Background WavePink WaveYellow Wave

BEHAVIOUR INTERACTIVE UK LIMITED (08396438)

BEHAVIOUR INTERACTIVE UK LIMITED (08396438) is an active UK company. incorporated on 11 February 2013. with registered office in Middlesbrough. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BEHAVIOUR INTERACTIVE UK LIMITED has been registered for 13 years. Current directors include RACINE, Remi, RIBOTTI, Roland.

Company Number
08396438
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
16-26 Albert Road, Middlesbrough, TS1 1PR
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
RACINE, Remi, RIBOTTI, Roland
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHAVIOUR INTERACTIVE UK LIMITED

BEHAVIOUR INTERACTIVE UK LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Middlesbrough. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BEHAVIOUR INTERACTIVE UK LIMITED was registered 13 years ago.(SIC: 62011)

Status

active

Active since 13 years ago

Company No

08396438

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BEHAVIOUR INTERACTIVE UK - NORTH LIMITED
From: 23 March 2023To: 14 November 2023
SOCKMONKEY STUDIOS LTD
From: 11 February 2013To: 23 March 2023
Contact
Address

16-26 Albert Road Middlesbrough, TS1 1PR,

Previous Addresses

16-26 Albert Road 16 -26 Albert Road Middlesbrough TS1 1PR England
From: 1 February 2021To: 1 February 2021
16-26 Albert Road Middlesbrough TS1 1QA England
From: 6 October 2020To: 1 February 2021
Boho 5 Bridge Street East Middlesbrough TS2 1NY United Kingdom
From: 11 February 2019To: 6 October 2020
3.12 Boho 5 Bridge Street East Middlesbrough TS2 1NY
From: 14 November 2017To: 11 February 2019
1.18 Victoria Building Victoria Road Middlesbrough TS1 3BA England
From: 19 October 2016To: 14 November 2017
3.12 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA England
From: 22 February 2015To: 19 October 2016
Victoria Building Victoria Road Middlesbrough TS1 3BA
From: 18 September 2013To: 22 February 2015
Phoenix Building Stephenson Street Middlesbrough TS1 3BA England
From: 11 February 2013To: 18 September 2013
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 13
Funding Round
Nov 13
Director Joined
Sept 14
Director Joined
Feb 19
Director Left
May 19
Loan Secured
Apr 20
Director Joined
Aug 20
Funding Round
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Buyback
Mar 22
Funding Round
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
May 23
7
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ENDEAVOUR SECRETARY LIMITED

Active
St Mark's Court, TeessideTS17 6QW
Corporate secretary
Appointed 25 Jul 2024

RACINE, Remi

Active
Attn. Legal Department, MontrealH2S 3H1
Born January 1964
Director
Appointed 22 Feb 2023

RIBOTTI, Roland

Active
Attn. Legal Department, MontrealH2S 3H1
Born August 1967
Director
Appointed 22 Feb 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Feb 2023
Resigned 25 Jul 2024

ASHTIANI, Cumron Daniel

Resigned
Albert Road, MiddlesbroughTS1 1PR
Born September 1977
Director
Appointed 01 May 2020
Resigned 22 Feb 2023

CUTHBERT, Darren Ashley

Resigned
Bridge Street East, MiddlesbroughTS2 1NY
Born March 1988
Director
Appointed 11 Feb 2013
Resigned 22 Feb 2023

DE LAUNAY, Marc James

Resigned
Bridge Street East, MiddlesbroughTS2 1NY
Born March 1966
Director
Appointed 30 Jul 2014
Resigned 18 Feb 2019

FALCUS, Darren

Resigned
Albert Road, MiddlesbroughTS1 1PR
Born August 1968
Director
Appointed 01 Feb 2019
Resigned 22 Feb 2023

MAKIN, Robert John

Resigned
Bridge Street East, MiddlesbroughTS2 1NY
Born June 1986
Director
Appointed 11 Feb 2013
Resigned 22 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Albert Road, MiddlesbroughTS1 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023

Remi Racine

Ceased
Attn. Legal Department, MontrealH2S 3H1
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 05 May 2023

Mr Darren Ashley Cuthbert

Ceased
Albert Road, MiddlesbroughTS1 1PR
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2023

Mr Robert John Makin

Ceased
Albert Road, MiddlesbroughTS1 1PR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 May 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 March 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 November 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Allotment Shares
23 November 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Incorporation Company
11 February 2013
NEWINCIncorporation