Background WavePink WaveYellow Wave

X R GAMES LIMITED (10698843)

X R GAMES LIMITED (10698843) is an active UK company. incorporated on 30 March 2017. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. X R GAMES LIMITED has been registered for 9 years. Current directors include THANDI, Amierjit Singh.

Company Number
10698843
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
THANDI, Amierjit Singh
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X R GAMES LIMITED

X R GAMES LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. X R GAMES LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10698843

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Leigh House 28 - 32 St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

, the Half Roundhouse Graingers Way, Roundhouse Business Park, Leeds, LS12 1AH, England
From: 28 October 2022To: 16 September 2025
, the Drying House 471 Kirkstall Road, Leeds, LS4 2QD, England
From: 15 January 2020To: 28 October 2022
, the Half Round House Wellington Road, Leeds, LS12 1DR, United Kingdom
From: 30 March 2017To: 15 January 2020
Timeline

41 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Funding Round
May 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Jan 23
Funding Round
Jun 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Funding Round
Mar 26
12
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

THANDI, Amierjit Singh

Active
28 - 32 St. Pauls Street, LeedsLS1 2JT
Born May 1976
Director
Appointed 30 Mar 2017

BEATY, Kenneth Robert

Resigned
Graingers Way, LeedsLS12 1AH
Born December 1968
Director
Appointed 08 Jul 2022
Resigned 25 Mar 2025

BELL, Gavin

Resigned
Graingers Way, LeedsLS12 1AH
Born February 1977
Director
Appointed 08 Jul 2022
Resigned 28 Aug 2025

DOUTHWAITE, Ian Philip

Resigned
Wellington Road, LeedsLS12 1DR
Born January 1964
Director
Appointed 30 Mar 2017
Resigned 11 Apr 2022

DOUTHWAITE, Nigel Richard

Resigned
Wellington Road, LeedsLS12 1DR
Born June 1954
Director
Appointed 30 Mar 2017
Resigned 31 Jan 2018

GREENE, Colin Anthony

Resigned
Swordfish Business Park, Higgins LandL40 8JW
Born May 1967
Director
Appointed 08 Jul 2022
Resigned 20 Jan 2025

HEATON, Timothy Paul

Resigned
Graingers Way, LeedsLS12 1AH
Born August 1965
Director
Appointed 20 Mar 2024
Resigned 20 Jan 2025

KASZUBOWSKI, Anton Nikolai

Resigned
Wellington Road, LeedsLS12 1DR
Born October 1974
Director
Appointed 01 Aug 2017
Resigned 16 Oct 2017

KASZUBOWSKI, Anton

Resigned
Wellington Road, LeedsLS12 1DR
Born October 1974
Director
Appointed 30 Mar 2017
Resigned 28 Jun 2017

KERR, Sonia May

Resigned
Graingers Way, LeedsLS12 1AH
Born July 1978
Director
Appointed 08 Jul 2022
Resigned 04 Nov 2024

LYONS, Mark Simon

Resigned
Graingers Way, LeedsLS12 1AH
Born December 1979
Director
Appointed 27 Nov 2019
Resigned 23 Dec 2022

SCHOFF, Adam Christian

Resigned
Graingers Way, LeedsLS12 1AH
Born November 1969
Director
Appointed 01 Feb 2018
Resigned 20 Jan 2025

WARNEFORD, Matthew Peter

Resigned
Wellington Road, LeedsLS12 1DR
Born June 1983
Director
Appointed 28 Jun 2017
Resigned 11 Apr 2022

WARNEFORD, Matthew Peter

Resigned
Wellington Road, LeedsLS12 1DR
Born June 1983
Director
Appointed 30 Mar 2017
Resigned 05 Jun 2017

WHITTAKER, Jane Rachel Jasmine

Resigned
Wellington Road, LeedsLS12 1DR
Born October 1967
Director
Appointed 18 Oct 2017
Resigned 21 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2024
Wellington Road, LeedsLS12 1DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 12 Mar 2021

Amierjit Singh Thandi

Ceased
471 Kirkstall Road, LeedsLS4 2QD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 27 Nov 2019

Mr Nigel Douthwaite

Ceased
Wellington Road, LeedsLS12 1DR
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2026
PSC09Update to PSC Statements
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Legacy
18 March 2026
RPCH01RPCH01
Resolution
23 February 2026
RESOLUTIONSResolutions
Memorandum Articles
23 February 2026
MAMA
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Memorandum Articles
18 January 2024
MAMA
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 March 2021
AAMDAAMD
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Incorporation Company
30 March 2017
NEWINCIncorporation