Background WavePink WaveYellow Wave

TINY REBEL GAMES LIMITED (10185630)

TINY REBEL GAMES LIMITED (10185630) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. TINY REBEL GAMES LIMITED has been registered for 9 years. Current directors include BUTTON-BROWN, Nicholas Michael, CUMMINGS, Lee Ryan, CUMMINGS, Susan Ileen.

Company Number
10185630
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BUTTON-BROWN, Nicholas Michael, CUMMINGS, Lee Ryan, CUMMINGS, Susan Ileen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINY REBEL GAMES LIMITED

TINY REBEL GAMES LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. TINY REBEL GAMES LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10185630

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 19 April 2022To: 4 April 2023
C/O Affect Group Simpsons Fm Pentlow Sudbury CO10 7JT England
From: 11 February 2022To: 19 April 2022
61 Cowbridge Road East Cardiff South Glamorgan CF11 9AE United Kingdom
From: 18 May 2016To: 11 February 2022
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 17
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Jul 19
Funding Round
Oct 19
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Loan Secured
Jan 24
13
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BUTTON-BROWN, Nicholas Michael

Active
New Cavendish Street, LondonW1W 6XH
Born May 1972
Director
Appointed 05 Jan 2022

CUMMINGS, Lee Ryan

Active
CardiffCF11 9AE
Born October 1978
Director
Appointed 18 May 2016

CUMMINGS, Susan Ileen

Active
CardiffCF11 9AE
Born October 1972
Director
Appointed 18 May 2016

Persons with significant control

2

Mr Lee Ryan Cummings

Active
New Cavendish Street, LondonW1W 6XH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Ms Susan Ileen Cummings

Active
New Cavendish Street, LondonW1W 6XH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 January 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Incorporation Company
18 May 2016
NEWINCIncorporation