General information

Name:

Ten Hut Games Ltd

Office Address:

Preston Park House South Road BN1 6SB Brighton

Number: 08128050

Incorporation date: 2012-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ten Hut Games Limited 's been in the UK for twelve years. Registered under the number 08128050 in the year 2012, the firm is registered at Preston Park House, Brighton BN1 6SB. This company debuted under the name Mudvark, however for the last 6 years has been on the market under the name Ten Hut Games Limited. The firm's declared SIC number is 62012 : Business and domestic software development. Ten Hut Games Ltd filed its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2023-07-03.

This firm owes its accomplishments and unending growth to a group of two directors, who are Adam D. and Daniel D., who have been managing the firm since Tue, 30th Oct 2018.

The companies with significant control over this firm are: Jaw Drop Games Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at South Road, BN1 6SB, East Sussex and was registered as a PSC under the reg no 12580669.

  • Previous company's names
  • Ten Hut Games Limited 2018-05-22
  • Mudvark Limited 2012-07-03

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 30 October 2018

Latest update: 20 March 2024

Adam D.

Role: Secretary

Appointed: 21 May 2018

Latest update: 20 March 2024

Daniel D.

Role: Director

Appointed: 03 July 2012

Latest update: 20 March 2024

People with significant control

Jaw Drop Games Limited
Address: Preston Park House South Road, Brighton, East Sussex, BN1 6SB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 12580669
Notified on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam D.
Notified on 21 April 2021
Ceased on 30 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel D.
Notified on 30 June 2016
Ceased on 30 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel D.
Notified on 29 June 2016
Ceased on 21 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-07-03
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 July 2013
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 1 July 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 17th, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies