Background WavePink WaveYellow Wave

TT GAMES STUDIOS LIMITED (03149992)

TT GAMES STUDIOS LIMITED (03149992) is an active UK company. incorporated on 23 January 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TT GAMES STUDIOS LIMITED has been registered for 30 years. Current directors include DENNY, Michael Stuart, MARSHALL, Matthew George, PENFOLD, Daniel Liam and 1 others.

Company Number
03149992
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DENNY, Michael Stuart, MARSHALL, Matthew George, PENFOLD, Daniel Liam, SMITH, Jonathan Trevor
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT GAMES STUDIOS LIMITED

TT GAMES STUDIOS LIMITED is an active company incorporated on 23 January 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TT GAMES STUDIOS LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03149992

LTD Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TRAVELLERS TALES (UK) LIMITED
From: 15 March 1996To: 11 December 2018
CURRENTCLASS LIMITED
From: 23 January 1996To: 15 March 1996
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 23 January 1996To: 19 May 2025
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DENNY, Michael Stuart

Active
566 Chiswick High Road, LondonW4 5YB
Born March 1964
Director
Appointed 13 Oct 2021

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

PENFOLD, Daniel Liam

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1978
Director
Appointed 24 Mar 2021

SMITH, Jonathan Trevor

Active
98 Theobald's Road, LondonWC1X 8WB
Born February 1972
Director
Appointed 26 Apr 2016

BURTON, Helen Elisabeth

Resigned
Ravenscroft Hall House King Street, MiddlewichCW10 9LE
Secretary
Appointed 23 Jan 1996
Resigned 07 Apr 2005

DOOTSON, David Philip

Resigned
158 Manchester Road, WilmslowSK9 2JW
Secretary
Appointed 07 Apr 2005
Resigned 06 Dec 2007

HETTLER, David Arnas

Resigned
7533 Ashton Court, West Hills
Secretary
Appointed 06 Dec 2007
Resigned 20 Jan 2009

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 21 Jan 2009
Resigned 31 Jul 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 23 Jan 1996

BERGER, Joshua Adam

Resigned
Warner House, LondonWC1X 8WB
Born July 1966
Director
Appointed 06 Dec 2007
Resigned 26 Apr 2016

BURTON, Helen Elisabeth

Resigned
Ravenscroft Hall House King Street, MiddlewichCW10 9LE
Born February 1977
Director
Appointed 22 Aug 1997
Resigned 06 Dec 2007

BURTON, Jonathan Philip

Resigned
Warner House, LondonWC1X 8WB
Born August 1969
Director
Appointed 23 Jan 1996
Resigned 30 Sept 2013

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 30 Sept 2013
Resigned 05 Feb 2021

CUNLIFFE, James

Resigned
5 Brook View, KnutsfordWA16 9LU
Born November 1971
Director
Appointed 07 Apr 2005
Resigned 06 Dec 2007

DOOTSON, David Philip

Resigned
Toft Road, KnutsfordWA16 0NL
Born May 1970
Director
Appointed 30 Sept 2013
Resigned 14 Nov 2018

DOOTSON, David Philip

Resigned
158 Manchester Road, WilmslowSK9 2JW
Born May 1970
Director
Appointed 07 Apr 2005
Resigned 06 Dec 2007

EMANUELE, Michele

Resigned
Warner House, LondonWC1X 8WB
Born October 1959
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2015

FLANAGAN, Paul Robert

Resigned
Warner House, LondonWC1X 8WB
Born June 1973
Director
Appointed 03 Oct 2019
Resigned 15 Oct 2020

GILBERT-ROLFE, James Siegfried

Resigned
Warner House, LondonWC1X 8WB
Born February 1974
Director
Appointed 05 Feb 2021
Resigned 15 Apr 2024

HETTLER, David Arnas

Resigned
Warner House, LondonWC1X 8WB
Born September 1960
Director
Appointed 06 Dec 2007
Resigned 27 Feb 2010

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 30 Sept 2013
Resigned 26 Apr 2016

STONE, Thomas Sidney

Resigned
Warner House, LondonWC1X 8WB
Born March 1956
Director
Appointed 07 Apr 2005
Resigned 30 Sept 2019

TSUJIHARA, Kevin

Resigned
Warner House, LondonWC1X 8WB
Born October 1964
Director
Appointed 06 Dec 2007
Resigned 30 Sept 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jan 1996
Resigned 23 Jan 1996

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Resolution
11 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Statement Of Companys Objects
8 March 2010
CC04CC04
Memorandum Articles
8 March 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
6 April 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
128(4)128(4)
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Legacy
6 November 2007
128(4)128(4)
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2006
AAAnnual Accounts
Legacy
26 September 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 September 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
4 November 2001
88(2)R88(2)R
Legacy
4 November 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Certificate Change Of Name Company
14 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
287Change of Registered Office
Legacy
29 February 1996
224224
Legacy
29 February 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation