Background WavePink WaveYellow Wave

EPIC GAMES SMI UK LTD (12987929)

EPIC GAMES SMI UK LTD (12987929) is an active UK company. incorporated on 2 November 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 SMI UK LTD has been registered for 5 years. Current directors include GELBER, Randy Scott, PIKE, Christopher Paul Russell, STOCKWELL, Belinda Catherine.

Company Number
12987929
Status
active
Type
ltd
Incorporated
2 November 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, PIKE, Christopher Paul Russell, STOCKWELL, Belinda Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC GAMES SMI UK LTD

EPIC GAMES SMI UK LTD is an active company incorporated on 2 November 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 SMI UK LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12987929

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 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

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 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 England
From: 4 February 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross SL9 7QE England
From: 2 November 2020To: 4 February 2022
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 02 Nov 2020

PIKE, Christopher Paul Russell

Active
Manchester Science Park, ManchesterM15 6GZ
Born March 1971
Director
Appointed 02 Nov 2020

STOCKWELL, Belinda Catherine

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

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 02 Nov 2020
Resigned 24 Jun 2022

Persons with significant control

1

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 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2020
NEWINCIncorporation