Background WavePink WaveYellow Wave

MAZE THEORY GAMES GROUP LIMITED (13888111)

MAZE THEORY GAMES GROUP LIMITED (13888111) is an active UK company. incorporated on 2 February 2022. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in publishing of computer games. MAZE THEORY GAMES GROUP LIMITED has been registered for 4 years. Current directors include FLETCHER, Scott Jonathan, HARDING, Russell David, WHITE, Philip James.

Company Number
13888111
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
9 Charlotte Street, Manchester, M1 4ET
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
FLETCHER, Scott Jonathan, HARDING, Russell David, WHITE, Philip James
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE THEORY GAMES GROUP LIMITED

MAZE THEORY GAMES GROUP LIMITED is an active company incorporated on 2 February 2022 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. MAZE THEORY GAMES GROUP LIMITED was registered 4 years ago.(SIC: 58210)

Status

active

Active since 4 years ago

Company No

13888111

LTD Company

Age

4 Years

Incorporated 2 February 2022

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SALTWATER GAMES LIMITED
From: 2 February 2022To: 2 May 2025
Contact
Address

9 Charlotte Street 9th Floor, Neo Building Manchester, M1 4ET,

Timeline

30 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Funding Round
Mar 22
Owner Exit
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Share Issue
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Nov 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
11
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FLETCHER, Scott Jonathan

Active
Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 12 Aug 2023

HARDING, Russell David

Active
Charlotte Street, ManchesterM1 4ET
Born April 1969
Director
Appointed 07 Jan 2025

WHITE, Philip James

Active
Charlotte Street, ManchesterM1 4ET
Born April 1974
Director
Appointed 07 Jan 2025

NUGENT, Robert

Resigned
Charlotte Street, ManchesterM1 4ET
Secretary
Appointed 02 Feb 2022
Resigned 13 Feb 2024

ABBOTT, Christopher Michael Joseph

Resigned
Charlotte Street, ManchesterM1 4ET
Born February 1984
Director
Appointed 08 Nov 2022
Resigned 06 Jan 2025

FINDLAY, Leonard James

Resigned
Charlotte Street, ManchesterM1 4ET
Born April 1974
Director
Appointed 02 Feb 2022
Resigned 23 Dec 2024

FLETCHER, Scott

Resigned
9 Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 23 Aug 2022
Resigned 12 Aug 2023

GRANT, Timothy

Resigned
Charlotte Street, ManchesterM1 4ET
Born September 1975
Director
Appointed 19 Feb 2024
Resigned 06 Jan 2025

PEARSON, Matthew James

Resigned
Charlotte Street, ManchesterM1 4ET
Born September 1986
Director
Appointed 02 Feb 2022
Resigned 23 Aug 2022

PLISEK, David

Resigned
Charlotte Street, ManchesterM1 4ET
Born January 1986
Director
Appointed 08 Nov 2022
Resigned 13 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
19 Heathmans Road, LondonSW6 4TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2022
Ceased 23 Aug 2022

Mr Leonard James Findlay

Ceased
9 Charlotte Street, ManchesterM1 4ET
Born April 1974

Nature of Control

Significant influence or control
Notified 08 Mar 2022
Ceased 23 Dec 2024

Mr Scott Jonathan Fletcher

Active
9 Charlotte Street, ManchesterM1 4ET
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022

Mr Matthew James Pearson

Ceased
Charlotte Street, ManchesterM1 4ET
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Memorandum Articles
6 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2024
AA01Change of Accounting Reference Date
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Capital Allotment Shares
2 March 2024
SH01Allotment of Shares
Capital Allotment Shares
2 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 September 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
25 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Incorporation Company
2 February 2022
NEWINCIncorporation