Background WavePink WaveYellow Wave

GRIMBOT GAMES LTD (14784330)

GRIMBOT GAMES LTD (14784330) is an active UK company. incorporated on 6 April 2023. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32401) and 3 other business activities. GRIMBOT GAMES LTD has been registered for 2 years. Current directors include DUFFY, Michael Vincent.

Company Number
14784330
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
13 The Blundens The Blundens, Colchester, CO6 4RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32401)
Directors
DUFFY, Michael Vincent
SIC Codes
32401, 32409, 47650, 58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMBOT GAMES LTD

GRIMBOT GAMES LTD is an active company incorporated on 6 April 2023 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32401) and 3 other business activities. GRIMBOT GAMES LTD was registered 2 years ago.(SIC: 32401, 32409, 47650, 58210)

Status

active

Active since 2 years ago

Company No

14784330

LTD Company

Age

2 Years

Incorporated 6 April 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 9 May 2025 (11 months ago)
Period: 6 April 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

HAMSTER FOUNDRY LTD
From: 22 January 2025To: 29 July 2025
STUNT HAMSTER STUDIOS LTD
From: 6 April 2023To: 22 January 2025
Contact
Address

13 The Blundens The Blundens Stoke By Nayland Colchester, CO6 4RH,

Previous Addresses

14 Mayfly Way Ardleigh Colchester CO7 7WX England
From: 21 December 2023To: 2 September 2024
67 Westow Street Upper Norwood London SE19 3RW England
From: 6 April 2023To: 21 December 2023
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DUFFY, Michael Vincent

Active
Stoke By Nayland, ColchesterCO6 4RH
Born August 1980
Director
Appointed 06 Apr 2023

Persons with significant control

1

Mr Michael Vincent Duffy

Active
Stoke By Nayland, ColchesterCO6 4RH
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

10

Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Incorporation Company
6 April 2023
NEWINCIncorporation