Background WavePink WaveYellow Wave

TUNZA GAMES LTD (09566130)

TUNZA GAMES LTD (09566130) is an active UK company. incorporated on 28 April 2015. with registered office in Surbiton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). TUNZA GAMES LTD has been registered for 10 years. Current directors include GROSSART, Duncan Howard, MILBURN, Richard Alexander, VINALL, Stephen John.

Company Number
09566130
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
34 Church Meadow, Surbiton, KT6 5EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
GROSSART, Duncan Howard, MILBURN, Richard Alexander, VINALL, Stephen John
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNZA GAMES LTD

TUNZA GAMES LTD is an active company incorporated on 28 April 2015 with the registered office located in Surbiton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). TUNZA GAMES LTD was registered 10 years ago.(SIC: 47650)

Status

active

Active since 10 years ago

Company No

09566130

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

34 Church Meadow Surbiton, KT6 5EW,

Previous Addresses

One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ England
From: 5 August 2024To: 14 August 2024
C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL United Kingdom
From: 27 February 2018To: 5 August 2024
34 Church Meadow Long Ditton Surbiton KT6 5EW United Kingdom
From: 4 December 2017To: 27 February 2018
34 Church Meadow Surbiton KT6 5EW United Kingdom
From: 28 April 2015To: 4 December 2017
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Mar 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Joined
Dec 17
Share Issue
Jan 18
Funding Round
Jul 19
Director Joined
Apr 21
Share Buyback
Mar 25
Director Left
Feb 26
Owner Exit
Feb 26
Share Buyback
Feb 26
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROSSART, Duncan Howard

Active
Church Meadow, SurbitonKT6 5EW
Born June 1970
Director
Appointed 24 Oct 2016

MILBURN, Richard Alexander

Active
Church Meadow, SurbitonKT6 5EW
Born August 1988
Director
Appointed 28 Apr 2015

VINALL, Stephen John

Active
Church Meadow, SurbitonKT6 5EW
Born April 1970
Director
Appointed 09 Apr 2021

GILHEAD, Edward Jeffrey William

Resigned
Church Meadow, SurbitonKT6 5EW
Born October 1987
Director
Appointed 28 Apr 2015
Resigned 10 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Jeffrey William Gilhead

Ceased
Albion St, CheltenhamGL52 2LR
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Richard Alexander Milburn

Active
Church Meadow, SurbitonKT6 5EW
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 January 2018
RP04SH01RP04SH01
Capital Alter Shares Subdivision
25 January 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Incorporation Company
28 April 2015
NEWINCIncorporation