Background WavePink WaveYellow Wave

EPIC GAMES ROYALE LIMITED (13351994)

EPIC GAMES ROYALE LIMITED (13351994) is an active UK company. incorporated on 22 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. EPIC GAMES ROYALE LIMITED has been registered for 4 years. Current directors include GELBER, Randy Scott, STOCKWELL, Belinda Catherine.

Company Number
13351994
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GELBER, Randy Scott, STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC GAMES ROYALE LIMITED

EPIC GAMES ROYALE LIMITED is an active company incorporated on 22 April 2021 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. EPIC GAMES ROYALE LIMITED was registered 4 years ago.(SIC: 62011)

Status

active

Active since 4 years ago

Company No

13351994

LTD Company

Age

4 Years

Incorporated 22 April 2021

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 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: 7 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 22 April 2021To: 4 February 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Funding Round
May 25
Funding Round
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 22 Apr 2021

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 22 Apr 2021
Resigned 24 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
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 04 Jan 2023

Timothy Dean Sweeney

Ceased
Crossroads Boulevard, North Carolina27511
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 22 Apr 2021
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2022
PSC09Update to PSC Statements
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 January 2022
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2021
NEWINCIncorporation