Background WavePink WaveYellow Wave

CG HERO LTD (10283663)

CG HERO LTD (10283663) is an active UK company. incorporated on 18 July 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in publishing of computer games and 3 other business activities. CG HERO LTD has been registered for 9 years. Current directors include CHIKUNOV, Aleksandr, KIM, Kiu, LLOYD, Jonathan Grant and 1 others.

Company Number
10283663
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
The Sharp Project, Manchester, M40 5BJ
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CHIKUNOV, Aleksandr, KIM, Kiu, LLOYD, Jonathan Grant, MEREDITH, Christopher Dilwyn
SIC Codes
58210, 59111, 71111, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG HERO LTD

CG HERO LTD is an active company incorporated on 18 July 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 3 other business activities. CG HERO LTD was registered 9 years ago.(SIC: 58210, 59111, 71111, 74100)

Status

active

Active since 9 years ago

Company No

10283663

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Sharp Project Thorp Road Manchester, M40 5BJ,

Previous Addresses

, the Landing Blue, Mediacityuk, Salford, M50 2st, England
From: 1 August 2017To: 16 July 2018
, Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
From: 18 July 2016To: 1 August 2017
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
Jan 18
Funding Round
Apr 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Funding Round
Apr 20
Owner Exit
Aug 20
Director Left
Jul 21
Funding Round
Dec 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Owner Exit
Jul 22
Director Joined
Nov 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Funding Round
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Aug 25
15
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LLOYD, Jonathan

Active
Thorp Road, ManchesterM40 5BJ
Secretary
Appointed 18 Jul 2016

CHIKUNOV, Aleksandr

Active
Paul Street, LondonEC2A 4NE
Born May 1990
Director
Appointed 25 Jan 2022

KIM, Kiu

Active
55 Drury Lane, LondonWC2B 5SQ
Born October 1988
Director
Appointed 11 Jul 2025

LLOYD, Jonathan Grant

Active
Thorp Road, ManchesterM40 5BJ
Born June 1986
Director
Appointed 18 Jul 2016

MEREDITH, Christopher Dilwyn

Active
Thorp Road, ManchesterM40 5BJ
Born July 1962
Director
Appointed 02 Nov 2022

DREW, Paul Nicholas

Resigned
Thorp Road, ManchesterM40 5BJ
Born September 1968
Director
Appointed 01 Mar 2019
Resigned 22 Sept 2023

HAMMOND, Oliver Nicholas

Resigned
City Road, HoxtonEC1 1AZ
Born August 1993
Director
Appointed 17 Mar 2020
Resigned 31 May 2024

LAWRENCE, Chris John

Resigned
Thorp Road, ManchesterM40 5BJ
Born September 1984
Director
Appointed 20 Sept 2016
Resigned 22 Sept 2023

LEVINE, David

Resigned
Thorp Road, ManchesterM40 5BJ
Born April 1977
Director
Appointed 01 Mar 2019
Resigned 30 Jul 2021

MALINGER, Eyal Boris

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born February 1980
Director
Appointed 25 Jan 2022
Resigned 29 Sept 2023

THOMAS, Harry Jacob

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born June 1989
Director
Appointed 02 Oct 2023
Resigned 11 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Grant Lloyd

Active
Thorp Road, ManchesterM40 5BJ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2024
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2020
Ceased 26 Jan 2022

Mr Chris John Lawrence

Ceased
Thorp Road, ManchesterM40 5BJ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 17 Mar 2020

Jonathan Lloyd

Ceased
Thorp Road, ManchesterM40 5BJ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
27 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Incorporation Company
18 July 2016
NEWINCIncorporation