Company NameArcade Ltd
Company StatusActive
Company Number10299067
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Luke Meggitt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameMr Simon Carlton Hobbs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleckley House Berry Lane
Godmanchester
Huntingdon
PE29 2LA
Director NameMr Alex Simon Book
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address47 Hervey Road
London
SE3 8BS
Director NameMr Sten Duindam
Date of BirthMay 1995 (Born 29 years ago)
NationalityDutch
StatusCurrent
Appointed07 September 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director, Netherlands
Country of ResidenceNetherlands
Correspondence AddressVan Den Vondellaan 43
Driehuis
1985bb

Location

Registered Address32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

1 March 2023Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 32 Great Sutton Street London EC1V 0NB on 1 March 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
3 October 2022Sub-division of shares on 28 September 2022 (7 pages)
2 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
26 July 2022Director's details changed for Mr Sten Duindam on 26 July 2022 (2 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
26 July 2022Director's details changed for Mr Sten Duindam on 15 July 2022 (2 pages)
20 September 2021Micro company accounts made up to 31 July 2021 (4 pages)
12 August 2021Change of details for Mr Alex Simon Book as a person with significant control on 7 August 2020 (2 pages)
12 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
10 August 2021Change of details for Mr Alex Simon Book as a person with significant control on 7 August 2020 (2 pages)
10 August 2021Director's details changed for Mr Alex Simon Book on 7 August 2020 (2 pages)
10 August 2021Director's details changed for Mr Simon Carlton Hobbs on 10 August 2021 (2 pages)
10 August 2021Change of details for Mr Simon Carlton Hobbs as a person with significant control on 26 July 2021 (2 pages)
10 August 2021Director's details changed for Mr Alex Simon Book on 10 August 2021 (2 pages)
10 August 2021Director's details changed for Mr Simon Carlton Hobbs on 26 July 2021 (2 pages)
22 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
22 September 2020Registered office address changed from 10/11 Archer Street London W1D 7AZ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2020 (1 page)
8 September 2020Appointment of Mr Sten Duindam as a director on 7 September 2020 (2 pages)
17 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
17 June 2020Notification of Alex Simon Book as a person with significant control on 21 August 2019 (2 pages)
22 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
30 July 2019Appointment of Mr Alex Simon Book as a director on 20 July 2019 (2 pages)
15 April 2019Change of details for Mr Simon Carlton Hobbs as a person with significant control on 21 October 2016 (2 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 November 2018Resolutions
  • RES13 ‐ Sub division 11/11/2018
(2 pages)
16 November 2018Sub-division of shares on 11 November 2018 (4 pages)
3 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
27 April 2018Amended micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 July 2017 (7 pages)
21 August 2017Micro company accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2016Registered office address changed from Ferry Bank Riverside Twickenham TW1 3DJ United Kingdom to 10/11 Archer Street London W1D 7AZ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Ferry Bank Riverside Twickenham TW1 3DJ United Kingdom to 10/11 Archer Street London W1D 7AZ on 29 September 2016 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)