Company NameDouble Eleven Limited
Company StatusActive
Company Number07111656
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Lee Hutchinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Steetley Terrace
Quarrington Hill
Co Durham
DH6 4QJ
Director NameMrs Samantha Hutchinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho X Gosford Street
Middlesbrough
TS2 1BB
Director NameMrs Kimberley Anne Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBoho X Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Mark Lancey South
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2012(2 years, 3 months after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho X Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Robin Ware
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBoho X Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Wayne Smithson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(13 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Development Director
Country of ResidenceEngland
Correspondence AddressBoho One Boho One
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Matthew Shepcar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 28 June 2023)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Shahid Kamal Ahmad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Contact

Websitedouble11.co.uk
Email address[email protected]

Location

Registered AddressBoho X
Gosford Street
Middlesbrough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

113 at £1Lee Hutchinson
57.95%
Ordinary
10 at £1Kimberley Turner
5.13%
Ordinary
42 at £1Samantha Hutchinson
21.54%
Ordinary
5 at £1Mark Lancey South
2.56%
Ordinary
5 at £1Robin Ware
2.56%
Ordinary
20 at £1Matthew Shepcar
10.26%
Ordinary

Financials

Year2014
Net Worth£607,182
Cash£531,034
Current Liabilities£388,054

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

23 October 2020Delivered on: 27 October 2020
Persons entitled: Facepunch Studios Limited

Classification: A registered charge
Outstanding
11 June 2018Delivered on: 28 June 2018
Persons entitled: Facepunch Studios Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Introversion Software Limited

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 20 May 2014
Satisfied on: 3 July 2015
Persons entitled: The North East Technology Fund LP

Classification: A registered charge
Fully Satisfied

Filing History

27 March 2024Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE to Boho X Boho X Gosforth Street Middlesbrough TS2 1BB TS2 1PB on 27 March 2024 (1 page)
6 February 2024Cessation of Pneuma Group Limited as a person with significant control on 25 January 2024 (1 page)
6 February 2024Notification of Pneuma Games Group Limited as a person with significant control on 25 January 2024 (2 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
17 October 2023Registration of charge 071116560005, created on 11 October 2023 (9 pages)
28 June 2023Termination of appointment of Matthew Shepcar as a director on 28 June 2023 (1 page)
7 June 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
3 January 2023Appointment of Mr Wayne Smithson as a director on 1 January 2023 (2 pages)
1 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
25 November 2022Cessation of Lee Hutchinson as a person with significant control on 18 November 2022 (1 page)
25 November 2022Notification of Pneuma Group Limited as a person with significant control on 18 November 2022 (2 pages)
12 April 2022Satisfaction of charge 071116560004 in full (1 page)
22 February 2022Group of companies' accounts made up to 30 September 2021 (33 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 January 2021Satisfaction of charge 071116560003 in full (1 page)
6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 October 2020Registration of charge 071116560004, created on 23 October 2020 (27 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Shahid Kamal Ahmad as a director on 31 May 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
28 June 2018Registration of charge 071116560003, created on 11 June 2018 (26 pages)
8 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 June 2017Satisfaction of charge 071116560002 in full (1 page)
5 June 2017Satisfaction of charge 071116560002 in full (1 page)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Director's details changed for Mr Shahid Kamal Ahmad on 2 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Shahid Kamal Ahmad on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Shahid Kamal Ahmad as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Shahid Kamal Ahmad as a director on 2 February 2016 (2 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 195
(7 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 195
(7 pages)
4 August 2015Registration of charge 071116560002, created on 27 July 2015 (26 pages)
4 August 2015Registration of charge 071116560002, created on 27 July 2015 (26 pages)
3 July 2015Satisfaction of charge 071116560001 in full (4 pages)
3 July 2015Satisfaction of charge 071116560001 in full (4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 195
(7 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 195
(7 pages)
15 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 192
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 192
(3 pages)
20 May 2014Registration of charge 071116560001 (22 pages)
20 May 2014Registration of charge 071116560001 (22 pages)
31 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 192
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 192
(4 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 192
(7 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 192
(7 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 154
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 154
(3 pages)
11 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 January 2013Appointment of Mr Robin Ware as a director (2 pages)
2 January 2013Appointment of Mr Robin Ware as a director (2 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Mr Mark Lancey South as a director (2 pages)
1 May 2012Appointment of Mr Mark Lancey South as a director (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 154
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 154
(4 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
9 December 2010Appointment of Mrs Kimberley Turner as a director (2 pages)
9 December 2010Appointment of Mrs Kimberley Turner as a director (2 pages)
8 December 2010Appointment of Mr Matthew Shepcar as a director (2 pages)
8 December 2010Appointment of Mr Matthew Shepcar as a director (2 pages)
7 December 2010Appointment of Mrs Samantha Hutchinson as a director (2 pages)
7 December 2010Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page)
7 December 2010Appointment of Mrs Samantha Hutchinson as a director (2 pages)
7 December 2010Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page)
23 December 2009Incorporation (48 pages)
23 December 2009Incorporation (48 pages)