Company NameSpace Ape Games (UK) Ltd
DirectorsSimon Michael Hade and John Laurence Earner
Company StatusActive
Company Number07956131
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameBetsnap Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Michael Hade
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCpo
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr John Laurence Earner
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Kevin Comolli
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 September 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Pedro Rabinovitch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed19 October 2012(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2016)
RoleGame Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr John Joseph Raeburn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 October 2012(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2016)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Michael Treskow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2016)
RoleFinancial Industry
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2017)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Martin Charles Gibson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2017)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 New Oxford Street
London
WC1A 1HB

Contact

Websitespaceapegames.com
Email address[email protected]

Location

Registered AddressFirst Floor
100 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28m at £0.1Space Ape, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,028,345
Cash£1,302,366
Current Liabilities£899,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2017Delivered on: 4 October 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 2 January 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Mark: samurai siege. Type: community trade mark. Status: application published on 24.09.2013 no. 011935327. mark: spaceape. Type: us trade mark. Status: application published for opposition on 12.11.2013 no. 85970169. mark: samurai siege. Type: us trade mark. Status: application published for opposition on 19.11.2013 no. 85969360. for details of further intellectual property charged please refer to form MR01.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Intellectual property: 1. a community trade mark (word mark) for samurai siege (reg no. 011935327). 2. a community trade mark (word mark) for call it (reg no. 011251824). 3. a community trade mark (word mark) for spaceape (reg no. 011106655) and 4. a community trade mark (logo mark) for not a word mark (reg no. 011106747).. notification of addition to or amendment of charge.
Outstanding

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (27 pages)
23 March 2022Full accounts made up to 31 December 2020 (27 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2019 (28 pages)
8 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
14 November 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
19 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 October 2017Registration of charge 079561310003, created on 21 September 2017 (6 pages)
4 October 2017Registration of charge 079561310003, created on 21 September 2017 (6 pages)
8 September 2017Termination of appointment of Martin Charles Gibson as a director on 7 June 2017 (1 page)
8 September 2017Termination of appointment of Jeppe Heinrich Zink as a director on 7 June 2017 (1 page)
8 September 2017Termination of appointment of Martin Charles Gibson as a director on 7 June 2017 (1 page)
8 September 2017Termination of appointment of Jeppe Heinrich Zink as a director on 7 June 2017 (1 page)
31 March 2017Full accounts made up to 30 June 2016 (28 pages)
31 March 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
31 March 2017Full accounts made up to 30 June 2016 (28 pages)
31 March 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 September 2016Appointment of Mr Martin Charles Gibson as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Mr Martin Charles Gibson as a director on 20 September 2016 (2 pages)
10 August 2016Termination of appointment of Michael Treskow as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Michael Treskow as a director on 10 August 2016 (1 page)
23 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,800,000
(6 pages)
23 February 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to 100 New Oxford Street First Floor London WC1A 1HB (1 page)
23 February 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to 100 New Oxford Street First Floor London WC1A 1HB (1 page)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,800,000
(6 pages)
22 February 2016Register(s) moved to registered office address First Floor 100 New Oxford Street London WC1A 1HB (1 page)
22 February 2016Register(s) moved to registered office address First Floor 100 New Oxford Street London WC1A 1HB (1 page)
3 February 2016Termination of appointment of John Joseph Raeburn as a director on 14 January 2016 (1 page)
3 February 2016Termination of appointment of Pedro Rabinovitch as a director on 14 January 2016 (1 page)
3 February 2016Termination of appointment of Pedro Rabinovitch as a director on 14 January 2016 (1 page)
3 February 2016Termination of appointment of John Joseph Raeburn as a director on 14 January 2016 (1 page)
22 December 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
24 November 2015Registered office address changed from 125 London Wall London EC2Y 5AL to First Floor 100 New Oxford Street London WC1A 1HB on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 125 London Wall London EC2Y 5AL to First Floor 100 New Oxford Street London WC1A 1HB on 24 November 2015 (1 page)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,800,000
(7 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,800,000
(7 pages)
15 December 2014Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
22 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
22 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
7 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,800,000.00
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,800,000.00
(4 pages)
2 January 2014Registration of charge 079561310002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
2 January 2014Registration of charge 079561310002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
21 December 2013Registration of charge 079561310001 (31 pages)
21 December 2013Registration of charge 079561310001 (31 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 September 2013Appointment of Mr Michael Treskow as a director (2 pages)
23 September 2013Termination of appointment of Kevin Comolli as a director (1 page)
23 September 2013Termination of appointment of Kevin Comolli as a director (1 page)
23 September 2013Appointment of Mr Michael Treskow as a director (2 pages)
17 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,625,787.6
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,625,787.6
(3 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 January 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 25,787.6
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 200
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 25,787.6
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 200
(3 pages)
31 October 2012Appointment of Mr John Joseph Raeburn as a director (2 pages)
31 October 2012Appointment of Mr Pedro Rabinovitch as a director (2 pages)
31 October 2012Appointment of Mr Kevin Comolli as a director (2 pages)
31 October 2012Appointment of Mr Kevin Comolli as a director (2 pages)
31 October 2012Appointment of Mr John Joseph Raeburn as a director (2 pages)
31 October 2012Appointment of Mr Pedro Rabinovitch as a director (2 pages)
25 October 2012Director's details changed for Mr John Laurence Earner on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Mr John Laurence Earner on 22 October 2012 (2 pages)
24 October 2012Director's details changed for Mr John Laurence Earner on 23 October 2012 (2 pages)
24 October 2012Director's details changed for Mr John Laurence Earner on 23 October 2012 (2 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Registered office address changed from Flat 222 Sandycombe Rd 222 Sandycombe Rd Kew London N/a TW9 2EQ United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Flat 222 Sandycombe Rd 222 Sandycombe Rd Kew London N/a TW9 2EQ United Kingdom on 16 October 2012 (1 page)
6 June 2012Company name changed betsnap LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed betsnap LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Appointment of Mr John Laurence Earner as a director (2 pages)
6 June 2012Appointment of Mr John Laurence Earner as a director (2 pages)
2 June 2012Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)