Background WavePink WaveYellow Wave

RED KITE GAMES LIMITED (07911481)

RED KITE GAMES LIMITED (07911481) is an active UK company. incorporated on 16 January 2012. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. RED KITE GAMES LIMITED has been registered for 14 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Tim, STEWART, Andrew Martin Douglas.

Company Number
07911481
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 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
R

RED KITE GAMES LIMITED

RED KITE GAMES LIMITED is an active company incorporated on 16 January 2012 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. RED KITE GAMES LIMITED was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07911481

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD United Kingdom
From: 4 October 2017To: 7 February 2019
3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD England
From: 9 September 2016To: 4 October 2017
3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD United Kingdom
From: 13 February 2016To: 9 September 2016
3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD
From: 16 November 2013To: 13 February 2016
2 Colmore Street Leeds West Yorkshire LS12 4DL United Kingdom
From: 16 January 2012To: 16 November 2013
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Sept 13
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Joined
May 19
Director Left
May 20
Owner Exit
Jan 22
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
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

IWANISZAK, Claire

Resigned
Buckley Innovation Centre, HuddersfieldHD1 3BD
Secretary
Appointed 17 Jan 2014
Resigned 31 Jan 2019

IWANISZAK, Claire

Resigned
Colmore Street, LeedsLS12 4DL
Secretary
Appointed 10 Sept 2013
Resigned 27 Sept 2013

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 31 Jan 2019
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 31 Jan 2019
Resigned 30 May 2025

GREENSMITH, Andrew

Resigned
Buckley Innovation Centre, HuddersfieldHD1 3BD
Born March 1980
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2019

IWANISZAK, Simon

Resigned
Buckley Innovation Centre, HuddersfieldHD1 3BD
Born September 1984
Director
Appointed 16 Jan 2012
Resigned 31 Jan 2019

PALMER, James Edward

Resigned
Colmore Street, LeedsLS12 4DL
Born May 1980
Director
Appointed 16 Jan 2012
Resigned 10 Sept 2013

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 31 Jan 2019
Resigned 30 May 2025

ROBERTS, David

Resigned
Buckley Innovation Centre, HuddersfieldHD1 3BD
Born January 1983
Director
Appointed 05 May 2015
Resigned 31 Jan 2019

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 31 Jan 2019
Resigned 29 May 2020

WEBB, Steven John

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1963
Director
Appointed 31 Jan 2019
Resigned 19 Oct 2022

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 31 Jan 2019
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 31 Jan 2019
Ceased 31 Jan 2019
Brightside Lane, 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 31 Jan 2019

Mr Simon Iwaniszak

Ceased
Firth Street, HuddersfieldHD1 3BD
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 December 2025
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
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
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 No Updates
16 January 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 No Updates
16 January 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 No Updates
17 January 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
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination 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 No Updates
18 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 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
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 February 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Change Person Director Company With Change Date
2 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Incorporation Company
16 January 2012
NEWINCIncorporation