General information

Name:

Glitchers Limited

Office Address:

Second Floor Windsor House 40/41 Great Castle Street W1W 8LU London

Number: 08683349

Incorporation date: 2013-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glitchers Ltd with Companies House Reg No. 08683349 has been in this business field for 11 years. This Private Limited Company can be found at Second Floor Windsor House, 40/41 Great Castle Street, London and company's post code is W1W 8LU. The company currently known as Glitchers Ltd was known as Glitche.rs up till 2016-03-15 then the business name was replaced. This business's declared SIC number is 58210 which stands for Publishing of computer games. Glitchers Limited filed its latest accounts for the period that ended on Friday 30th September 2022. The company's most recent confirmation statement was released on Friday 12th May 2023.

The firm has obtained two trademarks, all are active. The first trademark was submitted in 2016. The trademark that will become invalid first, that is in March, 2026 is GLITCHERS.

Maxwell S. is this firm's single director, who was chosen to lead the company in 2013 in September. That company had been guided by Hugo S. until three years ago. Furthermore another director, specifically Mathew H. resigned in 2020.

  • Previous company's names
  • Glitchers Ltd 2016-03-15
  • Glitche.rs Ltd 2013-09-10

Trade marks

Trademark UK00003154925
Trademark image:-
Trademark name:GLITCHERS
Status:Registered
Filing date:2016-03-15
Date of entry in register:2016-07-08
Renewal date:2026-03-15
Owner name:GLITCHERS LTD
Owner address:3RD FLOOR, 26 Shacklewell Lane, London, United Kingdom, E8 2EZ
Trademark UK00003165282
Trademark image:-
Trademark name:CONE WARS
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-08-19
Renewal date:2026-05-18
Owner name:GLITCHERS LTD
Owner address:3RD FLOOR, 26 Shacklewell Lane, London, United Kingdom, E8 2EZ

Financial data based on annual reports

Company staff

Maxwell S.

Role: Director

Appointed: 10 September 2013

Latest update: 5 February 2024

People with significant control

Maxwell S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maxwell S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hugo S.
Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew H.
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2013-09-10
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

3rd Floor 26 Shacklewell Lane

Post code:

E8 2EZ

City / Town:

London

HQ address,
2016

Address:

3rd Floor 26 Shacklewell Lane

Post code:

E8 2EZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 58210 : Publishing of computer games
10
Company Age

Closest Companies - by postcode