Background WavePink WaveYellow Wave

WARHAMMER ONLINE LIMITED (04090601)

WARHAMMER ONLINE LIMITED (04090601) is an active UK company. incorporated on 16 October 2000. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. WARHAMMER ONLINE LIMITED has been registered for 25 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James.

Company Number
04090601
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
Willow Road, Nottingham, NG7 2WS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARHAMMER ONLINE LIMITED

WARHAMMER ONLINE LIMITED is an active company incorporated on 16 October 2000 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. WARHAMMER ONLINE LIMITED was registered 25 years ago.(SIC: 62011)

Status

active

Active since 25 years ago

Company No

04090601

LTD Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

COGJIVE LIMITED
From: 16 October 2000To: 29 December 2000
Contact
Address

Willow Road Lenton Nottingham, NG7 2WS,

Timeline

4 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MATTHEWS, Ross

Active
Willow Road, NottinghamNG7 2WS
Secretary
Appointed 01 Dec 2019

HARRISON, Elizabeth Claire

Active
Willow Road, NottinghamNG7 2WS
Born November 1968
Director
Appointed 18 Sept 2024

ROUNTREE, Kevin Derek

Active
NottinghamNG7 2WS
Born September 1969
Director
Appointed 22 Oct 2008

TOMLINSON, Neil James

Active
Willow Road, NottinghamNG7 2WS
Born March 1977
Director
Appointed 13 Feb 2026

PRICE, Sebastian

Resigned
5 Foxhill Road, NorthamptonNN6 7BQ
Secretary
Appointed 16 Oct 2000
Resigned 05 Mar 2001

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 09 May 2005
Resigned 22 Oct 2008

THOMAS, Andrew Richard

Resigned
48 Trent Boulevard, NottinghamNG2 5BA
Secretary
Appointed 05 Mar 2001
Resigned 13 May 2005

TONGUE, Rachel

Resigned
House, NottinghamNG12 4HJ
Secretary
Appointed 22 Oct 2008
Resigned 01 Dec 2019

JEFFERY, Karl Darren

Resigned
Oakmere 5 Woodlands, FarehamPO16 8UH
Born March 1967
Director
Appointed 12 Jun 2001
Resigned 05 Oct 2004

JONES, Andrew Meredith

Resigned
126 Main Street, NottinghamNG14 6FB
Born July 1963
Director
Appointed 12 Jun 2001
Resigned 23 Oct 2008

LIDDON, Gary Robert

Resigned
96 Old Shoreham Road, HoveBN3 3TW
Born January 1967
Director
Appointed 12 Jun 2001
Resigned 05 Oct 2004

PRIESTLY, Richard George

Resigned
Manor Barn, NottinghamNG11 0LH
Born March 1959
Director
Appointed 12 Jun 2001
Resigned 05 Oct 2004

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Born March 1959
Director
Appointed 05 Mar 2001
Resigned 22 Oct 2008

TONGUE, Rachel Frances

Resigned
House, NottinghamNG12 4HJ
Born May 1971
Director
Appointed 22 Oct 2008
Resigned 18 Sept 2024

WILSON, Keith Edward

Resigned
15 Wheatfield Drive, HuntingdonPE17 1SH
Born October 1951
Director
Appointed 16 Oct 2000
Resigned 05 Mar 2001

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
88(2)R88(2)R
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Miscellaneous
5 August 2002
MISCMISC
Legacy
6 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
88(2)R88(2)R
Legacy
28 June 2001
123Notice of Increase in Nominal Capital
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Legacy
12 April 2001
287Change of Registered Office
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2000
NEWINCIncorporation