Background WavePink WaveYellow Wave

ATLANTIS GAMES LIMITED (09771586)

ATLANTIS GAMES LIMITED (09771586) is an active UK company. incorporated on 10 September 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. ATLANTIS GAMES LIMITED has been registered for 10 years. Current directors include GULAM, Ian, NICHOLLS, Paul.

Company Number
09771586
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
2nd Floor, Building 1410, Arlington Business Park Theale, Reading, RG7 4SA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GULAM, Ian, NICHOLLS, Paul
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS GAMES LIMITED

ATLANTIS GAMES LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. ATLANTIS GAMES LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09771586

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

SUMO DIGITAL (ATLANTIS) LIMITED
From: 1 December 2015To: 9 August 2019
AGHOCO 1336 LIMITED
From: 10 September 2015To: 1 December 2015
Contact
Address

2nd Floor, Building 1410, Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

2nd Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA England
From: 1 August 2019To: 21 September 2021
32 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom
From: 1 December 2015To: 1 August 2019
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 10 September 2015To: 1 December 2015
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Aug 19
Loan Cleared
Jun 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GULAM, Ian

Active
Ian Gulam, 652 09 Karlstad
Born December 1982
Director
Appointed 01 Sept 2025

NICHOLLS, Paul

Active
Theale, ReadingRG7 4SA
Born October 1968
Director
Appointed 01 Sept 2025

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 26 Nov 2015
Resigned 08 Mar 2018

WEBB, Steven John

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 08 Mar 2018
Resigned 01 Aug 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Sept 2015
Resigned 26 Nov 2015

BABL, Thorsten

Resigned
Theale, ReadingRG7 4SA
Born October 1977
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2025

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 26 Nov 2015
Resigned 01 Aug 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

MERK, Thomas

Resigned
Theale, ReadingRG7 4SA
Born July 1963
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2025

MILLS, Darren Richard

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 26 Nov 2015
Resigned 01 Aug 2019

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 26 Nov 2015
Resigned 01 Aug 2019

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 26 Nov 2015
Resigned 01 Aug 2019

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Aug 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Lars Eric Olof Wingefors

Active
65225, Karlstad
Born April 1977

Nature of Control

Significant influence or control
Notified 14 Feb 2018
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2019
AA01Change of Accounting Reference Date
Resolution
9 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Incorporation Company
10 September 2015
NEWINCIncorporation