Background WavePink WaveYellow Wave

FUDOKI LIMITED (10920424)

FUDOKI LIMITED (10920424) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. FUDOKI LIMITED has been registered for 8 years. Current directors include STOCKWELL, Belinda Catherine.

Company Number
10920424
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUDOKI LIMITED

FUDOKI LIMITED is an active company incorporated on 17 August 2017 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. FUDOKI LIMITED was registered 8 years ago.(SIC: 62011)

Status

active

Active since 8 years ago

Company No

10920424

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 4 February 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 9 March 2021To: 4 February 2022
111 Buckingham Palace Road 4th Floor London SW1W 0SR England
From: 23 March 2020To: 9 March 2021
Shell Mex House 80 Strand London WC2R 0DT United Kingdom
From: 17 August 2017To: 23 March 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Dec 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

BAILEY, David James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born July 1984
Director
Appointed 17 Aug 2017
Resigned 01 Mar 2021

GELBER, Randy Scott

Resigned
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 01 Mar 2021
Resigned 21 Nov 2024

KHONA, Paras Pravinchandra

Resigned
80, LondonWC2R 0DT
Born May 1975
Director
Appointed 17 Aug 2017
Resigned 13 Mar 2020

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 01 Mar 2021
Resigned 24 Jun 2022

TINKLER, Steven

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1982
Director
Appointed 06 Apr 2020
Resigned 01 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr David James Bailey

Ceased
80, LondonWC2R 0DT
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Aug 2017
Ceased 17 Aug 2017

Mr Paul James Croft

Ceased
80, LondonWC2R 0DT
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Aug 2017
Ceased 17 Aug 2017

Frog Capital Fund I L.P.

Ceased
1a Birkenhead Street, LondonWC1H 8BA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 17 Aug 2017
Ceased 17 Aug 2017
Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
25 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Incorporation Company
17 August 2017
NEWINCIncorporation