Background WavePink WaveYellow Wave

SAPPHIRE REMAINCO LIMITED (07372832)

SAPPHIRE REMAINCO LIMITED (07372832) is an active UK company. incorporated on 10 September 2010. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. SAPPHIRE REMAINCO LIMITED has been registered for 15 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Tim, STEWART, Andrew Martin Douglas.

Company Number
07372832
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Tim, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE REMAINCO LIMITED

SAPPHIRE REMAINCO LIMITED is an active company incorporated on 10 September 2010 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. SAPPHIRE REMAINCO LIMITED was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07372832

LTD Company

Age

15 Years

Incorporated 10 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

THE CHINESE ROOM LTD
From: 26 January 2015To: 17 June 2025
THECHINESEROOM LIMITED
From: 10 September 2010To: 26 January 2015
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

179 Preston Road Brighton BN1 6AG England
From: 28 October 2015To: 14 August 2018
Preston Park Business Centre 36 Robertson Road Brighton BN1 5NL
From: 11 September 2014To: 28 October 2015
C/O Preston Park Business Centre 36 Robertson Road Brighton BN1 5NL United Kingdom
From: 11 September 2014To: 11 September 2014
C/O the Chinese Room Preston Business Park 36 Robertson Road Brighton East Sussex BN1 5NL United Kingdom
From: 23 December 2013To: 11 September 2014
Preston Park Business Centre 36 Robertson Road Brighton East Sussex BN1 5NL England
From: 13 December 2013To: 23 December 2013
97 Compton Road Brighton East Sussex BN1 5AL
From: 10 September 2010To: 13 December 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 11
Funding Round
Nov 11
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 23
Director Left
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2019

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Born September 1986
Director
Appointed 19 Oct 2022

STEWART, Andrew Martin Douglas

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 13 Aug 2018
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 13 Aug 2018
Resigned 30 May 2025

PINCHBECK, Daniel Mcguire, Dr

Resigned
Jessops Riverside, SheffieldS9 2RX
Born September 1973
Director
Appointed 10 Sept 2010
Resigned 13 Aug 2018

PINCHBECK, Jessica

Resigned
HoveBN3 6LB
Born July 1973
Director
Appointed 29 Jun 2011
Resigned 13 Aug 2018

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 06 Mar 2019
Resigned 30 May 2025

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 15 Aug 2018
Resigned 29 May 2020

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1963
Director
Appointed 13 Aug 2018
Resigned 19 Oct 2022

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 13 Aug 2018
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Dr Daniel Mcguire Pinchbeck

Ceased
BrightonBN1 5AL
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 13 Aug 2018

Mrs Jessica Pinchbeck

Ceased
HoveBN3 6LB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Resolution
17 September 2018
RESOLUTIONSResolutions
Resolution
28 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Resolution
21 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Incorporation Company
10 September 2010
NEWINCIncorporation