Background WavePink WaveYellow Wave

APP GAMES LIMITED (07497319)

APP GAMES LIMITED (07497319) is an active UK company. incorporated on 19 January 2011. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. APP GAMES LIMITED has been registered for 15 years. Current directors include WALLACE, Peter Christian.

Company Number
07497319
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
29-31 Parliament Street, Liverpool, L8 5RN
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
WALLACE, Peter Christian
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APP GAMES LIMITED

APP GAMES LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. APP GAMES LIMITED was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07497319

LTD Company

Age

15 Years

Incorporated 19 January 2011

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

29-31 Parliament Street 5th Floor Liverpool, L8 5RN,

Previous Addresses

5th Floor 25-31 Parliament Street Liverpool Merseyside L8 5RN
From: 14 February 2013To: 19 November 2024
5Th Floor 25-31 Parliament Street Liverpool Merseysive L8 5RN
From: 16 April 2012To: 14 February 2013
15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom
From: 19 January 2011To: 16 April 2012
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jul 23
Owner Exit
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Secretary
Appointed 19 Oct 2012

WALLACE, Peter Christian

Active
Parliament Street, LiverpoolL8 5RN
Born November 1973
Director
Appointed 21 Mar 2011

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 19 Jan 2011
Resigned 17 Sept 2020

DAVIES, Nicholas John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1976
Director
Appointed 24 Sept 2019
Resigned 11 Jul 2023

MORRISSEY, Paul Joseph

Resigned
Parliament Street, LiverpoolL8 5RN
Born November 1952
Director
Appointed 19 Jan 2011
Resigned 17 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Parliament Street, LiverpoolL8 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2020

Mr Peter Christian Wallace

Ceased
Parliament Street, LiverpoolL8 5RN
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 May 2012
RP04RP04
Change Account Reference Date Company Previous Extended
17 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Incorporation Company
19 January 2011
NEWINCIncorporation