Background WavePink WaveYellow Wave

ROXOR GAMING LIMITED (11881927)

ROXOR GAMING LIMITED (11881927) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. ROXOR GAMING LIMITED has been registered for 7 years. Current directors include MORRIS, Joshua Rory, WOODHOUSE, Laurence.

Company Number
11881927
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MORRIS, Joshua Rory, WOODHOUSE, Laurence
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXOR GAMING LIMITED

ROXOR GAMING LIMITED is an active company incorporated on 14 March 2019 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. ROXOR GAMING LIMITED was registered 7 years ago.(SIC: 62011)

Status

active

Active since 7 years ago

Company No

11881927

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

RABBITFOOT GAMES (UK) LIMITED
From: 14 March 2019To: 12 July 2019
Contact
Address

27 Old Gloucester St London, WC1N 3AX,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 31 January 2023To: 7 August 2023
25 Golden Square London W1F 9LU England
From: 11 August 2021To: 31 January 2023
2nd Floor 10 Piccadilly London W1J 0DD United Kingdom
From: 12 March 2020To: 11 August 2021
4th Floor 10 Piccadilly London W1J 0DD United Kingdom
From: 14 March 2019To: 12 March 2020
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Funding Round
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Aug 20
Loan Cleared
Sept 22
Owner Exit
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TUCKER, Anne Elizabeth

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 05 Mar 2024

MORRIS, Joshua Rory

Active
Old Gloucester St, LondonWC1N 3AX
Born July 1976
Director
Appointed 31 Jan 2023

WOODHOUSE, Laurence

Active
Old Gloucester St, LondonWC1N 3AX
Born June 1981
Director
Appointed 21 Jan 2026

JO, Kristy Beth

Resigned
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 31 Jan 2023
Resigned 05 Mar 2024

MEE, Michael John Robert

Resigned
Golden Square, LondonW1F 9LU
Secretary
Appointed 14 Mar 2019
Resigned 31 Jan 2023

BOWEN, Mitchell Alexander

Resigned
Old Gloucester St, LondonWC1N 3AX
Born June 1980
Director
Appointed 31 Jan 2023
Resigned 01 Aug 2024

FENTON, Lee Daniel

Resigned
10 Piccadilly, LondonW1J 0DD
Born January 1970
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2019

GRAHAM, Philip Jarlath

Resigned
Golden Square, LondonW1F 9LU
Born August 1973
Director
Appointed 14 Mar 2019
Resigned 31 Jan 2023

HAYDEN, Noel Thomas John

Resigned
Golden Square, LondonW1F 9LU
Born December 1970
Director
Appointed 14 Mar 2019
Resigned 31 Jan 2023

LEWIS, Amy Victoria

Resigned
Golden Square, LondonW1F 9LU
Born November 1980
Director
Appointed 03 Aug 2020
Resigned 31 Jan 2023

MALOOL, Mordechay

Resigned
Old Gloucester St, LondonWC1N 3AX
Born June 1971
Director
Appointed 01 Aug 2024
Resigned 28 Nov 2025

MEE, Michael John Robert

Resigned
10 Piccadilly, LondonW1J 0DD
Born February 1971
Director
Appointed 14 Mar 2019
Resigned 31 Jan 2023

REEVES, Robeson Mandela

Resigned
10 Piccadilly, LondonW1J 0DD
Born December 1983
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Noel Thomas John Hayden

Ceased
10 Piccadilly, LondonW1J 0DD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 31 Jan 2023
10 Piccadilly, LondonW1J 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
16 June 2021
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
16 June 2021
RP04PSC07RP04PSC07
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Incorporation Company
14 March 2019
NEWINCIncorporation