Background WavePink WaveYellow Wave

FUSEBOX GAMES LTD (10233309)

FUSEBOX GAMES LTD (10233309) is an active UK company. incorporated on 15 June 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. FUSEBOX GAMES LTD has been registered for 9 years. Current directors include DAVIES, Roger Wynne, SALDANHA, James Savio.

Company Number
10233309
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
4 More London, London, SE1 2AU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DAVIES, Roger Wynne, SALDANHA, James Savio
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSEBOX GAMES LTD

FUSEBOX GAMES LTD is an active company incorporated on 15 June 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. FUSEBOX GAMES LTD was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10233309

LTD Company

Age

9 Years

Incorporated 15 June 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 16 March 2026 (Just now)
Period: 23 August 2024 - 31 March 2025(8 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER England
From: 11 March 2024To: 21 February 2025
4 Golden Square London W1F 9HT England
From: 3 May 2022To: 11 March 2024
124 Finchley Road London NW3 5JS England
From: 28 September 2020To: 3 May 2022
10-18 Vestry Street London N1 7RE England
From: 23 January 2019To: 28 September 2020
124 Finchley Road London NW3 5JS England
From: 4 July 2017To: 23 January 2019
119 London Road London SE1 6LF England
From: 9 January 2017To: 4 July 2017
10 Bloomsbury Way London WC1A 2SD United Kingdom
From: 15 June 2016To: 9 January 2017
Timeline

57 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Oct 18
Owner Exit
Nov 18
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Funding Round
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Director Joined
Apr 20
Loan Cleared
May 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Loan Secured
Feb 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Director Left
Aug 23
Owner Exit
Aug 23
Capital Update
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
24
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIES, Roger Wynne

Active
Riverside, LondonSE1 2AU
Born January 1963
Director
Appointed 23 Aug 2024

SALDANHA, James Savio

Active
Riverside, LondonSE1 2AU
Born February 1983
Director
Appointed 23 Aug 2024

CURRAN, Niall

Resigned
11-15 William Road, LondonNW1 3ER
Born April 1964
Director
Appointed 31 Mar 2018
Resigned 23 Aug 2024

DAVIES, Evan Mervyn, Lord

Resigned
11-15 William Road, LondonNW1 3ER
Born November 1952
Director
Appointed 02 Mar 2022
Resigned 23 Aug 2024

GEATER, Sara Kate

Resigned
11-15 William Road, LondonNW1 3ER
Born March 1955
Director
Appointed 27 May 2021
Resigned 23 Aug 2024

LEE, Christopher Nicholas

Resigned
11-15 William Road, LondonNW1 3ER
Born April 1975
Director
Appointed 19 Nov 2019
Resigned 23 Aug 2024

LIVINGSTONE, Ian, Sir

Resigned
Finchley Road, LondonNW3 5JS
Born December 1949
Director
Appointed 16 Aug 2018
Resigned 27 Jan 2022

OTHEN, Simon Michael Katkov

Resigned
Vestry Street, LondonN1 7RE
Born September 1982
Director
Appointed 30 Jan 2017
Resigned 09 Jul 2020

SCOTT RUSSELL, Rory George

Resigned
Finchley Road, LondonNW3 5JS
Born March 1979
Director
Appointed 15 Jun 2016
Resigned 01 Aug 2017

STEPHENS, Wiliam Closs

Resigned
Golden Square, LondonW1F 9HT
Born February 1982
Director
Appointed 15 Jun 2016
Resigned 19 Jul 2023

TOUMAZIS, Thomas Christoforos

Resigned
Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 30 Jan 2017
Resigned 29 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Two Snowhill, BirminghamB4 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024

Mr Wiliam Closs Stephens

Ceased
Golden Square, LondonW1F 9HT
Born February 1982

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 19 Jul 2023

Mr Simon Michael Katkov Othen

Ceased
Vestry Street, LondonN1 7RE
Born September 1982

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 09 Jul 2020

Mr Rory George Scott Russell

Ceased
Finchley Road, LondonNW3 5JS
Born March 1979

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
23 August 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 January 2024
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
5 December 2023
SH19Statement of Capital
Legacy
5 December 2023
SH20SH20
Legacy
5 December 2023
CAP-SSCAP-SS
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Memorandum Articles
2 August 2022
MAMA
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Accounts Amended With Accounts Type Total Exemption Full
28 October 2019
AAMDAAMD
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Resolution
28 December 2016
RESOLUTIONSResolutions
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Incorporation Company
15 June 2016
NEWINCIncorporation