Background WavePink WaveYellow Wave

KUJU SHEFFIELD LIMITED (11349299)

KUJU SHEFFIELD LIMITED (11349299) is an active UK company. incorporated on 8 May 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. KUJU SHEFFIELD LIMITED has been registered for 7 years. Current directors include CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean.

Company Number
11349299
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
2nd Floor 44-46 Sekforde Street, London, EC1R 0HA
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUJU SHEFFIELD LIMITED

KUJU SHEFFIELD LIMITED is an active company incorporated on 8 May 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. KUJU SHEFFIELD LIMITED was registered 7 years ago.(SIC: 58210, 62011)

Status

active

Active since 7 years ago

Company No

11349299

LTD Company

Age

7 Years

Incorporated 8 May 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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CATALIS GROUP LIMITED
From: 8 May 2018To: 19 August 2024
Contact
Address

2nd Floor 44-46 Sekforde Street London, EC1R 0HA,

Previous Addresses

63 Gee Street London EC1V 3RS United Kingdom
From: 8 May 2018To: 29 April 2025
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jul 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROOKS, Bradley James Earl, Mr.

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born September 1967
Director
Appointed 11 Jun 2025

DAVIES, Roger Wynne, Mr.

Active
Walnut Tree Close, GuildfordGU1 4UB
Born January 1963
Director
Appointed 11 Jun 2025

PLANCK, Susan Jean

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born March 1980
Director
Appointed 08 Jan 2025

BAYLAY-BELL, Sharon

Resigned
44-46 Sekforde Street, LondonEC1R 0HA
Born April 1968
Director
Appointed 01 Oct 2024
Resigned 11 Jun 2025

HAXTON, Robert John

Resigned
Gee Street, LondonEC1V 3RS
Born August 1968
Director
Appointed 08 May 2018
Resigned 21 Feb 2020

LAWTON, Andrew Charles

Resigned
Gee Street, LondonEC1V 3RS
Born December 1962
Director
Appointed 21 Feb 2020
Resigned 24 Aug 2023

OPPERMAN, Peter Adam Ernest

Resigned
Gee Street, LondonEC1V 3RS
Born February 1961
Director
Appointed 31 Oct 2023
Resigned 01 Oct 2024

TROWBRIDGE, Stephen Neil

Resigned
Gee Street, LondonEC1V 3RS
Born May 1973
Director
Appointed 24 Aug 2023
Resigned 08 Jan 2025

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Gee Street, LondonEC1V 3RS
Born April 1959
Director
Appointed 08 May 2018
Resigned 31 Oct 2023

Persons with significant control

1

Gee Street, LondonEC1V 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Incorporation Company
8 May 2018
NEWINCIncorporation