Background WavePink WaveYellow Wave

SECRET MODE LIMITED (12912552)

SECRET MODE LIMITED (12912552) is an active UK company. incorporated on 29 September 2020. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in publishing of computer games. SECRET MODE LIMITED has been registered for 5 years. Current directors include BLINCOE, Edward, DOLENEC, Dominik, MORIARTY, Michael James and 1 others.

Company Number
12912552
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
Ground And 2nd Floor Imperial House, Leamington Spa, CV32 4JG
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BLINCOE, Edward, DOLENEC, Dominik, MORIARTY, Michael James, SCHALL, James Laurent
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECRET MODE LIMITED

SECRET MODE LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. SECRET MODE LIMITED was registered 5 years ago.(SIC: 58210)

Status

active

Active since 5 years ago

Company No

12912552

LTD Company

Age

5 Years

Incorporated 29 September 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

AGHOCO 1953 LIMITED
From: 29 September 2020To: 15 December 2020
Contact
Address

Ground And 2nd Floor Imperial House Holly Walk Leamington Spa, CV32 4JG,

Previous Addresses

1st Floor & 2nd Floor, Bedford Street Studios Bedford Street Leamington Spa CV32 5DY England
From: 3 March 2025To: 24 November 2025
32 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom
From: 16 October 2020To: 3 March 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 September 2020To: 16 October 2020
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Loan Cleared
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLINCOE, Edward

Active
Imperial House, Leamington SpaCV32 4JG
Born February 1976
Director
Appointed 28 Feb 2025

DOLENEC, Dominik

Active
Imperial House, Leamington SpaCV32 4JG
Born May 1973
Director
Appointed 28 Feb 2025

MORIARTY, Michael James

Active
Imperial House, Leamington SpaCV32 4JG
Born November 1991
Director
Appointed 28 Feb 2025

SCHALL, James Laurent

Active
Imperial House, Leamington SpaCV32 4JG
Born August 1971
Director
Appointed 28 Feb 2025

REPA-DAVIES, Tim

Resigned
Bedford Street, Leamington SpaCV32 5DY
Secretary
Appointed 19 Oct 2022
Resigned 28 Feb 2025

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 02 Oct 2020
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Sept 2020
Resigned 02 Oct 2020

CAVERS, Carl

Resigned
Bedford Street, Leamington SpaCV32 5DY
Born July 1967
Director
Appointed 02 Oct 2020
Resigned 28 Feb 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 29 Sept 2020
Resigned 02 Oct 2020

PORTER, Paul Reginald

Resigned
Bedford Street, Leamington SpaCV32 5DY
Born July 1971
Director
Appointed 02 Oct 2020
Resigned 28 Feb 2025

STEWART, Andrew Martin Douglas

Resigned
Bedford Street, Leamington SpaCV32 5DY
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 28 Feb 2025

TROTMAN, Dean

Resigned
Bedford Street, Leamington SpaCV32 5DY
Born January 1976
Director
Appointed 13 Mar 2023
Resigned 28 Feb 2025

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 02 Oct 2020
Resigned 01 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Sept 2020
Resigned 02 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Sept 2020
Resigned 02 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Broadway, Leigh-On-SeaSS9 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 28 Feb 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Incorporation Company
29 September 2020
NEWINCIncorporation