Background WavePink WaveYellow Wave

THE CHINESE ROOM LTD (16465929)

THE CHINESE ROOM LTD (16465929) is an active UK company. incorporated on 21 May 2025. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. THE CHINESE ROOM LTD has been registered for 0 years. Current directors include DALY, Edward James.

Company Number
16465929
Status
active
Type
ltd
Incorporated
21 May 2025
Age
0 years
Address
4 Clarence Yard, Brighton, BN1 1GT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DALY, Edward James
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHINESE ROOM LTD

THE CHINESE ROOM LTD is an active company incorporated on 21 May 2025 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. THE CHINESE ROOM LTD was registered 0 years ago.(SIC: 62011)

Status

active

Active since N/A years ago

Company No

16465929

LTD Company

Age

N/A Years

Incorporated 21 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 21 February 2027
Period: 21 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SAPPHIRE NEWCO LIMITED
From: 21 May 2025To: 18 June 2025
Contact
Address

4 Clarence Yard Brighton, BN1 1GT,

Previous Addresses

Unit 32 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 21 May 2025To: 16 June 2025
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Funding Round
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Loan Secured
Jan 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DALY, Edward James

Active
Clarence Yard, BrightonBN1 1GT
Born September 1973
Director
Appointed 12 Jun 2025

REPA-DAVIES, Tim

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 21 May 2025
Resigned 12 Jun 2025

STEWART, Andrew Martin Douglas

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 21 May 2025
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Clarence Yard, BrightonBN1 1GT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2025
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Incorporation Company
21 May 2025
NEWINCIncorporation