SECRET LEVEL STUDIOS LTD

SECRET LEVEL STUDIOS LTD

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

    Company NameSECRET LEVEL STUDIOS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09137237
    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 SECRET LEVEL STUDIOS LTD?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is SECRET LEVEL STUDIOS LTD located?

    Registered Office Address
    St Christophers House
    Ridge Road
    SG6 1PT Letchworth Garden City
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SECRET LEVEL STUDIOS LTD?

    Previous Company Names
    Company NameFromUntil
    FLUID DESIGN TECHNOLOGY LTDOct 19, 2015Oct 19, 2015
    C3 SERVICES (UK) LIMITEDJul 21, 2014Jul 21, 2014
    C3 SERVICE LIMITEDJul 18, 2014Jul 18, 2014

    What are the latest accounts for SECRET LEVEL STUDIOS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SECRET LEVEL STUDIOS LTD?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SECRET LEVEL STUDIOS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Nicolas Pain on Jul 22, 2024

    2 pagesCH01

    Change of details for Mr Jason Peter Cooper as a person with significant control on Jul 22, 2024

    2 pagesPSC04

    Change of details for Mr Efstathios Goudoulakis as a person with significant control on Jul 22, 2024

    2 pagesPSC04

    Change of details for Mr David Nicolas Pain as a person with significant control on Jul 22, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed fluid design technology LTD\certificate issued on 10/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2023

    RES15

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Notification of Efstathios Goudoulakis as a person with significant control on Aug 01, 2019

    2 pagesPSC01

    Notification of David Nicolas Pain as a person with significant control on Aug 01, 2019

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Jason Peter Cooper as a person with significant control on Aug 01, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Appointment of Mr David Nicolas Pain as a director on Jun 23, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 01, 2019

    • Capital: GBP 150
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 18, 2019 with updates

    3 pagesCS01

    Director's details changed for Mr Jason Peter Cooper on Jul 17, 2019

    2 pagesCH01

    Who are the officers of SECRET LEVEL STUDIOS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Jason Peter
    Bawtry
    DN10 6JH Doncaster
    Bawtry Hall
    England
    Director
    Bawtry
    DN10 6JH Doncaster
    Bawtry Hall
    England
    EnglandBritish28356960010
    GOUDOULAKIS, Efstathios
    c/o Basecamp Liverpool
    Jamaica Street
    L1 0AH Liverpool
    49
    England
    Director
    c/o Basecamp Liverpool
    Jamaica Street
    L1 0AH Liverpool
    49
    England
    EnglandGreek208920820002
    PAIN, David Nicholas, Mr.
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    Director
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    EnglandBritish51352920006

    Who are the persons with significant control of SECRET LEVEL STUDIOS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Nicolas Pain
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    Aug 01, 2019
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Efstathios Goudoulakis
    Jamaica Street
    L1 0AH Liverpool
    C/O Basecamp Liverpool
    England
    Aug 01, 2019
    Jamaica Street
    L1 0AH Liverpool
    C/O Basecamp Liverpool
    England
    No
    Nationality: Greek
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Jason Peter Cooper
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    Apr 06, 2016
    Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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