Background WavePink WaveYellow Wave

CCP GAMES UK LTD (05446672)

CCP GAMES UK LTD (05446672) is an active UK company. incorporated on 9 May 2005. with registered office in Slough. The company operates in the Information and Communication sector, engaged in publishing of computer games. CCP GAMES UK LTD has been registered for 20 years. Current directors include BLUNT, Adrian, PETURSSON, Hilmar Veigar.

Company Number
05446672
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Herschel House, Slough, SL1 1PG
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BLUNT, Adrian, PETURSSON, Hilmar Veigar
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCP GAMES UK LTD

CCP GAMES UK LTD is an active company incorporated on 9 May 2005 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. CCP GAMES UK LTD was registered 20 years ago.(SIC: 58210)

Status

active

Active since 20 years ago

Company No

05446672

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Herschel House 58 Herschel Street Slough, SL1 1PG,

Previous Addresses

Tea Auction House 2nd Floor, Hay’S Galleria Tooley St London SE1 2DA United Kingdom
From: 4 August 2023To: 2 September 2024
Tower House 10 Southampton Street London WC2E 7HA United Kingdom
From: 6 December 2017To: 4 August 2023
Point 5 Fletcher Road Gateshead Quays Newcastle upon Tyne NE8 2ET
From: 1 May 2015To: 6 December 2017
Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 9 May 2005To: 1 May 2015
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jul 15
Director Left
Jan 18
Loan Secured
May 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PETURSSON, Hilmar Veigar

Active
58 Herschel Street, SloughSL1 1PG
Secretary
Appointed 09 May 2005

BLUNT, Adrian

Active
58 Herschel Street, SloughSL1 1PG
Born January 1974
Director
Appointed 25 Oct 2021

PETURSSON, Hilmar Veigar

Active
58 Herschel Street, SloughSL1 1PG
Born July 1973
Director
Appointed 01 Jan 2010

OCA SECRETARIES LIMITED

Resigned
Herschel House, SloughSL1 1PG
Corporate secretary
Appointed 09 May 2005
Resigned 09 May 2005

FOSTER, David William

Resigned
3 Pines Close, Great MissendenHP16 0HR
Born January 1944
Director
Appointed 09 May 2005
Resigned 09 May 2005

GALLO, Joe

Resigned
Herschel House, SloughSL1 1PG
Born January 1960
Director
Appointed 18 Jun 2010
Resigned 05 Sept 2014

JONASSON, Jon Horddal

Resigned
Herschel House, SloughSL1 1PG
Born March 1971
Director
Appointed 18 Jun 2010
Resigned 31 Oct 2014

KRISTJANSSON, Ivar

Resigned
Herschel House, SloughSL1 1PG
Born October 1969
Director
Appointed 09 May 2005
Resigned 18 Jun 2010

O'BRIEN, Owen Arthur

Resigned
Fletcher Road, Newcastle Upon TyneNE8 2ET
Born September 1968
Director
Appointed 05 Jan 2015
Resigned 31 Dec 2017

STEFANSSON, Sigurdur

Resigned
10 Southampton Street, LondonWC2E 7HA
Born September 1976
Director
Appointed 05 Jan 2015
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
363aAnnual Return
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation