Background WavePink WaveYellow Wave

STEEL CITY INTERACTIVE LTD (12470549)

STEEL CITY INTERACTIVE LTD (12470549) is an active UK company. incorporated on 19 February 2020. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in publishing of computer games. STEEL CITY INTERACTIVE LTD has been registered for 6 years. Current directors include ESCHWEILER, Ingo Olaf, GARDNER, David, HABIB, Arshid and 1 others.

Company Number
12470549
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Forge House, Sheffield, S9 2EH
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
ESCHWEILER, Ingo Olaf, GARDNER, David, HABIB, Arshid, SAGNIER, Frank Theodore
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL CITY INTERACTIVE LTD

STEEL CITY INTERACTIVE LTD is an active company incorporated on 19 February 2020 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. STEEL CITY INTERACTIVE LTD was registered 6 years ago.(SIC: 58210)

Status

active

Active since 6 years ago

Company No

12470549

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Forge House 21 Carbrook Hall Road Sheffield, S9 2EH,

Previous Addresses

Lydgate House Lydgate Lane Sheffield S10 5FH England
From: 17 March 2020To: 28 November 2022
Fern Mount 46 Crescent Road Sheffield S7 1HN United Kingdom
From: 19 February 2020To: 17 March 2020
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Share Issue
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
10
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ESCHWEILER, Ingo Olaf

Active
21 Carbrook Hall Road, SheffieldS9 2EH
Born August 1986
Director
Appointed 04 Jun 2024

GARDNER, David

Active
21 Carbrook Hall Road, SheffieldS9 2EH
Born July 1965
Director
Appointed 24 Feb 2025

HABIB, Arshid

Active
21 Carbrook Hall Road, SheffieldS9 2EH
Born December 1981
Director
Appointed 19 Feb 2020

SAGNIER, Frank Theodore

Active
21 Carbrook Hall Road, SheffieldS9 2EH
Born November 1962
Director
Appointed 15 Sept 2022

HABIB, Asad

Resigned
Lydgate Lane, SheffieldS10 5FH
Born July 1976
Director
Appointed 16 Dec 2021
Resigned 15 Sept 2022

HABIB, Asif

Resigned
Lydgate Lane, SheffieldS10 5FH
Born October 1971
Director
Appointed 16 Dec 2021
Resigned 15 Sept 2022

HARRISON, Gavin James

Resigned
21 Carbrook Hall Road, SheffieldS9 2EH
Born July 1974
Director
Appointed 15 Sept 2022
Resigned 24 Feb 2025

RAGNARSSON, Birgir Mar

Resigned
21 Carbrook Hall Road, SheffieldS9 2EH
Born May 1974
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Asif Habib

Ceased
21 Carbrook Hall Road, SheffieldS9 2EH
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2022
Ceased 15 Sept 2022

Mr Asad Habib

Ceased
21 Carbrook Hall Road, SheffieldS9 2EH
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2022
Ceased 15 Sept 2022

Mr Arshid Habib

Ceased
21 Carbrook Hall Road, SheffieldS9 2EH
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Accounts Amended With Accounts Type Total Exemption Full
9 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 February 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 August 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
25 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Memorandum Articles
7 November 2022
MAMA
Capital Alter Shares Subdivision
2 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2022
RP04SH01RP04SH01
Resolution
18 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Incorporation Company
19 February 2020
NEWINCIncorporation