Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FUSEBOX GAMES LTD

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
10233309
Private Limited Company
Active

Company Overview

About Fusebox Games Ltd
FUSEBOX GAMES LTD was founded on 2016-06-15 and has its registered office in London. The organisation's status is listed as "Active". Fusebox Games Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUSEBOX GAMES LTD
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
 
Filing Information
Company Number 10233309
Company ID Number 10233309
Date formed 2016-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247274492  
Last Datalog update: 2024-04-06 17:37:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUSEBOX GAMES LTD

Current Directors
Officer Role Date Appointed
NIALL CURRAN
Director 2018-03-31
SIMON MICHAEL KATKOV OTHEN
Director 2017-01-30
WILIAM CLOSS STEPHENS
Director 2016-06-15
THOMAS CHRISTOFOROS TOUMAZIS
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
RORY GEORGE SCOTT RUSSELL
Director 2016-06-15 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL CURRAN PLATO MEDIA LIMITED Director 2018-05-29 CURRENT 2012-02-02 Active
NIALL CURRAN THE DEVELOPING LEADERS PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 2016-09-02 Active
NIALL CURRAN COPA90 LIMITED Director 2016-09-29 CURRENT 2006-06-20 Active
NIALL CURRAN MIDPOINT CONSULTING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
WILIAM CLOSS STEPHENS FUSEBOX STUDIOS LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
WILIAM CLOSS STEPHENS CUBE KIDS LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
WILIAM CLOSS STEPHENS CUBE SPV 6 LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-08-08
WILIAM CLOSS STEPHENS CUBE SPECTRUM HOLDINGS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
WILIAM CLOSS STEPHENS CUBE TELEVISION LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
WILIAM CLOSS STEPHENS CUBE SPV 2 LTD Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2017-05-02
WILIAM CLOSS STEPHENS CUBE SPV 3 LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2017-05-02
WILIAM CLOSS STEPHENS CUBE SPV 4 LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2017-05-02
WILIAM CLOSS STEPHENS CUBE SPV 5 LTD Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
WILIAM CLOSS STEPHENS PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED Director 2011-01-01 CURRENT 1991-03-14 Active
WILIAM CLOSS STEPHENS CUBE INTERACTIVE LTD Director 2005-08-15 CURRENT 2005-08-15 Active
THOMAS CHRISTOFOROS TOUMAZIS NOW 2 NOW LIMITED Director 2015-12-22 CURRENT 2010-12-23 Active
THOMAS CHRISTOFOROS TOUMAZIS TAG SMART LIMITED Director 2015-01-22 CURRENT 2013-07-11 Dissolved 2016-07-19
THOMAS CHRISTOFOROS TOUMAZIS SOUND ENVISION MEMBER LIMITED Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 4 Golden Square London W1F 9HT England
2024-01-10Second filing of capital allotment of shares GBP437.33
2023-12-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/11/2023</ul>
2023-12-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/11/2023<li>Resolution reduction in capital</ul>
2023-12-05Solvency Statement dated 28/11/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on GBP 399.59
2023-11-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CESSATION OF WILIAM CLOSS STEPHENS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Notification of a person with significant control statement
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WILIAM CLOSS STEPHENS
2023-07-03CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-02-2824/08/22 STATEMENT OF CAPITAL GBP 508.35
2023-02-2823/09/22 STATEMENT OF CAPITAL GBP 512.79
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29SH0102/03/22 STATEMENT OF CAPITAL GBP 449.48
2022-05-30PSC04Change of details for Mr Wiliam Closs Stephens as a person with significant control on 2022-05-30
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 124 Finchley Road London NW3 5JS England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 124 Finchley Road London NW3 5JS England
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 102333090004
2022-03-14AP01DIRECTOR APPOINTED MR EVAN MERVYN DAVIES
2022-03-07AP01DIRECTOR APPOINTED MS SARA KATE GEATER
2022-01-28APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 102333090003
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOFOROS TOUMAZIS
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 10-18 Vestry Street London N1 7RE England
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-07-21PSC07CESSATION OF SIMON MICHAEL KATKOV OTHEN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL KATKOV OTHEN
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102333090002
2020-04-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS LEE
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102333090002
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 102333090001
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 124 Finchley Road London NW3 5JS England
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-11-20PSC07CESSATION OF RORY GEORGE SCOTT RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30DISS40Compulsory strike-off action has been discontinued
2018-10-15AP01DIRECTOR APPOINTED MR IAN LIVINGSTONE
2018-09-12SH0116/07/18 STATEMENT OF CAPITAL GBP 447.84
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-18AP01DIRECTOR APPOINTED MR NIALL CURRAN
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 432.82
2018-07-18SH0130/04/18 STATEMENT OF CAPITAL GBP 432.82
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 358
2018-01-19SH0110/01/18 STATEMENT OF CAPITAL GBP 358
2018-01-19SH0120/11/17 STATEMENT OF CAPITAL GBP 341.5
2018-01-19SH0118/08/17 STATEMENT OF CAPITAL GBP 327.5
2017-12-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RORY GEORGE SCOTT RUSSELL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL KATKOV OTHEN
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY GEORGE SCOTT RUSSELL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILIAM CLOSS STEPHENS
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 325.5
2017-07-04SH0107/06/17 STATEMENT OF CAPITAL GBP 325.5
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 119 London Road London SE1 6LF England
2017-04-27RES01ADOPT ARTICLES 27/04/17
2017-03-08SH0127/01/17 STATEMENT OF CAPITAL GBP 310
2017-02-07AP01DIRECTOR APPOINTED MR SIMON MICHAEL KATKOV OTHEN
2017-02-07AP01DIRECTOR APPOINTED MR THOMAS CHRISTOFOROS TOUMAZIS
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SD UNITED KINGDOM
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 285
2017-01-06SH0109/12/16 STATEMENT OF CAPITAL GBP 285
2016-12-28RES01ADOPT ARTICLES 06/12/2016
2016-12-21RES12VARYING SHARE RIGHTS AND NAMES
2016-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-09SH0116/06/16 STATEMENT OF CAPITAL GBP 270
2016-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to FUSEBOX GAMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSEBOX GAMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FUSEBOX GAMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSEBOX GAMES LTD

Intangible Assets
Patents
We have not found any records of FUSEBOX GAMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUSEBOX GAMES LTD
Trademarks
We have not found any records of FUSEBOX GAMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSEBOX GAMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as FUSEBOX GAMES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FUSEBOX GAMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSEBOX GAMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSEBOX GAMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.