Company NameFuture Games Of London Ltd
DirectorsJean-Michel Detoc and Yves Marie Remy Guillemot
Company StatusActive
Company Number07027988
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jean-Michel Detoc
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2013(4 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Avenue Henri Freville
Rennes
35200
Director NameMr Yves Marie Remy Guillemot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2013(4 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Avenue Henri Freville
Rennes
35200
Director NameMr Christopher Dawson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address17 Gower Road
Royston
Herts
SG8 5DU
Director NameIan Harper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lowman Road
London
N7 6DD
Director NameMark Lynch
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleTechnical Director
Correspondence AddressCalle Don Pedro 5 6a Madrid 28005
Madrid
Spain
Secretary NameMr Christopher Dawson
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Gower Road
Royston
Hertfordshire
SG8 5DU
Director NameMr Lindsay John Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressFullers Hill Farmhouse Fullers Hill
Seal
Kent
TN15 0EN
Director NameMr Christopher Nicholas Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExmouth House 3-11 Pine Street
London
EC1R 0JH

Contact

Websitefuturegamesoflondon.com

Location

Registered Address5th Floor Partnership House
Regent Farm Road
Newcastle Upon Tyne
Tyne And Wear
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

10.3k at £0.1Ubisoft LTD
94.51%
Ordinary
417 at £0.1Ubisoft LTD
3.82%
Ordinary B
183 at £0.1Ubisoft LTD
1.68%
Deferred

Financials

Year2014
Turnover£9,612,101
Gross Profit£9,118,288
Net Worth£7,922,627
Cash£3,298,775
Current Liabilities£526,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

22 February 2012Delivered on: 29 February 2012
Satisfied on: 1 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2024Full accounts made up to 31 March 2023 (35 pages)
18 December 2023Registered office address changed from 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN England to 5th Floor Partnership House Regent Farm Road Newcastle upon Tyne Tyne and Wear NE3 3AF on 18 December 2023 (1 page)
12 December 2023Change of details for Ubisoft Limited as a person with significant control on 21 March 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (33 pages)
11 April 2022Full accounts made up to 31 March 2021 (30 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
17 February 2022Change of details for Ubisoft Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2021Full accounts made up to 31 March 2020 (30 pages)
23 March 2021Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 71 Queen Victoria Street London EC4V 4BE (1 page)
19 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
27 January 2020Full accounts made up to 31 March 2019 (32 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (28 pages)
19 February 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
4 January 2018Full accounts made up to 31 March 2017 (30 pages)
23 March 2017Registered office address changed from 150 Exmouth House Pine Street London EC1R 0JH United Kingdom to 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 150 Exmouth House Pine Street London EC1R 0JH United Kingdom to 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN on 23 March 2017 (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
28 December 2016Full accounts made up to 31 March 2016 (23 pages)
28 December 2016Full accounts made up to 31 March 2016 (23 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,092.4
(9 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,092.4
(9 pages)
18 February 2016Registered office address changed from 190 Exmouth House Pine Street London EC1R 0JH to 150 Exmouth House Pine Street London EC1R 0JH on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 190 Exmouth House Pine Street London EC1R 0JH to 150 Exmouth House Pine Street London EC1R 0JH on 18 February 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (14 pages)
10 January 2016Full accounts made up to 31 March 2015 (14 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,092.4
(9 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,092.4
(9 pages)
3 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 January 2015Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,092.4
(10 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,092.4
(10 pages)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register inspection address has been changed (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
26 February 2014Registered office address changed from Unit 150/160 Exmouth House Pine Street London EC1R 0JH on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 150/160 Exmouth House Pine Street London EC1R 0JH on 26 February 2014 (1 page)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2013
(10 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2013
(10 pages)
27 November 2013Annual return made up to 22 September 2013 with a full list of shareholders (8 pages)
27 November 2013Annual return made up to 22 September 2013 with a full list of shareholders (8 pages)
8 November 2013Termination of appointment of Christopher Dawson as a secretary (1 page)
8 November 2013Termination of appointment of Ian Harper as a director (1 page)
8 November 2013Termination of appointment of Christopher Dawson as a director (1 page)
8 November 2013Termination of appointment of Lindsay Charlton as a director (1 page)
8 November 2013Appointment of Mr Yves Guillemot as a director (2 pages)
8 November 2013Termination of appointment of Ian Harper as a director (1 page)
8 November 2013Termination of appointment of Lindsay Charlton as a director (1 page)
8 November 2013Termination of appointment of Christopher Dawson as a director (1 page)
8 November 2013Termination of appointment of Christopher Lee as a director (1 page)
8 November 2013Termination of appointment of Christopher Lee as a director (1 page)
8 November 2013Appointment of Mr Jean-Michel Detoc as a director (2 pages)
8 November 2013Appointment of Mr Yves Guillemot as a director (2 pages)
8 November 2013Appointment of Mr Jean-Michel Detoc as a director (2 pages)
8 November 2013Termination of appointment of Christopher Dawson as a secretary (1 page)
29 October 2013Change of accounting reference date (3 pages)
29 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 192.40
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(8 pages)
29 October 2013Change of accounting reference date (3 pages)
29 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 192.40
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(8 pages)
29 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 192.40
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(8 pages)
16 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Change of share class name or designation (2 pages)
15 October 2013Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0LP United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0LP United Kingdom on 15 October 2013 (1 page)
27 September 2013All of the property or undertaking has been released from charge 1 (4 pages)
27 September 2013All of the property or undertaking has been released from charge 1 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
8 October 2012Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
22 September 2011Director's details changed for Christopher Dawson on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Christopher Dawson on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ian Harper on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ian Harper on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Chris Dawson on 22 September 2011 (1 page)
22 September 2011Secretary's details changed for Chris Dawson on 22 September 2011 (1 page)
25 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 1,060
(7 pages)
25 August 2011Sub-division of shares on 10 August 2011 (8 pages)
25 August 2011Sub-division of shares on 10 August 2011 (8 pages)
25 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 1,060
(7 pages)
23 August 2011Appointment of Mr Christopher Nicholas Lee as a director (2 pages)
23 August 2011Appointment of Mr Christopher Nicholas Lee as a director (2 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 April 2011 (1 page)
17 January 2011Registered office address changed from 82 St. John Street London EC1M 4JN England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 82 St. John Street London EC1M 4JN England on 17 January 2011 (1 page)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mr Lindsay John Charlton on 18 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Lindsay John Charlton on 18 August 2010 (2 pages)
21 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
22 February 2010Ord res increase nom cap (1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2010Ord res increase nom cap (1 page)
11 December 2009Registered office address changed from 13 Lowman Road London N7 6DD on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 13 Lowman Road London N7 6DD on 11 December 2009 (1 page)
25 November 2009Appointment of Mr Lindsay John Charlton as a director (2 pages)
25 November 2009Appointment of Mr Lindsay John Charlton as a director (2 pages)
2 November 2009Termination of appointment of Mark Lynch as a director (1 page)
2 November 2009Termination of appointment of Mark Lynch as a director (1 page)
23 September 2009Incorporation (19 pages)
23 September 2009Incorporation (19 pages)