Naturalmotion Limited LONDON


Naturalmotion started in year 2001 as Private Limited Company with registration number 04304578. The Naturalmotion company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 7 Savoy Court. Postal code: WC2R 0EX.

The firm has 2 directors, namely Paul C., Andrew W.. Of them, Paul C., Andrew W. have been with the company the longest, being appointed on 31 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Naturalmotion Limited Address / Contact

Office Address 7 Savoy Court
Town London
Post code WC2R 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304578
Date of Incorporation Mon, 15th Oct 2001
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Hal Management Limited

Position: Corporate Secretary

Appointed: 19 April 2023

Paul C.

Position: Director

Appointed: 31 May 2022

Andrew W.

Position: Director

Appointed: 31 May 2022

John B.

Position: Director

Appointed: 31 May 2022

Resigned: 31 May 2023

James L.

Position: Director

Appointed: 09 April 2022

Resigned: 31 October 2023

Paul E.

Position: Director

Appointed: 03 February 2022

Resigned: 31 May 2022

Amy R.

Position: Director

Appointed: 15 September 2020

Resigned: 31 May 2022

Amy R.

Position: Secretary

Appointed: 15 September 2020

Resigned: 31 May 2022

John P.

Position: Director

Appointed: 12 July 2018

Resigned: 04 February 2022

Phuong P.

Position: Director

Appointed: 12 July 2018

Resigned: 31 May 2022

Matthew B.

Position: Director

Appointed: 20 April 2017

Resigned: 12 July 2018

David B.

Position: Director

Appointed: 20 April 2017

Resigned: 21 September 2018

Jeffrey B.

Position: Secretary

Appointed: 20 April 2017

Resigned: 15 September 2020

Jeffrey B.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2020

Devang S.

Position: Director

Appointed: 11 February 2014

Resigned: 21 April 2017

Brian N.

Position: Director

Appointed: 11 February 2014

Resigned: 17 April 2014

Clive D.

Position: Director

Appointed: 11 February 2014

Resigned: 01 May 2015

Devang S.

Position: Secretary

Appointed: 11 February 2014

Resigned: 21 April 2017

Mitchell L.

Position: Director

Appointed: 02 February 2012

Resigned: 11 February 2014

Adam W.

Position: Secretary

Appointed: 10 September 2008

Resigned: 11 February 2014

Rhian M.

Position: Secretary

Appointed: 28 April 2006

Resigned: 30 June 2008

Mark E.

Position: Director

Appointed: 24 April 2006

Resigned: 11 February 2014

Michael P.

Position: Director

Appointed: 06 October 2004

Resigned: 11 February 2014

William S.

Position: Director

Appointed: 01 October 2002

Resigned: 14 June 2006

Colm M.

Position: Director

Appointed: 12 November 2001

Resigned: 26 April 2006

Gp Director Limited

Position: Director

Appointed: 12 November 2001

Resigned: 06 October 2004

George B.

Position: Director

Appointed: 12 November 2001

Resigned: 26 April 2006

Nicholas A.

Position: Director

Appointed: 12 November 2001

Resigned: 17 May 2006

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2001

Resigned: 28 April 2006

Torsten R.

Position: Director

Appointed: 15 October 2001

Resigned: 11 February 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As BizStats found, there is Take-Two Interactive Software Inc. from Wilmington, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Zint Holdings Llc that put Wilmington, United States as the address. This PSC has a legal form of "a llc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is John P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Take-Two Interactive Software Inc.

251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 2353224
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zint Holdings Llc

251 Little Falls Drive, Corporate Service Company, Wilmington, Delaware, 19808, United States

Legal authority Delaware
Legal form Llc
Country registered Delaware
Place registered Delaware
Registration number 3155816
Notified on 1 October 2020
Ceased on 23 May 2022
Nature of control: 75,01-100% shares

John P.

Notified on 16 July 2018
Ceased on 4 February 2022
Nature of control: significiant influence or control

Zynga Game International Limited

25-28 North Wall Quay, Dublin, Ireland

Legal authority Irish Law
Legal form Company Limited By Shares
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 481955
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Jeffrey B.

Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: significiant influence or control

David B.

Notified on 20 April 2017
Ceased on 21 September 2018
Nature of control: significiant influence or control

Devang S.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand10 066 7237 936 18210 381 04510 861 610
Current Assets15 357 55811 994 00011 950 18112 361 919
Debtors5 209 3074 057 8181 569 1361 500 309
Other Debtors5 8325 7608 
Property Plant Equipment16 102   
Other
Audit Fees Expenses22 7106 7506 750 
Accrued Liabilities Deferred Income23 05317 82012 662 
Accumulated Depreciation Impairment Property Plant Equipment68 8802 454  
Administrative Expenses45 73034 195-1 3597 040
Amounts Owed By Group Undertakings5 203 4753 783 6381 553 2521 484 433
Amounts Owed To Group Undertakings3 125 881  374 472
Corporation Tax Payable164 047 1 
Corporation Tax Recoverable 268 42015 87615 876
Creditors3 347 74818 16111 683374 472
Current Tax For Period117 50627 907  
Deferred Tax Asset Debtors81 528   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 982-9 502  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences18 83190 273  
Depreciation Expense Property Plant Equipment173   
Dividend Income From Group Undertakings37 015 958   
Dividends Paid40 000 000   
Dividends Paid On Shares Interim40 000 000   
Further Item Deferred Expense Credit Component Total Deferred Tax Expense281757  
Further Item Tax Increase Decrease Component Adjusting Items 78 486-10 819-11 938
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-124 782-94 876  
Gain Loss On Disposals Property Plant Equipment-72-16 102  
Increase Decrease In Current Tax From Adjustment For Prior Periods420 493655-27 907 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 195  
Interest Income354 312178 420  
Interest Income From Group Undertakings Participating Interests323 345173 399  
Interest Income On Bank Deposits30 9675 021  
Interest Paid To Group Undertakings164 68722 321  
Interest Payable Similar Charges Finance Costs289 469117 39266 607-55 989
Net Current Assets Liabilities12 009 81011 975 83911 938 49811 987 447
Net Finance Income Costs37 370 270178 420  
Operating Profit Loss679 356-1 7671 359 
Other Creditors213412304 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 880  
Other Disposals Property Plant Equipment 84 982  
Other Finance Costs124 78294 87666 607-55 989
Other Interest Receivable Similar Income Finance Income37 370 270178 420  
Percentage Class Share Held In Subsidiary 100100 
Profit Loss37 205 309-50 073-37 34148 949
Profit Loss On Ordinary Activities Before Tax37 760 15759 261-65 24848 949
Property Plant Equipment Gross Cost84 9822 454  
Tax Decrease Increase From Effect Revenue Exempt From Taxation7 030 336   
Tax Expense Credit Applicable Tax Rate7 174 43011 260-12 3979 300
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-8 60025 75323 2162 638
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-1 982-9 502  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8432 682  
Tax Tax Credit On Profit Or Loss On Ordinary Activities554 848109 334-27 907 
Total Assets Less Current Liabilities12 025 91211 975 839  
Total Current Tax Expense Credit537 71827 806-27 907 
Total Deferred Tax Expense Credit17 13081 528  
Trade Creditors Trade Payables34 554-71-1 284 
Turnover Revenue725 08632 428  
Wages Salaries1 563  -404

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 28th, February 2024
Free Download (8 pages)

Company search