Background WavePink WaveYellow Wave

SECRET LEVEL STUDIOS LTD (09137237)

SECRET LEVEL STUDIOS LTD (09137237) is an active UK company. incorporated on 18 July 2014. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. SECRET LEVEL STUDIOS LTD has been registered for 11 years. Current directors include COOPER, Jason Peter, GOUDOULAKIS, Efstathios, PAIN, David Nicholas.

Company Number
09137237
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
COOPER, Jason Peter, GOUDOULAKIS, Efstathios, PAIN, David Nicholas
SIC Codes
62011, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECRET LEVEL STUDIOS LTD

SECRET LEVEL STUDIOS LTD is an active company incorporated on 18 July 2014 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. SECRET LEVEL STUDIOS LTD was registered 11 years ago.(SIC: 62011, 62012)

Status

active

Active since 11 years ago

Company No

09137237

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

FLUID DESIGN TECHNOLOGY LTD
From: 19 October 2015To: 10 July 2023
C3 SERVICES (UK) LIMITED
From: 21 July 2014To: 19 October 2015
C3 SERVICE LIMITED
From: 18 July 2014To: 21 July 2014
Contact
Address

St Christophers House Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF
From: 28 May 2015To: 11 November 2015
43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom
From: 18 July 2014To: 28 May 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Name Change
Jul 14
Director Joined
Apr 17
Funding Round
May 20
Director Joined
Jun 20
New Owner
Jul 22
New Owner
Jul 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COOPER, Jason Peter

Active
Bawtry, DoncasterDN10 6JH
Born September 1968
Director
Appointed 18 Jul 2014

GOUDOULAKIS, Efstathios

Active
Jamaica Street, LiverpoolL1 0AH
Born March 1984
Director
Appointed 30 Mar 2017

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 23 Jun 2020

Persons with significant control

3

Mr David Nicolas Pain

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Efstathios Goudoulakis

Active
Jamaica Street, LiverpoolL1 0AH
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Jason Peter Cooper

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Of Name By Resolution
21 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2014
NEWINCIncorporation