Background WavePink WaveYellow Wave

KWALEE LTD (07648078)

KWALEE LTD (07648078) is an active UK company. incorporated on 26 May 2011. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in publishing of computer games. KWALEE LTD has been registered for 14 years. Current directors include DARLING, David, DARLING, James Raymond, FALCUS, Jason.

Company Number
07648078
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Southam Road, Leamington Spa, CV31 1FQ
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
DARLING, David, DARLING, James Raymond, FALCUS, Jason
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWALEE LTD

KWALEE LTD is an active company incorporated on 26 May 2011 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. KWALEE LTD was registered 14 years ago.(SIC: 58210)

Status

active

Active since 14 years ago

Company No

07648078

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

PERFECT APPS LIMITED
From: 26 May 2011To: 1 September 2011
Contact
Address

Southam Road Radford Semele Leamington Spa, CV31 1FQ,

Previous Addresses

Midlands Technical Centre Southam Road Radford Semele Leamington Spa Warwickshire CV31 1FQ England
From: 2 August 2019To: 28 May 2020
Ricardo / Midlands Technical Centre Southam Road Radford Semele Leamington Spa CV31 1FQ England
From: 14 June 2019To: 2 August 2019
1st Floor Offices Juno Drive Leamington Spa Warwickshire CV31 3RG England
From: 19 October 2017To: 14 June 2019
1st Floor Offices Juno Drive Leamington Spa Warwickshire CV31 3RQ England
From: 1 August 2017To: 19 October 2017
1st Floor, Rangemaster Building Juno Drive Leamington Spa Warwickshire CV31 3RG United Kingdom
From: 1 July 2017To: 1 August 2017
1st Floor Office C/O Aga Rangemaster Building Juno Drive Leamington Spa Warwickshire CV31 3RG England
From: 27 June 2017To: 1 July 2017
168 Parade Leamington Spa Warwickshire CV32 4AE
From: 8 September 2011To: 27 June 2017
2 Chapel Court Holly Walk Leamington Spa CV32 4YS England
From: 30 August 2011To: 8 September 2011
2 Chapel Court Leamington Spa CV32 4YS
From: 6 June 2011To: 30 August 2011
168 Parade Leamington Spa CV32 4AE England
From: 26 May 2011To: 6 June 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Nov 11
Director Joined
Jan 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Feb 13
Funding Round
Mar 14
Share Issue
Apr 14
Funding Round
Aug 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Mar 16
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 19
Funding Round
Dec 19
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
May 21
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Sept 25
15
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DARLING, David

Active
Radford Semele, Leamington SpaCV31 1FQ
Born June 1966
Director
Appointed 26 May 2011

DARLING, James Raymond

Active
Radford Semele, Leamington SpaCV31 1FQ
Born August 1940
Director
Appointed 27 Jan 2012

FALCUS, Jason

Active
Radford Semele, Leamington SpaCV31 1FQ
Born November 1969
Director
Appointed 10 Sept 2020

POWELL, Jane

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Secretary
Appointed 29 Jul 2022
Resigned 14 Nov 2023

WATERSTONE COMPANY SECRETARIES LTD

Resigned
Bridge House, LondonEC4V 4EG
Corporate secretary
Appointed 25 Nov 2020
Resigned 26 Jun 2022

AHERNE, Thomas Liam

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Born June 1985
Director
Appointed 10 Sept 2020
Resigned 25 Apr 2023

BAYNES, David Graham

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Born January 1964
Director
Appointed 03 Aug 2020
Resigned 30 Sept 2024

BENNETT, Simon Charles

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Born April 1958
Director
Appointed 01 Sept 2020
Resigned 16 Oct 2024

FARROW, Matthew James

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Born March 1976
Director
Appointed 19 Jan 2023
Resigned 31 Aug 2025

PAYNE, Nigel Terrence

Resigned
Radford Semele, Leamington SpaCV31 1FQ
Born March 1960
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2024

Persons with significant control

1

Mr David Darling

Active
Radford Semele, Leamington SpaCV31 1FQ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Resolution
5 September 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Resolution
29 March 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 November 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Auditors Resignation Company
13 July 2018
AUDAUD
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Alter Shares Subdivision
30 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Auditors Resignation Company
27 March 2013
AUDAUD
Auditors Resignation Company
25 March 2013
AUDAUD
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 August 2011
AA01Change of Accounting Reference Date
Legacy
13 July 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Incorporation Company
26 May 2011
NEWINCIncorporation