Background WavePink WaveYellow Wave

VAF GAMING STUDIOS LTD (13676161)

VAF GAMING STUDIOS LTD (13676161) is an active UK company. incorporated on 13 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. VAF GAMING STUDIOS LTD has been registered for 4 years. Current directors include POPPLETON, Stuart Ralph, WESTHEAD, Paul Andrew.

Company Number
13676161
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
30 Welbeck Street, London, W1G 8ER
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
POPPLETON, Stuart Ralph, WESTHEAD, Paul Andrew
SIC Codes
58290, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAF GAMING STUDIOS LTD

VAF GAMING STUDIOS LTD is an active company incorporated on 13 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. VAF GAMING STUDIOS LTD was registered 4 years ago.(SIC: 58290, 62011)

Status

active

Active since 4 years ago

Company No

13676161

LTD Company

Age

4 Years

Incorporated 13 October 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 November 2023 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

30 Welbeck Street London, W1G 8ER,

Previous Addresses

83 Baker Street London W1U 6AG England
From: 4 January 2024To: 14 May 2025
167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 13 July 2023To: 4 January 2024
Michelin House 81 Fulham Road London SW3 6rd England
From: 24 November 2022To: 13 July 2023
Studio 5 Ebury Edge 43 Ebury Bridge Road London SW1W 8DX United Kingdom
From: 13 October 2021To: 24 November 2022
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POPPLETON, Stuart Ralph

Active
Welbeck Street, LondonW1G 8ER
Born June 1940
Director
Appointed 27 Sept 2022

WESTHEAD, Paul Andrew

Active
Welbeck Street, LondonW1G 8ER
Born April 1963
Director
Appointed 27 Sept 2022

PERPIGLIA, Nicholas

Resigned
Ebury Edge, LondonSW1W 8DX
Born September 1993
Director
Appointed 13 Oct 2021
Resigned 27 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Andrew Westhead

Ceased
81 Fulham Road, LondonSW3 6RD
Born April 1963

Nature of Control

Significant influence or control
Notified 27 Sept 2022
Ceased 27 Sept 2022
Welbeck Street, LondonW1G 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022

Mr Nicholas Perpiglia

Ceased
81 Fulham Road, LondonSW3 6RD
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Administrative Restoration Company
30 October 2024
RT01RT01
Gazette Dissolved Compulsory
3 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Incorporation Company
13 October 2021
NEWINCIncorporation