Background WavePink WaveYellow Wave

EPIC GAMES COMMERCIAL UK LTD (12826201)

EPIC GAMES COMMERCIAL UK LTD (12826201) is an active UK company. incorporated on 20 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EPIC GAMES COMMERCIAL UK LTD has been registered for 5 years. Current directors include GELBER, Randy Scott, STOCKWELL, Belinda Catherine.

Company Number
12826201
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GELBER, Randy Scott, STOCKWELL, Belinda Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC GAMES COMMERCIAL UK LTD

EPIC GAMES COMMERCIAL UK LTD is an active company incorporated on 20 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EPIC GAMES COMMERCIAL UK LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12826201

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 4 February 2022To: 6 May 2025
, 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom
From: 20 August 2020To: 4 February 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Nov 20
Director Left
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Dec 21
Capital Update
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Nov 22
Funding Round
Jul 23
Funding Round
Jan 24
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Jul 25
Funding Round
Jan 26
Capital Update
Jan 26
14
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 20 Aug 2020

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

HOHAUS, Axel

Resigned
Crossroads Blvd., Cary27518
Born December 1976
Director
Appointed 20 Aug 2020
Resigned 29 Nov 2020

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 20 Aug 2020
Resigned 24 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Epic Games Ventures Limited

Active
Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Timothy Dean Sweeney

Ceased
Crossroads Boulevard, Cary27518
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

46

Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
6 January 2026
SH20SH20
Legacy
6 January 2026
CAP-SSCAP-SS
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
7 January 2022
SH14Notice of Redenomination
Second Filing Capital Allotment Shares
31 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Incorporation Company
20 August 2020
NEWINCIncorporation