Company NameSomnium Space Ltd.
DirectorsArtur Sychov and Tatsiana Sychov
Company StatusActive
Company Number11137993
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Artur Sychov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 January 2019(11 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceCzech Republic
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameTatsiana Sychov
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBelarusian
StatusCurrent
Appointed03 May 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameVitezslav Pur
Date of BirthDecember 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceCzech Republic
Correspondence Address120 High Road
East Finchley
London
N2 9ED
Director NameMr Simon Paul Tucker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2020)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

27 February 2023Solvency Statement dated 22/02/23 (1 page)
27 February 2023Statement by Directors (1 page)
27 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2023Statement of capital on 27 February 2023
  • GBP 1,162.58
(3 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (7 pages)
20 August 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
27 July 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,182.58
(3 pages)
1 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Memorandum and Articles of Association (26 pages)
20 May 2021Memorandum and Articles of Association (26 pages)
4 May 2021Statement by Directors (1 page)
4 May 2021Statement of capital on 4 May 2021
  • GBP 1,136.05
(3 pages)
4 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2021Solvency Statement dated 01/04/21 (1 page)
28 April 2021Solvency Statement dated 01/04/21 (1 page)
28 April 2021Statement by Directors (1 page)
12 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 1,186.35
(3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (8 pages)
13 November 2020Change of share class name or designation (2 pages)
5 November 2020Statement by Directors (1 page)
5 November 2020Statement of capital on 5 November 2020
  • GBP 1,159.65
(5 pages)
5 November 2020Solvency Statement dated 23/10/20 (1 page)
5 November 2020Memorandum and Articles of Association (26 pages)
5 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2020Termination of appointment of Simon Paul Tucker as a director on 22 October 2020 (1 page)
7 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 August 2020Memorandum and Articles of Association (41 pages)
4 August 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (7 pages)
11 June 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
10 May 2019Appointment of Tatsiana Sychov as a director on 3 May 2019 (2 pages)
10 May 2019Appointment of Mr Simon Paul Tucker as a director on 2 May 2019 (2 pages)
10 May 2019Change of details for Artur Sychov as a person with significant control on 2 May 2019 (2 pages)
10 May 2019Cessation of Advncr Holding Pty Ltd as a person with significant control on 2 May 2019 (1 page)
10 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1,296.44
(3 pages)
10 May 2019Notification of Advncr Holding Pty Ltd as a person with significant control on 2 May 2019 (2 pages)
1 May 2019Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ England to 159 High Street Barnet EN5 5SU on 1 May 2019 (1 page)
1 May 2019Director's details changed for Artur Sychov on 1 May 2019 (2 pages)
1 May 2019Change of details for Artur Sychov as a person with significant control on 1 May 2019 (2 pages)
27 February 2019Change of details for Artur Sychov as a person with significant control on 27 February 2019 (2 pages)
20 February 2019Registered office address changed from 120 High Road East Finchley London N2 9ED United Kingdom to Alpha House, 176a High Street Barnet EN5 5SZ on 20 February 2019 (1 page)
12 January 2019Appointment of Artur Sychov as a director on 1 January 2019 (2 pages)
12 January 2019Termination of appointment of Vitezslav Pur as a director on 1 January 2019 (1 page)
10 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
18 June 2018Sub-division of shares on 23 May 2018 (7 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)