Background WavePink WaveYellow Wave

IOCA ENTERTAINMENT LIMITED (09343458)

IOCA ENTERTAINMENT LIMITED (09343458) is an active UK company. incorporated on 5 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. IOCA ENTERTAINMENT LIMITED has been registered for 11 years. Current directors include BELLUZZO, Alessandro, BENEDETTO, Ruggero.

Company Number
09343458
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BELLUZZO, Alessandro, BENEDETTO, Ruggero
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOCA ENTERTAINMENT LIMITED

IOCA ENTERTAINMENT LIMITED is an active company incorporated on 5 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. IOCA ENTERTAINMENT LIMITED was registered 11 years ago.(SIC: 58210)

Status

active

Active since 11 years ago

Company No

09343458

LTD Company

Age

11 Years

Incorporated 5 December 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 10 November 2025 (5 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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

APPYCO LIMITED
From: 5 December 2014To: 26 March 2015
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

5 Savile Row London W1S 3PB
From: 5 December 2014To: 19 February 2021
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 21
Owner Exit
Jun 23
Director Left
Jun 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELLUZZO, Alessandro

Active
LondonWC2N 5NG
Born January 1977
Director
Appointed 15 Oct 2021

BENEDETTO, Ruggero

Active
LondonWC2N 5NG
Born May 1971
Director
Appointed 20 Oct 2015

COSTA, Raffaele

Resigned
Savile Row, LondonW1S 3PB
Born September 1969
Director
Appointed 05 Dec 2014
Resigned 09 Dec 2016

FRATTOLA, Francesco

Resigned
LondonW1S 3PB
Born January 1967
Director
Appointed 11 May 2017
Resigned 02 Jan 2018

MOSSA, Gian Maria

Resigned
Savile Row, LondonW1S 3PB
Born November 1974
Director
Appointed 20 Oct 2015
Resigned 11 May 2017

RENNA, Riccardo

Resigned
LondonWC2N 5NG
Born September 1975
Director
Appointed 02 Jan 2018
Resigned 28 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Via Machiavelli, Trieste34132

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2023

Mr Ruggero Benedetto

Active
LondonWC2N 5NG
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2015
CONNOTConfirmation Statement Notification
Legacy
19 January 2015
RPCH01RPCH01
Incorporation Company
5 December 2014
NEWINCIncorporation