Background WavePink WaveYellow Wave

SCI GAMES LIMITED (02201262)

SCI GAMES LIMITED (02201262) is an active UK company. incorporated on 1 December 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. SCI GAMES LIMITED has been registered for 38 years.

Company Number
02201262
Status
active
Type
ltd
Incorporated
1 December 1987
Age
38 years
Address
C/O Square Enix Ltd, 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

SCI GAMES LIMITED

SCI GAMES LIMITED is an active company incorporated on 1 December 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. SCI GAMES LIMITED was registered 38 years ago.(SIC: 58210)

Status

active

Active since 38 years ago

Company No

02201262

LTD Company

Age

38 Years

Incorporated 1 December 1987

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SCI (SALES CURVE INTERACTIVE) LIMITED
From: 11 April 1994To: 11 April 2002
THE SALES CURVE LIMITED
From: 21 April 1988To: 11 April 1994
MAINDRELL LIMITED
From: 1 December 1987To: 21 April 1988
Contact
Address

C/O Square Enix Ltd 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13th Floors London SE1 8NW
From: 17 September 2014To: 4 May 2020
C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 17 June 2010To: 17 September 2014
C/O Eidos Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 1 December 1987To: 17 June 2010
Timeline

12 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Mar 10
Director Left
Sept 12
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
5 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
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
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 No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 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 Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 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 Dormant
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
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
12 June 2013
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
190190
Legacy
9 July 2009
353353
Legacy
9 July 2009
287Change of Registered Office
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
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
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
20 June 2007
AAAnnual Accounts
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
10 May 2006
225Change of Accounting Reference Date
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
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
17 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2001
288cChange of Particulars
Legacy
12 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 November 2001
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 September 2001
AUDAUD
Miscellaneous
14 August 2001
MISCMISC
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
25 October 2000
MEM/ARTSMEM/ARTS
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
225Change of Accounting Reference Date
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
11 October 1996
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
30 June 1996
288288
Legacy
13 March 1996
288288
Legacy
29 January 1996
225(1)225(1)
Legacy
29 January 1996
288288
Legacy
29 January 1996
88(2)Return of Allotment of Shares
Memorandum Articles
29 January 1996
MEM/ARTSMEM/ARTS
Legacy
29 January 1996
123Notice of Increase in Nominal Capital
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
15 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
4 September 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
287Change of Registered Office
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
287Change of Registered Office
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
225(1)225(1)
Accounts With Accounts Type Dormant
4 July 1989
AAAnnual Accounts
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
4 July 1989
363363
Legacy
7 April 1989
287Change of Registered Office
Legacy
5 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
20 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
287Change of Registered Office
Incorporation Company
1 December 1987
NEWINCIncorporation