Background WavePink WaveYellow Wave

HAMMERHEAD INTERACTIVE LIMITED (08963806)

HAMMERHEAD INTERACTIVE LIMITED (08963806) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HAMMERHEAD INTERACTIVE LIMITED has been registered for 12 years. Current directors include JELLEY, Stephen Duncan, O'CALLAGHAN, James, PETERS, Scott and 2 others.

Company Number
08963806
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
Unit 35 Wimbledon Business Centre, London, SW17 0BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JELLEY, Stephen Duncan, O'CALLAGHAN, James, PETERS, Scott, TENBROEK, James, WINDSOR, Simon James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERHEAD INTERACTIVE LIMITED

HAMMERHEAD INTERACTIVE LIMITED is an active company incorporated on 27 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HAMMERHEAD INTERACTIVE LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08963806

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Unit 35 Wimbledon Business Centre Riverside Road London, SW17 0BA,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 19 May 2021To: 22 June 2021
2.05 Proto Abbott's Hill Gateshead NE8 3DF England
From: 8 October 2018To: 19 May 2021
Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England
From: 10 September 2018To: 8 October 2018
Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF England
From: 7 July 2015To: 10 September 2018
V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA
From: 11 November 2014To: 7 July 2015
134 Victoria Road Middlesbrough TS1 3HY England
From: 27 March 2014To: 11 November 2014
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 16
Loan Secured
Sept 16
Capital Reduction
Dec 16
Share Buyback
Jan 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Secured
Feb 19
Share Issue
May 19
Funding Round
Jan 20
New Owner
Apr 20
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Funding Round
Dec 21
Loan Secured
May 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Loan Secured
Jan 26
9
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JELLEY, Stephen Duncan

Active
Wimbledon Business Centre, LondonSW17 0BA
Born February 1973
Director
Appointed 21 Nov 2014

O'CALLAGHAN, James

Active
Rowayton, Ct06853
Born July 1986
Director
Appointed 17 Jul 2023

PETERS, Scott

Active
Rowayton, Ct06853
Born July 1968
Director
Appointed 17 Jul 2023

TENBROEK, James

Active
Rowayton, Ct06853
Born February 1961
Director
Appointed 17 Jul 2023

WINDSOR, Simon James

Active
Wimbledon Business Centre, LondonSW17 0BA
Born September 1975
Director
Appointed 11 Nov 2014

FRAUSIG, Christian

Resigned
MiddlesbroughTS1 3HY
Secretary
Appointed 27 Mar 2014
Resigned 21 Nov 2018

FRAUSIG, Christian

Resigned
MiddlesbroughTS1 3HY
Born April 1989
Director
Appointed 27 Mar 2014
Resigned 21 Nov 2018

HOPKINS, Darren Matthew

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born October 1978
Director
Appointed 10 Dec 2018
Resigned 17 Jul 2023

MACMILLAN, Callum Donald

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born June 1976
Director
Appointed 21 Nov 2018
Resigned 17 Jul 2023

SILVER, Jeremy Michael

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born May 1958
Director
Appointed 21 Nov 2018
Resigned 17 Jul 2023

TAYLOR-JONES, Daniel

Resigned
MiddlesbroughTS1 3HY
Born October 1990
Director
Appointed 27 Mar 2014
Resigned 11 Nov 2014

TONGEMAN, Richard

Resigned
MiddlesbroughTS1 3HY
Born May 1992
Director
Appointed 27 Mar 2014
Resigned 18 Apr 2016

WENT, Simon

Resigned
MiddlesbroughTS1 3HY
Born December 1983
Director
Appointed 27 Mar 2014
Resigned 11 Nov 2014

Persons with significant control

4

1 Active
3 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023

Mr Callum Donald Macmillan

Ceased
Wimbledon Business Centre, LondonSW17 0BA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 17 Jul 2023

Mr Stephen Duncan Jelley

Ceased
Wimbledon Business Centre, LondonSW17 0BA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 17 Jul 2023

Mr Simon James Windsor

Ceased
Wimbledon Business Centre, LondonSW17 0BA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

95

Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Resolution
30 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Resolution
1 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
29 November 2021
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
29 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation