Background WavePink WaveYellow Wave

REBELLION SOFTWARE LIMITED (04688527)

REBELLION SOFTWARE LIMITED (04688527) is an active UK company. incorporated on 6 March 2003. 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 SOFTWARE LIMITED has been registered for 23 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
04688527
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 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 SOFTWARE LIMITED

REBELLION SOFTWARE LIMITED is an active company incorporated on 6 March 2003 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 SOFTWARE LIMITED was registered 23 years ago.(SIC: 58210, 62011)

Status

active

Active since 23 years ago

Company No

04688527

LTD Company

Age

23 Years

Incorporated 6 March 2003

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 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks 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

Previous Company Names

REBELLION SOFTWARE 2000 LIMITED
From: 26 November 2003To: 4 December 2003
SENTRIX SYSTEMS LIMITED
From: 6 March 2003To: 26 November 2003
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Sept 18
Owner Exit
Jan 19
Loan Cleared
Aug 21
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 18 Mar 2003

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 18 Mar 2003

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 18 Mar 2003
Resigned 23 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 18 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Lauriston Street, EdinburghEH3 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2018
Ceased 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement
1 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Memorandum Articles
9 May 2019
MAMA
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
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
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
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 Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
88(2)R88(2)R
Legacy
25 March 2003
287Change of Registered Office
Incorporation Company
6 March 2003
NEWINCIncorporation