Background WavePink WaveYellow Wave

MAZE THEORY GAMES LIMITED (15294911)

MAZE THEORY GAMES LIMITED (15294911) is an active UK company. incorporated on 20 November 2023. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. MAZE THEORY GAMES LIMITED has been registered for 2 years. Current directors include HARDING, Russell David, MOORE, James Raphael Stewart, WHITE, Philip James.

Company Number
15294911
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 years
Address
9 Charlotte Street, Manchester, M1 4ET
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
HARDING, Russell David, MOORE, James Raphael Stewart, WHITE, Philip James
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE THEORY GAMES LIMITED

MAZE THEORY GAMES LIMITED is an active company incorporated on 20 November 2023 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. MAZE THEORY GAMES LIMITED was registered 2 years ago.(SIC: 58210, 62011)

Status

active

Active since 2 years ago

Company No

15294911

LTD Company

Age

2 Years

Incorporated 20 November 2023

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 20 November 2025 (5 months ago)
Period: 20 November 2023 - 31 December 2024(14 months)
Type: Unaudited Abridged

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

SWG DIGITAL UK LIMITED
From: 20 November 2023To: 13 December 2023
Contact
Address

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

Timeline

41 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Feb 24
Director Joined
Jun 24
Funding Round
Jul 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
35
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARDING, Russell David

Active
Charlotte Street, ManchesterM1 4ET
Born April 1969
Director
Appointed 27 Dec 2024

MOORE, James Raphael Stewart

Active
Charlotte Street, ManchesterM1 4ET
Born April 1976
Director
Appointed 27 Dec 2024

WHITE, Philip James

Active
Charlotte Street, ManchesterM1 4ET
Born April 1974
Director
Appointed 06 Jun 2024

FINDLAY, Leonard James

Resigned
Charlotte Street, ManchesterM1 4ET
Born April 1974
Director
Appointed 20 Nov 2023
Resigned 27 Dec 2024

Persons with significant control

1

Charlotte Street, ManchesterM1 4ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

59

Capital Return Purchase Own Shares Treasury Capital Date
13 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2025
AAAnnual Accounts
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 March 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 March 2025
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 March 2025
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 March 2025
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 March 2025
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 March 2025
SH05Notice of Cancellation of Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
20 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2023
NEWINCIncorporation