Background WavePink WaveYellow Wave

CURVE DIGITAL ENTERTAINMENT LIMITED (09883386)

CURVE DIGITAL ENTERTAINMENT LIMITED (09883386) is an active UK company. incorporated on 23 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. CURVE DIGITAL ENTERTAINMENT LIMITED has been registered for 10 years. Current directors include CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean.

Company Number
09883386
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
2nd Floor 44-46 Sekforde Street, London, EC1R 0HA
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVE DIGITAL ENTERTAINMENT LIMITED

CURVE DIGITAL ENTERTAINMENT LIMITED is an active company incorporated on 23 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. CURVE DIGITAL ENTERTAINMENT LIMITED was registered 10 years ago.(SIC: 58210)

Status

active

Active since 10 years ago

Company No

09883386

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2nd Floor 44-46 Sekforde Street London, EC1R 0HA,

Previous Addresses

63 Gee Street London EC1V 3RS England
From: 3 April 2018To: 29 April 2025
Suites 1-3 Suffolk House George Street East Croydon CR0 1PE United Kingdom
From: 23 November 2015To: 3 April 2018
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Dec 16
Director Left
Mar 18
Funding Round
May 18
Capital Update
Feb 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Nov 20
Loan Secured
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Jan 25
Funding Round
Apr 25
Director Joined
Jun 25
Owner Exit
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CROOKS, Bradley James Earl, Mr.

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born September 1967
Director
Appointed 23 Feb 2024

DAVIES, Roger Wynne, Mr.

Active
Walnut Tree Close, GuildfordGU1 4UB
Born January 1963
Director
Appointed 11 Jun 2025

PLANCK, Susan Jean

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born March 1980
Director
Appointed 18 Nov 2024

BLAND, Paul Nicholas

Resigned
Gee Street, LondonEC1V 3RS
Born December 1971
Director
Appointed 12 May 2022
Resigned 16 Jun 2023

BUCKLEY, Ian Robert William

Resigned
Gee Street, LondonEC1V 3RS
Born March 1973
Director
Appointed 23 Feb 2021
Resigned 31 Dec 2021

CHALONER, Tom Eric

Resigned
George Street, East CroydonCR0 1PE
Born April 1963
Director
Appointed 08 Jan 2016
Resigned 13 Mar 2018

CLARK, John Michael

Resigned
Gee Street, LondonEC1V 3RS
Born January 1968
Director
Appointed 15 Dec 2020
Resigned 23 Feb 2024

DINSEY, Stuart Ian

Resigned
Gee Street, LondonEC1V 3RS
Born December 1966
Director
Appointed 08 Jan 2016
Resigned 01 Mar 2021

HAXTON, Robert John

Resigned
Gee Street, LondonEC1V 3RS
Born August 1968
Director
Appointed 23 Nov 2015
Resigned 21 Feb 2020

LAWTON, Andrew Charles

Resigned
Gee Street, LondonEC1V 3RS
Born December 1962
Director
Appointed 21 Feb 2020
Resigned 24 Aug 2023

TROWBRIDGE, Stephen Neil

Resigned
Gee Street, LondonEC1V 3RS
Born May 1973
Director
Appointed 24 Aug 2023
Resigned 08 Jan 2025

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Gee Street, LondonEC1V 3RS
Born April 1959
Director
Appointed 23 Nov 2015
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025

Catalis Limited

Ceased
George Street, East CroydonCR0 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2018
Ceased 11 Jun 2025

Catalis Se

Ceased
Laan Van Diepenvoorde, La Waalre 5582

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Resolution
9 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Legacy
1 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Incorporation Company
23 November 2015
NEWINCIncorporation