Background WavePink WaveYellow Wave

TEMPURA GAMES LIMITED (11181732)

TEMPURA GAMES LIMITED (11181732) is an active UK company. incorporated on 1 February 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. TEMPURA GAMES LIMITED has been registered for 8 years. Current directors include STOCKWELL, Belinda Catherine.

Company Number
11181732
Status
active
Type
ltd
Incorporated
1 February 2018
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
T

TEMPURA GAMES LIMITED

TEMPURA GAMES LIMITED is an active company incorporated on 1 February 2018 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. TEMPURA GAMES LIMITED was registered 8 years ago.(SIC: 62011)

Status

active

Active since 8 years ago

Company No

11181732

LTD Company

Age

8 Years

Incorporated 1 February 2018

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 24 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

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
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: 28 January 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 9 March 2021To: 28 January 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: 1 February 2018To: 23 March 2020
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
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
0
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 01 Feb 2018
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 01 Feb 2018
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

1

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 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
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
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
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
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Incorporation Company
1 February 2018
NEWINCIncorporation