Background WavePink WaveYellow Wave

BORN READY GAMES LIMITED (07992884)

BORN READY GAMES LIMITED (07992884) is an active UK company. incorporated on 15 March 2012. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. BORN READY GAMES LIMITED has been registered for 14 years. Current directors include BIDAUX, Thomas, BROOKSBY, James Alan John.

Company Number
07992884
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Flat 2, Boulevard House, Brighton, BN1 1UU
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BIDAUX, Thomas, BROOKSBY, James Alan John
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORN READY GAMES LIMITED

BORN READY GAMES LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. BORN READY GAMES LIMITED was registered 14 years ago.(SIC: 58210, 62011)

Status

active

Active since 14 years ago

Company No

07992884

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

LOST QUASAR LIMITED
From: 15 March 2012To: 4 May 2012
Contact
Address

Flat 2, Boulevard House 32 Regent Street Brighton, BN1 1UU,

Previous Addresses

10 Office 6 10 Fleet Street Brighton BN1 4ZE England
From: 14 November 2019To: 23 May 2022
81 Walnut Tree Close Guildford GU1 4UH England
From: 21 March 2017To: 14 November 2019
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 3 February 2016To: 21 March 2017
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 20 January 2016To: 3 February 2016
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 25 November 2013To: 20 January 2016
66 Chiltern Street London W1U 4JT United Kingdom
From: 15 March 2012To: 25 November 2013
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
Oct 12
Funding Round
Feb 14
Director Left
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIDAUX, Thomas

Active
32 Regent Street, BrightonBN1 1UU
Born February 1978
Director
Appointed 15 Mar 2012

BROOKSBY, James Alan John

Active
32 Regent Street, BrightonBN1 1UU
Born February 1972
Director
Appointed 04 May 2012

MEHERS, Christopher Augustine

Resigned
Walnut Tree Close, GuildfordGU1 4UH
Born April 1969
Director
Appointed 01 Oct 2012
Resigned 18 Jun 2019

Persons with significant control

1

Dover Place, AshfordTN23 1HU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2012
NEWINCIncorporation