Background WavePink WaveYellow Wave

INTO GAMES C.I.C. (11536348)

INTO GAMES C.I.C. (11536348) is an active UK company. incorporated on 24 August 2018. with registered office in Brighton. The company operates in the Education sector, engaged in cultural education. INTO GAMES C.I.C. has been registered for 7 years. Current directors include CASSIDY, Declan.

Company Number
11536348
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2018
Age
7 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Education
Business Activity
Cultural education
Directors
CASSIDY, Declan
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO GAMES C.I.C.

INTO GAMES C.I.C. is an active company incorporated on 24 August 2018 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in cultural education. INTO GAMES C.I.C. was registered 7 years ago.(SIC: 85520)

Status

active

Active since 7 years ago

Company No

11536348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

INTO GAMES LTD
From: 13 November 2018To: 15 August 2019
PLAYINGFIELD GAMES LTD
From: 24 August 2018To: 13 November 2018
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

Preston Park House South Road Brighton BN1 6SB England
From: 2 September 2019To: 23 September 2019
170 st. Leonards Avenue Hove BN3 4QN United Kingdom
From: 24 August 2018To: 2 September 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 23
Director Joined
Apr 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Mar 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CASSIDY, Declan

Active
South Road, BrightonBN1 6SB
Born January 1984
Director
Appointed 13 Apr 2023

FROGLEY, Thaddaeus Roger Gerard

Resigned
South Road, BrightonBN1 6SB
Born September 1975
Director
Appointed 05 Dec 2019
Resigned 07 Mar 2025

GIBSON, Luke Samuel

Resigned
South Road, BrightonBN1 6SB
Born January 1983
Director
Appointed 05 Dec 2019
Resigned 22 Oct 2025

O'LUANAIGH, Tamsin Patricia

Resigned
South Road, BrightonBN1 6SB
Born March 1975
Director
Appointed 20 Mar 2023
Resigned 19 Dec 2023

RIGDEN, Kirsty Louise

Resigned
South Road, BrightonBN1 6SB
Born February 1980
Director
Appointed 24 Aug 2018
Resigned 29 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Kirsty Louise Rigden

Ceased
South Road, BrightonBN1 6SB
Born February 1980

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Of Name Community Interest Company
15 August 2019
CICCONCICCON
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2019
CONNOTConfirmation Statement Notification
Resolution
13 November 2018
RESOLUTIONSResolutions
Incorporation Company
24 August 2018
NEWINCIncorporation