Company NameKuato Games (UK) Limited
Company StatusDissolved
Company Number07805612
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Horneff
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Chris Shi Chai Liu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Francis Anthony Meehan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmouth Road
Wandsworth
London
SW18 2DT
Director NameMr Bart Killen Swanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.kuatostudios.com
Email address[email protected]

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kuato Us Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,185,143
Cash£112,209
Current Liabilities£82,394

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 April 2012Delivered on: 7 April 2012
Persons entitled: Donating Charity Limited and Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: £21,000 due or to become due from the company to the chargee.
Particulars: Its interest in an account set up pursuant to a rent deposit deed see image for full details.
Outstanding

Filing History

8 August 2023Termination of appointment of Chris Shi Chai Liu as a director on 2 February 2023 (1 page)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
20 June 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
17 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 February 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
6 December 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
1 December 2021Cessation of Winnie Yu as a person with significant control on 1 January 2021 (1 page)
1 December 2021Cessation of Debbie Chang Pui Vee as a person with significant control on 1 January 2021 (1 page)
1 December 2021Notification of Hoi Shuen Solina Holly Chau as a person with significant control on 1 January 2021 (2 pages)
26 August 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
26 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
19 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
10 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 October 2020Director's details changed for Mr Chris Shi Chai Liu on 19 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
28 August 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
3 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
14 August 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
1 May 2019Change of details for Mr Mark Horneff as a person with significant control on 1 May 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
21 December 2018Total exemption full accounts made up to 30 November 2018 (7 pages)
18 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Satisfaction of charge 1 in full (1 page)
6 February 2018Director's details changed for Mr Mark Horneff on 29 January 2018 (2 pages)
6 February 2018Change of details for Mr Mark Horneff as a person with significant control on 29 January 2018 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page)
10 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page)
10 December 2015Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page)
9 December 2015Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages)
9 December 2015Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages)
9 December 2015Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages)
9 December 2015Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages)
9 December 2015Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages)
9 December 2015Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 11 October 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/11/2012 as it was not properly delivered
(17 pages)
10 September 2013Annual return made up to 11 October 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/11/2012 as it was not properly delivered
(17 pages)
13 August 2013Termination of appointment of Francis Meehan as a director (1 page)
13 August 2013Termination of appointment of Francis Meehan as a director (1 page)
1 August 2013Appointment of Mr Bart K Swanson as a director (2 pages)
1 August 2013Appointment of Mr Bart K Swanson as a director (2 pages)
26 July 2013Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 26 July 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/09/2013
(4 pages)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/09/2013
(4 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Termination of appointment of Peter Crossley as a director (1 page)
18 October 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
18 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
18 October 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
18 October 2011Appointment of Mr Francis Meehan as a director (2 pages)
18 October 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
18 October 2011Termination of appointment of Peter Crossley as a director (1 page)
18 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2011Appointment of Mr Francis Meehan as a director (2 pages)
11 October 2011Incorporation (31 pages)
11 October 2011Incorporation (31 pages)