Background WavePink WaveYellow Wave

FICTIONEERS LIMITED (11945003)

FICTIONEERS LIMITED (11945003) is an active UK company. incorporated on 13 April 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 and 3 other business activities. FICTIONEERS LIMITED has been registered for 6 years. Current directors include KIMBERLEY, Simon Christopher, PADDON, Michelle Louise.

Company Number
11945003
Status
active
Type
ltd
Incorporated
13 April 2019
Age
6 years
Address
18 Upper Ground Sea Containers,, London, SE1 9GL
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
KIMBERLEY, Simon Christopher, PADDON, Michelle Louise
SIC Codes
62011, 62012, 74100, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FICTIONEERS LIMITED

FICTIONEERS LIMITED is an active company incorporated on 13 April 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 and 3 other business activities. FICTIONEERS LIMITED was registered 6 years ago.(SIC: 62011, 62012, 74100, 90030)

Status

active

Active since 6 years ago

Company No

11945003

LTD Company

Age

6 Years

Incorporated 13 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

18 Upper Ground Sea Containers, London, SE1 9GL,

Previous Addresses

S4C Media Centre Ty Glas Business Park Llanishen Cardiff CF14 5DU United Kingdom
From: 31 January 2020To: 8 October 2022
Arnolfini Narrow Quay Bristol Avon BS1 4QA England
From: 14 January 2020To: 31 January 2020
Desklodge House Redcliffe Way Bristol BS1 6NL United Kingdom
From: 19 June 2019To: 14 January 2020
S4C Media Centre Ty Glas Business Park Llanishen Cardiff Wales CF14 5DU United Kingdom
From: 13 April 2019To: 19 June 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KIMBERLEY, Simon Christopher

Active
St. John's Lane, LondonEC1M 4BL
Born June 1968
Director
Appointed 31 Mar 2021

PADDON, Michelle Louise

Active
Upper Ground Sea Containers,, LondonSE1 9GL
Born September 1978
Director
Appointed 17 Feb 2026

CUMMINGS, Susan Ileen

Resigned
Gloch Wen Close, NewportNP10 8UN
Born October 1972
Director
Appointed 10 Jun 2019
Resigned 22 Jul 2022

EGGAR, Jonathan Neil

Resigned
St. John's Lane, LondonEC1M 4BL
Born April 1976
Director
Appointed 22 Jul 2022
Resigned 17 Feb 2026

EWINGS, Scott

Resigned
Tottenham Court Road, LondonW1T 4TP
Born August 1963
Director
Appointed 08 Jul 2019
Resigned 30 Nov 2020

VEAL, Jason John

Resigned
Ty Glas Business Park, LlanishenCF14 5DU
Born November 1977
Director
Appointed 13 Apr 2019
Resigned 22 Jul 2022

POTATO LONDON LTD

Resigned
Upper Ground Sea Containers, LondonSE1 9GL
Corporate director
Appointed 13 Apr 2019
Resigned 19 Jun 2019

SUGAR CREATIVE STUDIO LTD

Resigned
Ty Glas Business Park, CardiffCF14 5DU
Corporate director
Appointed 13 Apr 2019
Resigned 19 Jun 2019

TINY REBEL GAMES LTD

Resigned
Cowbridge Road East, CardiffCF11 9AE
Corporate director
Appointed 13 Apr 2019
Resigned 19 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Wpp Group (Uk) Ltd

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2022
Ty Glas Business Park, CardiffCF14 5DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2019
Ceased 22 Jul 2022
Cowbridge Road East, CardaiffCF11 9AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2019
Ceased 22 Jul 2022
Upper Ground Sea Containers, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2019
NEWINCIncorporation