Background WavePink WaveYellow Wave

SQUARE ENIX LIMITED (01804186)

SQUARE ENIX LIMITED (01804186) is an active UK company. incorporated on 29 March 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. SQUARE ENIX LIMITED has been registered for 42 years.

Company Number
01804186
Status
active
Type
ltd
Incorporated
29 March 1984
Age
42 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE ENIX LIMITED

SQUARE ENIX LIMITED is an active company incorporated on 29 March 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. SQUARE ENIX LIMITED was registered 42 years ago.(SIC: 58210)

Status

active

Active since 42 years ago

Company No

01804186

LTD Company

Age

42 Years

Incorporated 29 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

EIDOS INTERACTIVE LIMITED
From: 31 May 1996To: 9 November 2009
DOMARK GROUP LIMITED
From: 26 October 1990To: 31 May 1996
DOMARK LIMITED
From: 11 May 1984To: 26 October 1990
ANTROCROWN LIMITED
From: 29 March 1984To: 11 May 1984
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 11 May 2011To: 15 September 2014
C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU United Kingdom
From: 16 June 2010To: 11 May 2011
C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 29 March 1984To: 16 June 2010
Timeline

21 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Aug 14
Funding Round
Sept 15
Director Joined
Apr 16
Director Left
Oct 18
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

303

Resolution
12 January 2026
RESOLUTIONSResolutions
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Resolution
22 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Legacy
23 March 2012
MG01MG01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Certificate Change Of Name Company
9 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
26 August 2009
225Change of Accounting Reference Date
Auditors Resignation Company
4 June 2009
AUDAUD
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Legacy
18 June 2007
88(2)R88(2)R
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363aAnnual Return
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
287Change of Registered Office
Legacy
9 December 2005
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
288cChange of Particulars
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
288aAppointment of Director or Secretary
Statement Of Affairs
18 June 2005
SASA
Legacy
18 June 2005
88(2)R88(2)R
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Memorandum Articles
9 July 2004
MEM/ARTSMEM/ARTS
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
22 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
287Change of Registered Office
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
19 January 1997
88(2)R88(2)R
Legacy
16 January 1997
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
13 September 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1996
88(2)R88(2)R
Legacy
9 May 1996
88(2)R88(2)R
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
29 November 1995
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 November 1995
AUDAUD
Legacy
25 October 1995
88(2)R88(2)R
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
19 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 September 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
7 April 1995
288288
Legacy
30 March 1995
122122
Memorandum Articles
29 March 1995
MEM/ARTSMEM/ARTS
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
123Notice of Increase in Nominal Capital
Legacy
14 February 1995
169169
Legacy
5 February 1995
9797
Legacy
31 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
15 January 1995
88(2)R88(2)R
Legacy
15 January 1995
287Change of Registered Office
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)P88(2)P
Legacy
7 December 1994
88(2)P88(2)P
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
30 September 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Memorandum Articles
21 February 1994
MEM/ARTSMEM/ARTS
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
88(2)R88(2)R
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
88(2)R88(2)R
Legacy
6 February 1994
288288
Legacy
8 January 1994
288288
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Legacy
11 November 1993
88(2)R88(2)R
Legacy
6 October 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
225(1)225(1)
Legacy
27 November 1992
88(2)R88(2)R
Legacy
17 September 1992
225(1)225(1)
Memorandum Articles
7 September 1992
MEM/ARTSMEM/ARTS
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
288288
Legacy
18 August 1992
88(2)R88(2)R
Memorandum Articles
5 August 1992
MEM/ARTSMEM/ARTS
Legacy
23 July 1992
88(2)R88(2)R
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Legacy
8 July 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
12 March 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full Group
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363b363b
Certificate Change Of Name Company
25 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
20 March 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
8 April 1987
288288
Legacy
10 January 1987
363363
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
225(1)225(1)
Certificate Change Of Name Company
11 May 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 March 1984
MISCMISC
Incorporation Company
29 March 1984
NEWINCIncorporation