Company NameHammerhead Interactive Limited
Company StatusActive
Company Number08963806
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon James Windsor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleEmerging Tech.
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Stephen Duncan Jelley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleEmerging Technology
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Callum Donald Macmillan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Jeremy Michael Silver
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Darren Matthew Hopkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Daniel Taylor-Jones
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address134 Victoria Road
Middlesbrough
TS1 3HY
Director NameMr Simon Went
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address134 Victoria Road
Middlesbrough
TS1 3HY
Director NameMr Richard Tongeman
Date of BirthMay 1992 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address134 Victoria Road
Middlesbrough
TS1 3HY
Director NameMr Christian Frausig
Date of BirthApril 1989 (Born 35 years ago)
NationalityDanish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address134 Victoria Road
Middlesbrough
TS1 3HY
Secretary NameMr Christian Frausig
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address134 Victoria Road
Middlesbrough
TS1 3HY

Contact

Websitewww.hammerheadvr.com

Location

Registered AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christian Frausig
25.00%
Ordinary
1 at £1Daniel Taylor-jones
25.00%
Ordinary
1 at £1Richard Tongeman
25.00%
Ordinary
1 at £1Simon Went
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

21 April 2022Delivered on: 11 May 2022
Persons entitled: Creative Growth Finance Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding
21 September 2021Delivered on: 21 September 2021
Persons entitled: Creative Growth Finance Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding
18 February 2019Delivered on: 24 February 2019
Persons entitled: Creative England Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: Creative England Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding

Filing History

1 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2023Termination of appointment of Callum Donald Macmillan as a director on 17 July 2023 (1 page)
31 July 2023Termination of appointment of Jeremy Michael Silver as a director on 17 July 2023 (1 page)
31 July 2023Termination of appointment of Darren Matthew Hopkins as a director on 17 July 2023 (1 page)
31 July 2023Notification of Dimension Uk Bidco Limited as a person with significant control on 17 July 2023 (2 pages)
31 July 2023Cessation of Stephen Duncan Jelley as a person with significant control on 17 July 2023 (1 page)
31 July 2023Appointment of Mr James Tenbroek as a director on 17 July 2023 (2 pages)
31 July 2023Cessation of Simon James Windsor as a person with significant control on 17 July 2023 (1 page)
31 July 2023Appointment of Mr Scott Peters as a director on 17 July 2023 (2 pages)
31 July 2023Cessation of Callum Donald Macmillan as a person with significant control on 17 July 2023 (1 page)
31 July 2023Appointment of Mr James O'callaghan as a director on 17 July 2023 (2 pages)
20 July 2023Satisfaction of charge 089638060003 in full (1 page)
20 July 2023Satisfaction of charge 089638060004 in full (1 page)
29 June 2023Group of companies' accounts made up to 30 June 2022 (45 pages)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 June 2022Accounts for a small company made up to 30 June 2021 (26 pages)
11 May 2022Registration of charge 089638060004, created on 21 April 2022 (25 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
3 December 2021Statement of capital following an allotment of shares on 8 December 2014
  • GBP 600
(4 pages)
29 November 2021Second filing of the annual return made up to 27 March 2015 (22 pages)
21 September 2021Registration of charge 089638060003, created on 21 September 2021 (25 pages)
16 August 2021Satisfaction of charge 089638060002 in full (1 page)
2 July 2021Satisfaction of charge 089638060001 in full (1 page)
22 June 2021Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA on 22 June 2021 (1 page)
4 June 2021Director's details changed for Mr Callum Donald Macmillan on 19 May 2021 (2 pages)
4 June 2021Change of details for Mr Callum Donald Macmillan as a person with significant control on 19 May 2021 (2 pages)
20 May 2021Change of details for Mr Simon James Windsor as a person with significant control on 18 November 2019 (2 pages)
20 May 2021Change of details for Mr Simon James Windsor as a person with significant control on 19 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Simon James Windsor on 19 May 2021 (2 pages)
20 May 2021Change of details for Mr Stephen Duncan Jelley as a person with significant control on 18 November 2019 (2 pages)
20 May 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
20 May 2021Change of details for Mr Simon James Windsor as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Stephen Duncan Jelley on 19 May 2021 (2 pages)
19 May 2021Registered office address changed from 2.05 Proto Abbott's Hill Gateshead NE8 3DF England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 19 May 2021 (1 page)
19 May 2021Director's details changed for Mr Darren Matthew Hopkins on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Simon James Windsor on 19 May 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (19 pages)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 April 2020Memorandum and Articles of Association (35 pages)
15 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
9 April 2020Notification of Callum Donald Macmillan as a person with significant control on 18 November 2019 (2 pages)
19 March 2020Group of companies' accounts made up to 30 June 2019 (17 pages)
24 January 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 2,017.80
(4 pages)
14 December 2019Resolutions
  • RES13 ‐ Re-purchase by co of entire share capital 15/06/2019
(7 pages)
29 May 2019Resolutions
  • RES13 ‐ Re-sub div 03/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2019Sub-division of shares on 3 May 2019 (6 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2019Director's details changed for Mr Simon James Windsor on 27 March 2019 (2 pages)
27 March 2019Change of details for Mr Simon James Windsor as a person with significant control on 27 March 2019 (2 pages)
24 February 2019Registration of charge 089638060002, created on 18 February 2019 (23 pages)
10 December 2018Appointment of Mr Darren Matthew Hopkins as a director on 10 December 2018 (2 pages)
29 November 2018Termination of appointment of Christian Frausig as a secretary on 21 November 2018 (1 page)
29 November 2018Appointment of Mr Callum Donald Macmillan as a director on 21 November 2018 (2 pages)
29 November 2018Appointment of Mr Jeremy Michael Silver as a director on 21 November 2018 (2 pages)
29 November 2018Termination of appointment of Christian Frausig as a director on 21 November 2018 (1 page)
8 October 2018Registered office address changed from Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England to 2.05 Proto Abbott's Hill Gateshead NE8 3DF on 8 October 2018 (1 page)
10 September 2018Registered office address changed from Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF England to Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 10 September 2018 (1 page)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 January 2017Purchase of own shares. (3 pages)
13 January 2017Purchase of own shares. (3 pages)
9 December 2016Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 551.00
(4 pages)
9 December 2016Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 551.00
(4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 September 2016Registration of charge 089638060001, created on 9 September 2016 (24 pages)
14 September 2016Registration of charge 089638060001, created on 9 September 2016 (24 pages)
30 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
30 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
17 May 2016Termination of appointment of Richard Tongeman as a director on 18 April 2016 (1 page)
17 May 2016Termination of appointment of Richard Tongeman as a director on 18 April 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 600
(8 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 600
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(7 pages)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(7 pages)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2021.
(8 pages)
24 November 2014Appointment of Mr Stephen Duncan Jelley as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr Stephen Duncan Jelley as a director on 21 November 2014 (2 pages)
12 November 2014Appointment of Mr Simon James Windsor as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Simon James Windsor as a director on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Daniel Taylor-Jones as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Simon Went as a director on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 134 Victoria Road Middlesbrough TS1 3HY England to V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 134 Victoria Road Middlesbrough TS1 3HY England to V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Daniel Taylor-Jones as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Simon Went as a director on 11 November 2014 (1 page)
27 March 2014Incorporation (29 pages)
27 March 2014Incorporation (29 pages)