Background WavePink WaveYellow Wave

SLIGHTLY MAD STUDIOS LIMITED (06552778)

SLIGHTLY MAD STUDIOS LIMITED (06552778) is an active UK company. incorporated on 2 April 2008. with registered office in Southam. The company operates in the Information and Communication sector, engaged in other information technology service activities. SLIGHTLY MAD STUDIOS LIMITED has been registered for 17 years. Current directors include PAYNE, Lewis James, TAIT, Rebecca Christine.

Company Number
06552778
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Codemasters Campus, Southam, CV47 2DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PAYNE, Lewis James, TAIT, Rebecca Christine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIGHTLY MAD STUDIOS LIMITED

SLIGHTLY MAD STUDIOS LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Southam. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SLIGHTLY MAD STUDIOS LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06552778

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

BLUE DAWN GAMES LIMITED
From: 3 December 2008To: 4 December 2008
SLIGHTLY MAD STUDIOS LIMITED
From: 2 April 2008To: 3 December 2008
Contact
Address

Codemasters Campus Stoneythorpe Southam, CV47 2DL,

Previous Addresses

5th Floor Mill House 8 Mill Street London SE1 2BA
From: 24 October 2009To: 11 December 2019
3 Tempus Wharf 29 Bermondsey Wall West London London SE16 4RW England
From: 2 April 2008To: 24 October 2009
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Funding Round
Feb 24
Capital Update
Feb 24
Director Left
Sept 24
Owner Exit
Oct 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAYNE, Lewis James

Active
Onslow Street, GuildfordGU1 4TN
Born September 1986
Director
Appointed 23 Jun 2023

TAIT, Rebecca Christine

Active
Onslow Street, GuildfordGU1 4TN
Born October 1980
Director
Appointed 23 Jun 2023

BELL, Laura

Resigned
Drift Road, WinkfieldSL4 4RL
Secretary
Appointed 02 Apr 2008
Resigned 22 Apr 2015

PRESSBURG, Mark Andrew

Resigned
8 Mill Street, LondonSE1 2BA
Secretary
Appointed 22 Apr 2015
Resigned 03 Dec 2019

ELYSIUM FUND MANAGEMENT LIMITED

Resigned
St Julian's Avenue, St Peter PortGY1 3JX
Corporate secretary
Appointed 03 Dec 2019
Resigned 13 Jul 2021

BELL, William Ian

Resigned
Stoneythorpe, SouthamCV47 2DL
Born January 1969
Director
Appointed 02 Apr 2008
Resigned 31 Oct 2021

CALONGE, Carlos Brian

Resigned
Onslow Street, GuildfordGU1 4TN
Born October 1978
Director
Appointed 30 Jul 2021
Resigned 19 Sept 2024

CHAN, Derek Wai Seng

Resigned
Onslow Street, GuildfordGU1 4TN
Born November 1979
Director
Appointed 30 Jul 2021
Resigned 11 Aug 2023

SAGNIER, Frank Theodore

Resigned
Stoneythorpe, SouthamCV47 2DL
Born November 1962
Director
Appointed 03 Dec 2019
Resigned 30 Jul 2021

VARACHIA, Rashid

Resigned
Stoneythorpe, SouthamCV47 2DL
Born July 1971
Director
Appointed 03 Dec 2019
Resigned 30 Jul 2021

WEBSTER, Matthew Charles Stewart

Resigned
Onslow Street, GuildfordGU1 4TN
Born July 1972
Director
Appointed 30 Jul 2021
Resigned 09 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Onslow Street, GuildfordGU1 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025
Stoneythorpe, SouthamCV47 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 08 Sept 2025

Mr William Ian Bell

Ceased
Stoneythorpe, SouthamCV47 2DL
Born January 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Dec 2019
1 Scotts Road, Singapore228208

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 March 2024
SH19Statement of Capital
Legacy
1 March 2024
SH20SH20
Legacy
1 March 2024
CAP-SSCAP-SS
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
7 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Filings Brought Up To Date
7 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts Amended With Made Up Date
10 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Resolution
19 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
363aAnnual Return
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288cChange of Particulars
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2008
NEWINCIncorporation