Company NameNinja Kiwi Europe Limited
Company StatusActive
Company NumberSC285089
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NamesCastlelaw (No.587) Limited and Digital Goldfish Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher James Andrew Harris
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 November 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressVision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Stephen Paul Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 November 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressVision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameArnd Benninghoff
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed28 May 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Vice President - Modern Times Group Mtg
Country of ResidenceGermany
Correspondence AddressModern Times Group Mtg Ab Skeppsbron 18
Stockholm
11130
Director NameMaria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed28 May 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer Modern Times Group Mtg Ab
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Skeppsbron 18
Stockholm
11130
Director NameJan Steglich
Date of BirthJune 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed28 May 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleSvp Of Business Kongregate
Country of ResidenceUnited States
Correspondence AddressModern Times Group Mtg Ab Skeppsbron 18
Stockholm
11130
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameDavid Mill Laing Hamilton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Flass Road
Wormit
Fife
DD6 8NL
Scotland
Director NameBarry Petrie
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Union Street
Monifieth
Dundee
Angus
DD5 4NF
Scotland
Secretary NameDavid Mill Laing Hamilton
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Flass Road
Wormit
Fife
DD6 8NL
Scotland
Director NameMr David Mill Laing Hamilton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2021)
RoleGames Developers
Country of ResidenceScotland
Correspondence AddressVision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Barry Petrie
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2021)
RoleGames Developer
Country of ResidenceScotland
Correspondence AddressVision Building Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressVision Building
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2013
Net Worth£67,212
Cash£287,198
Current Liabilities£329,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

19 December 2023Full accounts made up to 31 December 2022 (27 pages)
30 August 2023Appointment of Scott Walker as a director on 1 August 2023 (2 pages)
30 August 2023Appointment of Barry Petrie as a director on 1 August 2023 (2 pages)
29 August 2023Termination of appointment of Christopher James Andrew Harris as a director on 1 August 2023 (1 page)
29 August 2023Termination of appointment of Stephen Paul Harris as a director on 1 August 2023 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
14 June 2021Appointment of Jan Steglich as a director on 28 May 2021 (2 pages)
11 June 2021Appointment of Maria Redin as a director on 28 May 2021 (2 pages)
11 June 2021Appointment of Arnd Benninghoff as a director on 28 May 2021 (2 pages)
11 June 2021Termination of appointment of David Mill Laing Hamilton as a director on 28 May 2021 (1 page)
11 June 2021Termination of appointment of Barry Petrie as a director on 28 May 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 September 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 January 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 November 2018Registered office address changed from 3rd Floor Seabraes House 18 Greenmarket Dundee DD1 4QB to Vision Building Greenmarket Dundee DD1 4QB on 12 November 2018 (1 page)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 August 2017Appointment of Mr Barry Petrie as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Barry Petrie as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr David Mill Laing Hamilton as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr David Mill Laing Hamilton as a director on 16 August 2017 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
14 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
26 March 2013Company name changed digital goldfish LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed digital goldfish LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Registered office address changed from Lothian House 31 South Tay Street Dundee DD1 1NP on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Lothian House 31 South Tay Street Dundee DD1 1NP on 19 December 2012 (1 page)
5 December 2012Termination of appointment of David Hamilton as a secretary (1 page)
5 December 2012Appointment of Mr Stephen Paul Harris as a director (2 pages)
5 December 2012Termination of appointment of David Hamilton as a secretary (1 page)
5 December 2012Appointment of Mr Stephen Paul Harris as a director (2 pages)
5 December 2012Appointment of Mr Christopher James Andrew Harris as a director (2 pages)
5 December 2012Termination of appointment of Barry Petrie as a director (1 page)
5 December 2012Termination of appointment of David Hamilton as a director (1 page)
5 December 2012Termination of appointment of Barry Petrie as a director (1 page)
5 December 2012Appointment of Mr Christopher James Andrew Harris as a director (2 pages)
5 December 2012Termination of appointment of David Hamilton as a director (1 page)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 June 2010Director's details changed for Barry Petrie on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Barry Petrie on 1 October 2009 (2 pages)
9 June 2010Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages)
9 June 2010Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages)
9 June 2010Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Barry Petrie on 1 October 2009 (2 pages)
16 April 2010Registered office address changed from Epicentre 9 West Bell Street Dundee DD1 1HG on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Epicentre 9 West Bell Street Dundee DD1 1HG on 16 April 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 August 2009Return made up to 20/05/09; full list of members (4 pages)
31 August 2009Return made up to 20/05/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Return made up to 20/05/08; full list of members (4 pages)
8 December 2008Return made up to 20/05/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 20/05/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: ec 307 epicentre 9 west bell street dundee DD1 1HG (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Registered office changed on 11/07/07 from: ec 307 epicentre 9 west bell street dundee DD1 1HG (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 20/05/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 December 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 December 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(8 pages)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(8 pages)
6 July 2005Registered office changed on 06/07/05 from: 50 castle street dundee DD1 3RU (1 page)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2005Memorandum and Articles of Association (12 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 50 castle street dundee DD1 3RU (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Memorandum and Articles of Association (12 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
16 June 2005Company name changed castlelaw (no.587) LIMITED\certificate issued on 16/06/05 (2 pages)
16 June 2005Company name changed castlelaw (no.587) LIMITED\certificate issued on 16/06/05 (2 pages)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)