Background WavePink WaveYellow Wave

EPIC GAMES ANIMATION UK LTD (06823136)

EPIC GAMES ANIMATION UK LTD (06823136) is an active UK company. incorporated on 18 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. EPIC GAMES ANIMATION UK LTD has been registered for 17 years. Current directors include GELBER, Randy Scott, STOCKWELL, Belinda Catherine.

Company Number
06823136
Status
active
Type
ltd
Incorporated
18 February 2009
Age
17 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GELBER, Randy Scott, STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC GAMES ANIMATION UK LTD

EPIC GAMES ANIMATION UK LTD is an active company incorporated on 18 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. EPIC GAMES ANIMATION UK LTD was registered 17 years ago.(SIC: 62011)

Status

active

Active since 17 years ago

Company No

06823136

LTD Company

Age

17 Years

Incorporated 18 February 2009

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

CUBIC MOTION LTD
From: 18 February 2009To: 13 March 2020
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA England
From: 4 February 2022To: 7 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 2 April 2020To: 4 February 2022
3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ England
From: 5 November 2018To: 2 April 2020
Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England
From: 24 February 2017To: 5 November 2018
Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
From: 3 January 2014To: 24 February 2017
Century Buildings St. Marys Parsonage Manchester M3 2DF United Kingdom
From: 11 March 2013To: 3 January 2014
Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom
From: 18 February 2009To: 11 March 2013
Timeline

31 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Aug 10
Director Joined
May 11
Funding Round
May 12
Funding Round
Apr 13
Director Joined
Oct 15
Funding Round
May 16
Capital Reduction
Feb 17
Funding Round
Feb 17
Share Buyback
Feb 17
Director Joined
Feb 17
Loan Secured
Sept 17
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 10 Mar 2020

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

CAULKIN, Steven James, Dr

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born July 1975
Director
Appointed 02 Nov 2009
Resigned 10 Mar 2020

DORNING, Steven James, Dr

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born September 1971
Director
Appointed 30 Apr 2009
Resigned 10 Mar 2020

EDWARDS, Gareth John, Dr

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born May 1972
Director
Appointed 01 Jul 2009
Resigned 10 Mar 2020

ELMS, Simon Paul

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born July 1970
Director
Appointed 01 Jan 2011
Resigned 10 Mar 2020

FARNSWORTH, John Taylor

Resigned
Crossroads Blvd., Cary27518
Born December 1965
Director
Appointed 10 Mar 2020
Resigned 29 Nov 2020

HOHAUS, Axel

Resigned
Crossroads Blvd., Cary27518
Born December 1976
Director
Appointed 10 Mar 2020
Resigned 29 Nov 2020

JONES, Michael

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born May 1973
Director
Appointed 30 Apr 2009
Resigned 10 Mar 2020

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 29 Nov 2020
Resigned 24 Jun 2022

PIKE, Christopher Paul Russell

Resigned
Mells Green, FromeBA11 3QE
Born March 1971
Director
Appointed 01 Oct 2015
Resigned 10 Mar 2020

TATE, Douglas John

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born February 1964
Director
Appointed 30 Apr 2009
Resigned 10 Mar 2020

VALAITIS, Peter Anthony

Resigned
2 Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 18 Feb 2009
Resigned 30 Apr 2009

WOOD, Andrew Richard

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born November 1957
Director
Appointed 01 Apr 2016
Resigned 10 Mar 2020

Persons with significant control

1

Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Auditors Resignation Company
22 February 2022
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
20 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
16 February 2017
SH06Cancellation of Shares
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
287Change of Registered Office
Legacy
30 April 2009
288bResignation of Director or Secretary
Incorporation Company
18 February 2009
NEWINCIncorporation