Company NameSketch Innovation Ltd
Company StatusDissolved
Company Number08915109
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)
Previous NamesGotgame App Ltd and Codehub Ventures Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Yalland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 December 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Charlotte-Anne Sophia Swerling
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 16 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

6.7k at £0.01Edward Falinski
5.59%
Ordinary
6.7k at £0.01Nimesh Mistry
5.59%
Ordinary
48.7k at £0.01David Yalland
40.81%
Ordinary
24k at £0.01Charlotte-anne Swerling
20.11%
Ordinary
2.7k at £0.01Jonathan Ord
2.23%
Ordinary
15k at £0.01Dominic Perks
12.57%
Ordinary
12k at £0.01Andres Castano
10.06%
Ordinary
1.2k at £0.01Rupert Hambro
1.01%
Ordinary
1.1k at £0.01Flora Neame
0.89%
Ordinary
1.1k at £0.01Robin Hambro
0.89%
Ordinary
300 at £0.01Callum Holdway
0.25%
Ordinary

Financials

Year2014
Net Worth£22,844
Cash£5,084
Current Liabilities£53,541

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (22 pages)
27 July 2016Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 24 Conduit Place London W2 1EP on 27 July 2016 (2 pages)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Termination of appointment of Dominic Anthony Charles Perks as a director on 5 May 2016 (1 page)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,200
(6 pages)
1 December 2015Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Shelley Stock Hutter Llpc/O 7-10 Chandos Street Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Shelley Stock Hutter Llpc/O 7-10 Chandos Street Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page)
30 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 November 2015Registered office address changed from 1 Queen Anne's Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP to C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ on 30 November 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 May 2015Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,133.34
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,193.35
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,200.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,193.35
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,193.35
(6 pages)
13 March 2015Appointment of Mrs Charlotte-Anne Sophia Swerling as a director on 15 January 2015 (2 pages)
16 January 2015Company name changed codehub ventures LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100,510.00
(4 pages)
26 November 2014Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 1 Queen Anne's Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP on 26 November 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 505
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 505
(4 pages)
13 August 2014Company name changed gotgame app LTD\certificate issued on 13/08/14 (2 pages)
28 July 2014Appointment of Mr David James Yalland as a director on 25 July 2014 (2 pages)
27 June 2014Change of name notice (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)