Company NameRunner Duck Games Limited
Company StatusActive
Company Number10473771
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr David Miller
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleGame Developer
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Jonathan Wingrove
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleGame Developer
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(6 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Bradley James Earl Crooks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(7 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Matthew Willis White
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2020)
RoleHead Of Studios
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Secretary NameMr Andrew Charles Lawton
StatusResigned
Appointed13 March 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2023)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Jason Harvey Perkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr John Michael Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Ian Robert William Buckley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NamePaul Nicholas Bland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

30 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
10 June 2020Appointment of Mr Jason Harvey Perkins as a director on 29 May 2020 (2 pages)
10 June 2020Termination of appointment of Matthew Willis White as a director on 29 May 2020 (1 page)
5 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
28 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
14 May 2019Appointment of Mr Matthew Willis White as a director on 13 March 2019 (2 pages)
13 May 2019Appointment of Mr Andrew Charles Lawton as a secretary on 13 March 2019 (2 pages)
13 May 2019Cessation of David Miller as a person with significant control on 13 March 2019 (1 page)
13 May 2019Appointment of Mr Andrew Charles Lawton as a director on 13 March 2019 (2 pages)
13 May 2019Cessation of Jonathan Wingrove as a person with significant control on 13 March 2019 (1 page)
13 May 2019Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 63 Gee Street London EC1V 3RS on 13 May 2019 (1 page)
13 May 2019Notification of Curve Digital Entertainment Limited as a person with significant control on 13 March 2019 (2 pages)
8 February 2019Micro company accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 November 2017 (6 pages)
15 January 2018Registered office address changed from 24a Castle Street Brighton East Sussex BN1 2HD England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 15 January 2018 (1 page)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)