Company NameWorld Makers Limited
Company StatusActive
Company Number12123186
CategoryPrivate Limited Company
Incorporation Date25 July 2019(4 years, 9 months ago)
Previous NameBaseline Games Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr James Alexander Basil Thompson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Secretary NameMr Andrew James Thompson
StatusCurrent
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Herman Narula
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Archibald Stonehill
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 May 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleGame Industry And Vc  Advisor
Country of ResidenceUnited Kingdom
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Gee's Court St Christopher's Place
London
W1U 1JD
Director NameMr Jordan Rhys Fox
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2021)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Oliver Richard Hodge
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2021)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Joel Mills
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2021)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Shivam Mistry
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2021)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
31 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
22 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 May 2023Memorandum and Articles of Association (54 pages)
15 May 2023Change of details for Mr James Alexander Basil Thompson as a person with significant control on 14 March 2023 (2 pages)
15 May 2023Change of details for Makers Fund Ii Company Limited as a person with significant control on 14 March 2023 (2 pages)
12 May 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 942.05
(4 pages)
12 May 2023Change of details for Mr James Alexander Basil Thompson as a person with significant control on 14 March 2023 (2 pages)
11 May 2023Notification of Makers Fund Ii Company Limited as a person with significant control on 14 March 2023 (1 page)
8 March 2023Statement of capital following an allotment of shares on 26 May 2021
  • GBP 756
(4 pages)
6 March 2023Change of details for Mr James Alexander Basil Thompson as a person with significant control on 26 May 2021 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 August 2021Confirmation statement made on 24 July 2021 with updates (7 pages)
2 August 2021Cessation of Automaton Innovations Limited as a person with significant control on 29 March 2021 (1 page)
10 July 2021Change of share class name or designation (2 pages)
30 June 2021Appointment of Mr Herman Narula as a director on 26 May 2021 (2 pages)
21 June 2021Appointment of Mr Archibald Stonehill as a director on 26 May 2021 (2 pages)
20 June 2021Termination of appointment of Joel Mills as a director on 25 May 2021 (1 page)
20 June 2021Termination of appointment of Shivam Mistry as a director on 26 May 2021 (1 page)
20 June 2021Termination of appointment of Oliver Richard Hodge as a director on 26 May 2021 (1 page)
20 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 26/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2021Termination of appointment of Jordan Rhys Fox as a director on 26 May 2021 (1 page)
20 June 2021Memorandum and Articles of Association (54 pages)
19 June 2021Sub-division of shares on 26 May 2021 (6 pages)
7 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
6 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 540
(3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 September 2020Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD England to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page)
6 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
23 March 2020Appointment of Mr Andrew James Thompson as a secretary on 16 March 2020 (2 pages)
20 March 2020Notification of Automaton Innovations Limited as a person with significant control on 16 March 2020 (2 pages)
20 March 2020Cessation of James Alexander Basil Thompson as a person with significant control on 16 March 2020 (1 page)
20 March 2020Appointment of Mr Jordan Rhys Fox as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Mr Joel Mills as a director on 16 March 2020 (2 pages)
20 March 2020Notification of James Alexander Basil Thompson as a person with significant control on 16 March 2020 (2 pages)
20 March 2020Termination of appointment of Andrew James Thompson as a director on 16 March 2020 (1 page)
20 March 2020Appointment of Mr Oliver Richard Hodge as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Mr Shivam Mistry as a director on 16 March 2020 (2 pages)
20 March 2020Current accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
20 March 2020Appointment of Mr James Alexander Basil Thompson as a director on 16 March 2020 (2 pages)
25 July 2019Incorporation
Statement of capital on 2019-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)