Background WavePink WaveYellow Wave

1ST IMPACT GAMES LIMITED (10306854)

1ST IMPACT GAMES LIMITED (10306854) is an active UK company. incorporated on 2 August 2016. with registered office in Lytham St. Annes. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. 1ST IMPACT GAMES LIMITED has been registered for 9 years. Current directors include ELLIS, Thomas David, PRIESTLEY, Dale Russell Shaun, PRIESTLEY, Leon James.

Company Number
10306854
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ELLIS, Thomas David, PRIESTLEY, Dale Russell Shaun, PRIESTLEY, Leon James
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST IMPACT GAMES LIMITED

1ST IMPACT GAMES LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Lytham St. Annes. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. 1ST IMPACT GAMES LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10306854

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Previous Addresses

3 June Avenue Blackpool Lancashire FY4 4LQ England
From: 13 March 2018To: 17 November 2020
Fycreatives, 154-158, Unit 11 Church Street Blackpool Lancashire FY1 3PS England
From: 2 August 2016To: 13 March 2018
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 30 Sept 2020

PRIESTLEY, Dale Russell Shaun

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967
Director
Appointed 30 Sept 2020

PRIESTLEY, Leon James

Active
East Beach, Lytham St. AnnesFY8 5FT
Born October 1992
Director
Appointed 02 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Leon James Priestley

Ceased
June Avenue, BlackpoolFY4 4LQ
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Aug 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Incorporation Company
2 August 2016
NEWINCIncorporation