ACTIVISION BLIZZARD UK LTD

ACTIVISION BLIZZARD UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTIVISION BLIZZARD UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01709830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTIVISION BLIZZARD UK LTD?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ACTIVISION BLIZZARD UK LTD located?

    Registered Office Address
    The Ampersand Building
    178 Wardour Street
    W1F 8FY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTIVISION BLIZZARD UK LTD?

    Previous Company Names
    Company NameFromUntil
    ACTIVISION U.K. LTD.Apr 23, 1985Apr 23, 1985
    ACTIVISION SOFTWARE LIMITEDSep 01, 1983Sep 01, 1983
    LEGIBUS 322 LIMITEDMar 25, 1983Mar 25, 1983

    What are the latest accounts for ACTIVISION BLIZZARD UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ACTIVISION BLIZZARD UK LTD?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for ACTIVISION BLIZZARD UK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christian Wurzinger as a director on Aug 20, 2025

    1 pagesTM01

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Full accounts made up to Jun 30, 2024

    53 pagesAA

    Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD03

    Register inspection address has been changed to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Jun 24, 2024

    2 pagesAP04

    Appointment of Mr Keith Ranger Dolliver as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Owen Orndorff as a director on Jun 24, 2024

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Change of details for Microsoft Corporation as a person with significant control on Oct 13, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 12, 2023 with updates

    4 pagesCS01

    Change of details for Activision Blizzard, Inc. as a person with significant control on Oct 13, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Statement of capital on Mar 06, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelletion of share premium account 24/02/2023
    RES13

    legacy

    1 pagesCAP-SS

    Termination of appointment of Anna Elisabet Malmhake as a director on Feb 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    57 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Choon Ken Wee as a director on Sep 15, 2022

    2 pagesAP01

    Appointment of Mr James Francis Mcmullin as a director on Sep 15, 2022

    2 pagesAP01

    Appointment of Mr Christian Wurzinger as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Paul Nicholas Bland as a director on Mar 22, 2022

