Background WavePink WaveYellow Wave

ZERO LIFE GAMES LIMITED (10377829)

ZERO LIFE GAMES LIMITED (10377829) is an active UK company. incorporated on 15 September 2016. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. ZERO LIFE GAMES LIMITED has been registered for 9 years. Current directors include BOGDANIC, Vladimir, DUNN, Nicola, MITIC, Hrvoje.

Company Number
10377829
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BOGDANIC, Vladimir, DUNN, Nicola, MITIC, Hrvoje
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERO LIFE GAMES LIMITED

ZERO LIFE GAMES LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. ZERO LIFE GAMES LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10377829

LTD Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 25 April 2018To: 19 December 2019
C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 15 September 2016To: 25 April 2018
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Share Issue
Feb 21
Funding Round
Jul 21
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOGDANIC, Vladimir

Active
10000, Zagreb.
Born August 1983
Director
Appointed 15 Sept 2016

DUNN, Nicola

Active
BarfordCV35 8ET
Born May 1968
Director
Appointed 05 Feb 2021

MITIC, Hrvoje

Active
21a, Zagreb10 000
Born September 1979
Director
Appointed 15 Sept 2016

DUNN, Gary Stuart

Resigned
The Peacocks, WarwickCV34 6BS
Born March 1969
Director
Appointed 15 Sept 2016
Resigned 05 Feb 2021

MOLYNEUX, David John

Resigned
Agate Road, LondonW6 0AJ
Born June 1958
Director
Appointed 15 Sept 2016
Resigned 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Incorporation Company
15 September 2016
NEWINCIncorporation