Background WavePink WaveYellow Wave

SQUARE ENIX (2009) LIMITED (03679704)

SQUARE ENIX (2009) LIMITED (03679704) is an active UK company. incorporated on 1 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. SQUARE ENIX (2009) LIMITED has been registered for 27 years. Current directors include IWAMOTO, Tatehiro.

Company Number
03679704
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
IWAMOTO, Tatehiro
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE ENIX (2009) LIMITED

SQUARE ENIX (2009) LIMITED is an active company incorporated on 1 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. SQUARE ENIX (2009) LIMITED was registered 27 years ago.(SIC: 58210, 62011)

Status

active

Active since 27 years ago

Company No

03679704

LTD Company

Age

27 Years

Incorporated 1 December 1998

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 (3 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SQUARE ENIX LTD
From: 30 July 2004To: 9 November 2009
SQUARE ENIX EUROPE LTD.
From: 13 April 2003To: 30 July 2004
SQUARE EUROPE LTD.
From: 1 December 1998To: 13 April 2003
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 9 December 2009To: 17 September 2014
, Castle House 37-45 Paul Street, London, EC2A 4LS
From: 1 December 1998To: 9 December 2009
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Aug 14
Director Left
Oct 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DRUMMOND, Melanie

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 03 Nov 2022

IWAMOTO, Tatehiro

Active
Blackfriars Road, LondonSE1 8NW
Born October 1994
Director
Appointed 16 Dec 2025

BALL, Jonathan

Resigned
Huntsham, TivertonEX16 7QH
Secretary
Appointed 30 Aug 2012
Resigned 18 Dec 2013

BAYLIS, Christopher John

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 08 Apr 2022
Resigned 03 Nov 2022

CHOKSHI, Amit

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 14 May 2015
Resigned 08 Apr 2022

PRICE, Anthony

Resigned
Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 30 Nov 2009
Resigned 30 Aug 2012

REID, Chantal

Resigned
Baldslow Road, HastingsTN34 2EZ
Secretary
Appointed 18 Dec 2013
Resigned 14 May 2015

SHERLOCK, Michael

Resigned
Alsafa HeightsBH4 8HS
Secretary
Appointed 01 Dec 2006
Resigned 30 Nov 2009

YOSHIKAI, Tomohiro

Resigned
27 Ranelagh House, LondonSW3 3LD
Secretary
Appointed 01 Dec 1998
Resigned 30 Nov 2006

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 01 Dec 1998
Resigned 01 Dec 1998

BRENT, Robert Charles

Resigned
Hoadly Road, LondonSW16 1AF
Born September 1969
Director
Appointed 30 Nov 2009
Resigned 25 Feb 2010

GLEIG, Tracey-Leigh

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1979
Director
Appointed 17 Jul 2023
Resigned 16 Dec 2025

GOELDNER, Hans-Juergen

Resigned
1 Hartfield Road, LondonSW19 3RU
Born August 1953
Director
Appointed 01 Jan 2012
Resigned 23 Jun 2014

HIRAMATSU, Masashi

Resigned
1751-7 Okatsucho, Yokohama245
Born November 1957
Director
Appointed 01 Dec 1998
Resigned 01 May 2000

KAJITANI, Shinichiro

Resigned
4 14 18 303 Ebara, Tokyo142 0063
Born March 1960
Director
Appointed 01 May 2000
Resigned 30 Jun 2002

MATSUDA, Yosuke

Resigned
4-19-32 Sagami Gaoka, Kanagawa
Born April 1963
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2009

ROGERS, Philip Timo

Resigned
Upper Red Cross Road, Goring On ThamesRG8 9BT
Born June 1969
Director
Appointed 30 Nov 2009
Resigned 26 Aug 2022

SHERLOCK, Michael

Resigned
Square Enix Inc, El Segundo
Born March 1955
Director
Appointed 30 Nov 2009
Resigned 31 Aug 2018

SHIBATA, Yuji

Resigned
610 The Village, Redondo Beach
Born December 1962
Director
Appointed 12 May 2000
Resigned 31 Mar 2003

SPENCE, Benjamin

Resigned
Blackfriars Road, LondonSE1 8NW
Born August 1982
Director
Appointed 12 Aug 2022
Resigned 17 Jul 2023

SUZUKI, Hisashi

Resigned
7th Floor Ebisu East Building, Tokyo150 0012
Born August 1961
Director
Appointed 01 May 2000
Resigned 01 Dec 2001

TAKECHI, Tomoyuki

Resigned
1-20 Ohyamacho, Tokyo1510065
Born November 1955
Director
Appointed 01 Dec 1998
Resigned 01 May 2000

WADA, Yoichi

Resigned
Shinjuku Bunka Quint Building, Tokyo 151-8544FOREIGN
Born May 1959
Director
Appointed 01 Dec 2001
Resigned 30 Nov 2009

YAMAMOTO, Jun John

Resigned
Shimizu 1(Chome) -34-12, Tokyo
Born June 1960
Director
Appointed 16 Apr 2004
Resigned 30 Nov 2009

YOSHIKAI, Tomohiro

Resigned
Flat 3 217 Brompton Road, LondonSW3 2EJ
Born May 1959
Director
Appointed 01 Dec 1998
Resigned 12 May 2000

Persons with significant control

1

Square Enix Holdings Co.,Ltd

Active
Shinjuku-Ku, Tokyo

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

125

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
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 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
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 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
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 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
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
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
15 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
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
19 October 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
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
Legacy
29 October 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
30 May 2006
353353
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363aAnnual Return
Legacy
21 October 2004
288cChange of Particulars
Certificate Change Of Name Company
30 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 2003
AUDAUD
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
27 October 2001
363aAnnual Return
Legacy
27 October 2001
288cChange of Particulars
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363aAnnual Return
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Legacy
7 December 1999
363aAnnual Return
Legacy
30 July 1999
88(2)R88(2)R
Legacy
4 May 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
288bResignation of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation