Background WavePink WaveYellow Wave

REBELLION DEVELOPMENTS LIMITED (02770940)

REBELLION DEVELOPMENTS LIMITED (02770940) is an active UK company. incorporated on 4 December 1992. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. REBELLION DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
02770940
Status
active
Type
ltd
Incorporated
4 December 1992
Age
33 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION DEVELOPMENTS LIMITED

REBELLION DEVELOPMENTS LIMITED is an active company incorporated on 4 December 1992 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. REBELLION DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 58210, 62011)

Status

active

Active since 33 years ago

Company No

02770940

LTD Company

Age

33 Years

Incorporated 4 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

14 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Sept 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 23 Apr 2010

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 14 Oct 1993

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 14 Oct 1993

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 04 Dec 1992
Resigned 31 Mar 1993

KINGSLEY, Patrick John, Dr

Resigned
72 Main Street, LoughboroughLE12 9TA
Secretary
Appointed 20 Mar 1994
Resigned 20 Nov 2001

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 20 Nov 2001
Resigned 23 Apr 2010

WARN, Francis Terence

Resigned
Stoneyford Barn, RugbyCV23 9QJ
Secretary
Appointed 14 Oct 1993
Resigned 20 Mar 1994

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 04 Dec 1992
Resigned 31 Mar 1993

HURCOMBE, Alan James David

Resigned
Nicholas Road, LondonW11 4AN
Born July 1968
Director
Appointed 12 Nov 2013
Resigned 27 May 2015

KINGSLEY, Patrick John, Dr

Resigned
72 Main Street, LoughboroughLE12 9TA
Born June 1938
Director
Appointed 20 Mar 1994
Resigned 01 Aug 2016

MAIN, Michael Forbes

Resigned
Hill House, WeybridgeKT13 0RF
Born January 1947
Director
Appointed 01 Aug 2000
Resigned 18 Feb 2005

MOLLER, Carsten

Resigned
Dk 2690, Kralslunde
Born June 1951
Director
Appointed 18 Feb 2005
Resigned 20 Feb 2009

WARN, Francis Terence

Resigned
Stoneyford Barn, RugbyCV23 9QJ
Born April 1949
Director
Appointed 14 Oct 1993
Resigned 20 Mar 1994

WEIR, James William Hartland

Resigned
Wendell Road, LondonW12 9RS
Born June 1965
Director
Appointed 20 Feb 2009
Resigned 12 Nov 2013

Persons with significant control

4

1 Active
3 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2018
Ceased 22 Aug 2018

Mr Jonathon Jason Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018

Mr Christopher Ross Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 April 2016
MR05Certification of Charge
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2004
AUDAUD
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
88(2)R88(2)R
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
14 March 1995
287Change of Registered Office
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
225(1)225(1)
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
287Change of Registered Office
Legacy
22 July 1994
287Change of Registered Office
Legacy
15 June 1994
288288
Accounts With Accounts Type Dormant
6 June 1994
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
88(2)R88(2)R
Legacy
1 March 1994
363b363b
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
14 April 1993
287Change of Registered Office
Legacy
14 April 1993
88(2)R88(2)R
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Incorporation Company
4 December 1992
NEWINCIncorporation