    1 pagesTM01

    Who are the officers of ACTIVISION BLIZZARD UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Fourth Floor
    E1 6RS London
    1 Blossom Yard
    United Kingdom
    Secretary
    Fourth Floor
    E1 6RS London
    1 Blossom Yard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    DOLLIVER, Keith Ranger
    One Microsoft Way
    98052-6399 Redmond
    Microsoft Corporation
    Washington
    United States
    Director
    One Microsoft Way
    98052-6399 Redmond
    Microsoft Corporation
    Washington
    United States
    United StatesAmericanAttorney102377980005
    MATTINGLY, Ian Dennis
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    EnglandBritishLawyer151169190001
    MCMULLIN, James Francis
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    EnglandBritishDirector254938980001
    ORNDORFF, Benjamin Owen
    One Microsoft Way
    98052-6399 Redmond
    Microsoft Corporation
    Washington
    United States
    Director
    One Microsoft Way
    98052-6399 Redmond
    Microsoft Corporation
    Washington
    United States
    United StatesAmericanAttorney167679590001
    WEE, Choon Ken
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    United StatesAustralianDirector300145120001
    KELLY, Brian
    11601 Wilshire Boulevard
    90025 Los Angeles
    California
    America
    Secretary
    11601 Wilshire Boulevard
    90025 Los Angeles
    California
    America
    AmericanChief Financial Officer57594980001
    MOORE, Keith
    11440 San Vicente Nbr 300
    Los Angeles
    Ca 90049
    Usa
    Secretary
    11440 San Vicente Nbr 300
    Los Angeles
    Ca 90049
    Usa
    American24347150002
    HILLGATE SECRETARIAL LIMITED
    6th Floor One London Wall
    EC2Y 5EB London
    Secretary
    6th Floor One London Wall
    EC2Y 5EB London
    62127560003
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Identification TypeEuropean Economic Area
    Registration Number01379423
    900002570001
    BENEDIKT, Michael Helmut
    3 Roundwood Avenue
    Stockley Park
    UB11 1AF Uxbridge
    Director
    3 Roundwood Avenue
    Stockley Park
    UB11 1AF Uxbridge
    United KingdomAustrianFinance Director151614910001
    BERTERO, Patricia A
    Flat 2 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Director
    Flat 2 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    UsaDirector104047350002
    BLAND, Paul Nicholas
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    EnglandBritishFinance Director163434250001
    DEWAR, Robert John
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    Director
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    BritishManaging Director73243960001
    DODKINS, Scott William
    Westbury House
    16 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    Director
    Westbury House
    16 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    United KingdomBritishDirector56927540003
    DOORNINK, Ron
    872 9th Street
    Manhattan Beach
    California 90266
    Usa
    Director
    872 9th Street
    Manhattan Beach
    California 90266
    Usa
    Netherland AntillesPresident72046430001
    GRIFFITH, Michael
    3100 Ocean Park Boulevard
    Santa Monica
    California
    Usa
    Director
    3100 Ocean Park Boulevard
    Santa Monica
    California
    Usa
    UsaAmericanCompany Director125838230001
    HEPWORTH, Peter Hamby, Mr.
    Callow Hill
    GU25 4LD Virginia Water
    Wessex House
    Surrey
    Director
    Callow Hill
    GU25 4LD Virginia Water
    Wessex House
    Surrey
    EnglandBritishDirector136529390001
    HIGGINS, Colin
    Chestnuts Bath Road
    Knowl Hill
    RG10 9UZ Reading
    Director
    Chestnuts Bath Road
    Knowl Hill
    RG10 9UZ Reading
    BritishFinance Director52365870002
    HODOUS, Brian
    3 Roundwood Avenue
    Stockley Park
    UB11 1AH Uxbridge
    Middlesex
    Director
    3 Roundwood Avenue
    Stockley Park
    UB11 1AH Uxbridge
    Middlesex
    United KingdomAmericanCompany Director125838340001
    KELLY, Brian
    3100 Ocean Park Boulevard
    Santa Monica
    California
    Us Ca 90405
    Director
    3100 Ocean Park Boulevard
    Santa Monica
    California
    Us Ca 90405
    AmericanExecutive57594980002
    KOMAS, Jay
    18 Marlboroug Crescent
    W4 1HQ London
    Director
    18 Marlboroug Crescent
    W4 1HQ London
    United KingdomUsAttorney125200510001
    MALMHAKE, Anna Elisabet
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    United KingdomSwedishManaging Director277869890001
    MARKS, Howard
    11601 Wilshire Boulevard
    Los Angeles
    California 90025
    Usa
    Director
    11601 Wilshire Boulevard
    Los Angeles
    California 90025
    Usa
    BritishExecutive24347160003
    MOORE, Keith
    11440 San Vicente Nbr 300
    Los Angeles
    Ca 90049
    Usa
    Director
    11440 San Vicente Nbr 300
    Los Angeles
    Ca 90049
    Usa
    AmericanExecutive24347150002
    PLAGA, Barry
    626 N Garfield Avenue
    Alhambra
    CA 91801 California
    Us
    Director
    626 N Garfield Avenue
    Alhambra
    CA 91801 California
    Us
    UsaCpa/Executive54644410001
    ROSE, George
    3041 Hutton Drive
    Beverley Hills
    90210 California
    Usa
    Director
    3041 Hutton Drive
    Beverley Hills
    90210 California
    Usa
    UsaAmericanAttorney73785590002
    SAUZE, Philippe
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    FranceFrenchVice President262570370001
    WALTHER, Christopher Brian
    3 Roundwood Avenue
    Stockley Park
    UB11 1AF Uxbridge
    Director
    3 Roundwood Avenue
    Stockley Park
    UB11 1AF Uxbridge
    UsaAmericanLawyer151174080001
    WURZINGER, Christian
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    EnglandAustrianDirector295539670001
    ZESTAR-POSTRK, Jessica
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    Director
    178 Wardour Street
    W1F 8FY London
    The Ampersand Building
    United Kingdom
    United StatesAmericanVice President262570290002

    Who are the persons with significant control of ACTIVISION BLIZZARD UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Microsoft Corporation
    Microsoft Way
    98502 Redmond
    1
    Washington
    United States
    Jan 03, 2020
    Microsoft Way
    98502 Redmond
    1
    Washington
    United States
    No
    Legal FormPublic Corporation
    Country RegisteredUnited States
    Legal AuthorityWashington General Corporation Law
    Place RegisteredWashington Secretary Of State
    Registration Number600413485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Apr 06, 2016
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04707223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0