)
15 April 2008Director's change of particulars / rhian mulcrone / 02/02/2007 (2 pages)
15 April 2008Secretary appointed mrs rhian eluned mulcrone (1 page)
15 April 2008Appointment terminated director rhian mulcrone (1 page)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
20 October 2006Incorporation (11 pages)
20 October 2006Incorporation (11 pages)