Background WavePink WaveYellow Wave

MAZE THEORY LIMITED (11132358)

MAZE THEORY LIMITED (11132358) is a dissolved UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. MAZE THEORY LIMITED has been registered for 8 years. Current directors include HAMBLETON, Ian Derek, HARDING, Russell David.

Company Number
11132358
Status
dissolved
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
HAMBLETON, Ian Derek, HARDING, Russell David
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE THEORY LIMITED

MAZE THEORY LIMITED is an dissolved company incorporated on 4 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. MAZE THEORY LIMITED was registered 8 years ago.(SIC: 58210, 62011)

Status

dissolved

Active since 8 years ago

Company No

11132358

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 April 2023 (3 years ago)
Submitted on 17 April 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Unit 303 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England
From: 26 June 2020To: 31 December 2023
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 2 September 2019To: 26 June 2020
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 4 January 2018To: 2 September 2019
Timeline

54 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Share Issue
Sept 18
Funding Round
Sept 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Loan Secured
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Loan Cleared
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Jun 21
Director Left
Sept 21
New Owner
Oct 21
Funding Round
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Aug 22
Funding Round
Oct 22
Director Left
Nov 22
Owner Exit
Jan 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
22
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAMBLETON, Ian Derek

Active
St John Street, LondonEC1M 4JN
Born January 1978
Director
Appointed 04 Jan 2018

HARDING, Russell David

Active
St John Street, LondonEC1M 4JN
Born April 1969
Director
Appointed 24 May 2022

COKE, Robert David

Resigned
The Record Hall, LondonEC1N 3RY
Born June 1972
Director
Appointed 12 Sept 2019
Resigned 22 Feb 2021

CONNOR, Matthew Scott

Resigned
Park Street, LondonW1K 6NF
Born October 1992
Director
Appointed 22 Jan 2021
Resigned 27 Aug 2021

HEATH, Geoffrey

Resigned
The Record Hall, LondonEC1N 7RJ
Born June 1944
Director
Appointed 12 Sept 2019
Resigned 12 May 2022

KINANE, Brian James

Resigned
The Record Hall, LondonEC1N 7RJ
Born April 1971
Director
Appointed 20 Dec 2021
Resigned 01 Sept 2022

LINDSAY, Alexandra Jacquetta

Resigned
Park Street, LondonW1K 6NF
Born September 1981
Director
Appointed 03 Apr 2020
Resigned 16 Dec 2021

MOORE, Daniel William

Resigned
The Record Hall, LondonEC1N 3RY
Born January 1976
Director
Appointed 12 Sept 2019
Resigned 22 Feb 2021

MORESBY, Marcus

Resigned
The Record Hall, LondonEC1N 7RJ
Born September 1978
Director
Appointed 12 Sept 2019
Resigned 24 May 2022

PARKER, Nick

Resigned
The Record Hall, LondonEC1N 7RJ
Born February 1961
Director
Appointed 12 Sept 2019
Resigned 24 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2022

Mr Ian Derek Hambleton

Ceased
The Record Hall, LondonEC1N 7RJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 18 Oct 2022

Mr Robert David Coke

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 27 Jun 2019

Mr Daniel William Moore

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 27 Jun 2019

Mr Ian Derek Hambleton

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

111

Gazette Dissolved Liquidation
30 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
30 December 2025
AM23AM23
Liquidation In Administration Progress Report
23 July 2025
AM10AM10
Liquidation In Administration Progress Report
20 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
14 November 2024
AM19AM19
Liquidation In Administration Progress Report
19 July 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
2 March 2024
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
20 February 2024
AM02AM02
Liquidation In Administration Proposals
20 February 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
31 December 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 December 2023
AM01AM01
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 June 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Capital Name Of Class Of Shares
12 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
8 October 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Resolution
20 April 2020
RESOLUTIONSResolutions
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Resolution
25 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
25 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2018
NEWINCIncorporation