Background WavePink WaveYellow Wave

WE R INTERACTIVE LTD (07189311)

WE R INTERACTIVE LTD (07189311) is an active UK company. incorporated on 15 March 2010. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in publishing of computer games. WE R INTERACTIVE LTD has been registered for 16 years. Current directors include KIRSZANEK, Paul James.

Company Number
07189311
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
The Spectrum Benson Road, Warrington, WA3 7PQ
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
KIRSZANEK, Paul James
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE R INTERACTIVE LTD

WE R INTERACTIVE LTD is an active company incorporated on 15 March 2010 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. WE R INTERACTIVE LTD was registered 16 years ago.(SIC: 58210)

Status

active

Active since 16 years ago

Company No

07189311

LTD Company

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Spectrum Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

10Th Floor the Met Building 22 Percy Street London W1T 2BU
From: 14 April 2010To: 5 August 2014
, 5Th Floor, Film House, 142 Wardour Street, London, W1F 8ZU, England
From: 15 March 2010To: 14 April 2010
Timeline

28 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Funding Round
Jul 10
Director Joined
Sept 11
Funding Round
Dec 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Funding Round
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Dec 20
Owner Exit
Feb 21
8
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LONGDEN, Steven

Active
Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

KIRSZANEK, Paul James

Active
Benson Road, WarringtonWA3 7PQ
Born June 1977
Director
Appointed 31 Jan 2015

HAMILTON, Michael Rodney

Resigned
Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 05 Aug 2014
Resigned 02 Dec 2020

NEPTUNE SECRETARIES LIMITED

Resigned
House, CheltenhamGL50 3SH
Corporate secretary
Appointed 01 Apr 2010
Resigned 05 Aug 2014

DALE, Richard Frank

Resigned
142 Wardour Street, LondonW1F 8ZU
Born May 1963
Director
Appointed 01 Apr 2010
Resigned 24 Mar 2014

HAMILTON, Michael Rodney

Resigned
Benson Road, WarringtonWA3 7PQ
Born October 1953
Director
Appointed 28 Jan 2015
Resigned 02 Dec 2020

KELLY, Christopher Dominic

Resigned
Wardour Street, LondonW1F 8ZU
Born June 1975
Director
Appointed 01 Apr 2010
Resigned 24 Mar 2014

MADGETT, Oliver John Symonds

Resigned
Manville Gardens, LondonSW17 8JP
Born June 1978
Director
Appointed 15 Mar 2010
Resigned 24 Mar 2014

NIGHTINGALE, Barry Graham Kirk

Resigned
Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 25 Mar 2014
Resigned 16 Jan 2015

PURSLOW, Christian Mark Cecil

Resigned
Tolpits Lane, WatfordWD18 9RS
Born December 1963
Director
Appointed 15 Aug 2011
Resigned 24 Mar 2014

ROSE, David James

Resigned
Burstow Road, LondonSW20 8SX
Born May 1971
Director
Appointed 15 Mar 2010
Resigned 31 Jan 2015

THIRLWALL, Tom

Resigned
Floor, Film House, LondonW1F 8ZU
Born June 1973
Director
Appointed 15 Mar 2010
Resigned 01 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Rodney Hamilton

Ceased
Benson Road, WarringtonWA3 7PQ
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
12 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company
10 April 2014
TM01Termination of Director
Termination Director Company
10 April 2014
TM01Termination of Director
Termination Director Company
10 April 2014
TM01Termination of Director
Termination Director Company
10 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Move Registers To Sail Company
15 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Resolution
25 February 2011
RESOLUTIONSResolutions
Resolution
25 February 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 April 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Incorporation Company
15 March 2010
NEWINCIncorporation