Background WavePink WaveYellow Wave

MAZE THEORY DEVELOPMENT LTD (11504068)

MAZE THEORY DEVELOPMENT LTD (11504068) is an active UK company. incorporated on 7 August 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MAZE THEORY DEVELOPMENT LTD has been registered for 7 years. Current directors include HARDING, Russell David.

Company Number
11504068
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
9th Floor Neo Building, Manchester, M1 4ET
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HARDING, Russell David
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE THEORY DEVELOPMENT LTD

MAZE THEORY DEVELOPMENT LTD is an active company incorporated on 7 August 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MAZE THEORY DEVELOPMENT LTD was registered 7 years ago.(SIC: 62011)

Status

active

Active since 7 years ago

Company No

11504068

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

9th Floor Neo Building 9 Charlotte Street Manchester, M1 4ET,

Previous Addresses

Unit 303 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England
From: 26 June 2020To: 17 January 2024
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 6 September 2019To: 26 June 2020
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 7 August 2018To: 6 September 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Aug 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARDING, Russell David

Active
9 Charlotte Street, ManchesterM1 4ET
Born April 1969
Director
Appointed 18 Mar 2025

ELLIS, David Jon

Resigned
9 Charlotte Street, ManchesterM1 4ET
Born November 1983
Director
Appointed 07 Jan 2024
Resigned 18 Mar 2025

HAMBLETON, Ian Derek

Resigned
The Record Hall, LondonEC1N 7RJ
Born January 1978
Director
Appointed 07 Aug 2018
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
9 Charlotte Street, ManchesterM1 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
The Record Hall, LondonEC1N 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Incorporation Company
7 August 2018
NEWINCIncorporation