Background WavePink WaveYellow Wave

MUFFIN GAMES LIMITED (07503633)

MUFFIN GAMES LIMITED (07503633) is an active UK company. incorporated on 24 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. MUFFIN GAMES LIMITED has been registered for 15 years. Current directors include WALLACE, Peter Christian.

Company Number
07503633
Status
active
Type
ltd
Incorporated
24 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
M

MUFFIN GAMES LIMITED

MUFFIN GAMES LIMITED is an active company incorporated on 24 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. MUFFIN GAMES LIMITED was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07503633

LTD Company

Age

15 Years

Incorporated 24 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

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

Previous Addresses

C/O Muffin Games Limited 25 - 31 Parliament Street 5th Floor Liverpool Merseyside L8 5RN
From: 13 June 2012To: 19 November 2024
15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom
From: 24 January 2011To: 13 June 2012
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 12
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jul 23
1
Funding
6
Officers
0
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 01 Apr 2012

DAVIDSON, Andrew John

Resigned
- 31, LiverpoolL8 5RN
Born April 1974
Director
Appointed 01 Apr 2012
Resigned 17 Sept 2020

DAVIES, Nicholas John

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

MORRISSEY, Paul Joseph

Resigned
- 31, LiverpoolL8 5RN
Born November 1952
Director
Appointed 24 Jan 2011
Resigned 17 Sept 2020

Persons with significant control

2

Mr Mark Russell Craig

Active
Parliament Street, LiverpoolL8 5RN
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeff Lewis

Active
Parliament Street, LiverpoolL8 5RN
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 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 Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
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 Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 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 Total Exemption Full
16 December 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 Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2011
NEWINCIncorporation