logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Shek, Fiona
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Mereuta, Cristina
    Born in January 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Willis, Michael John
    Born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of address33, Charlotte Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,590,001 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Dimelow, Michael Jonathan
    Director Of Corporate Development born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-20 ~ 2013-07-15
    OF - Director → CIF 0
  • 2
    Eyers, Simon
    Partner born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Murphy, Niall Terence
    Investor born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2011-07-29
    OF - Director → CIF 0
  • 4
    Whitcroft, Guy Anthony Robert
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2012-06-06
    OF - Secretary → CIF 0
  • 5
    Mattingly, Ian Dennis
    Lawyer born in January 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2015-07-28
    OF - Director → CIF 0
    Mattingly, Ian Dennis
    Non Executive Director born in January 1969
    Individual (9 offsprings)
    icon of calendar 2021-04-22 ~ 2021-09-23
    OF - Director → CIF 0
  • 6
    Gunnarsson, Thorsteinn
    Vp & Labs General Manager born in April 1969
    Individual
    Officer
    icon of calendar 2004-06-19 ~ 2007-10-30
    OF - Director → CIF 0
  • 7
    Drury, Benjamin Charles
    Non Exec Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-12-08
    OF - Director → CIF 0
  • 8
    Griffin, Andrew Wynn
    Company Director born in February 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-20 ~ 2021-09-23
    OF - Director → CIF 0
  • 9
    Elliott, Harvey James
    Ceo born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2016-01-04
    OF - Director → CIF 0
  • 10
    Macmillan, David Maurice Benjamin
    Director born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ 2021-09-23
    OF - Director → CIF 0
  • 11
    Hutton, Peter Ronald
    General Manager born in August 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2012-11-20
    OF - Director → CIF 0
  • 12
    Beckloff, Bruce Nick
    Business Development born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2012-05-30
    OF - Director → CIF 0
    Beckloff, Bruce Nick
    Investor born in July 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2021-09-23
    OF - Director → CIF 0
  • 13
    Sack, Adrian
    Software Research born in June 1971
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2004-06-19
    OF - Director → CIF 0
  • 14
    Dale, Benjamin Paul
    Individual
    Officer
    icon of calendar 2011-11-14 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 15
    Rjp Directors Limited
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2000-06-06
    OF - Nominee Director → CIF 0
  • 16
    Wilson, Frazer
    Commercial Director born in April 1967
    Individual
    Officer
    icon of calendar 2000-09-20 ~ 2012-02-09
    OF - Director → CIF 0
    Wilson, Frazer
    Individual
    Officer
    icon of calendar 2000-09-20 ~ 2005-10-03
    OF - Secretary → CIF 0
  • 17
    Gilchrist, Edward David
    Individual
    Officer
    icon of calendar 2012-01-03 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 18
    Rjp Secretaries Limited
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2000-06-06
    OF - Nominee Secretary → CIF 0
  • 19
    Caccia, Alexander Orlando Harold
    President born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-13 ~ 2013-06-06
    OF - Director → CIF 0
  • 20
    Morato, Olivier Francois
    Individual
    Officer
    icon of calendar 2005-10-03 ~ 2011-11-14
    OF - Secretary → CIF 0
  • 21
    Upton, Eben
    Software born in April 1978
    Individual
    Officer
    icon of calendar 2001-02-06 ~ 2002-09-24
    OF - Director → CIF 0
    Upton, Eben
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2000-09-20
    OF - Secretary → CIF 0
  • 22
    Leftley, David John
    Company Director born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2021-01-20
    OF - Director → CIF 0
  • 23
    Gardner, Patrick Andrew
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2021-09-23 ~ 2022-05-04
    OF - Director → CIF 0
  • 24
    icon of address1st And 2nd Floor, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 25
    icon of address2-7, Clerkenwell Green, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    26,907,378 GBP2022-12-31
    Person with significant control
    2018-02-21 ~ 2021-09-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MARMALADE GAME STUDIO LIMITED

Previous names
IDEAWORKS3D LIMITED - 2013-09-12
MARMALADE TECHNOLOGIES LTD. - 2020-01-02
Standard Industrial Classification
62012 - Business And Domestic Software Development
58210 - Publishing Of Computer Games
Brief company account
Average Number of Employees
1082024-01-01 ~ 2024-12-31
902023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
825,402 GBP2024-12-31
324,457 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
233,447 GBP2024-12-31
36,144 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
197,303 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
591,955 GBP2024-12-31
288,313 GBP2023-12-31
Turnover/Revenue
10,770,092 GBP2024-01-01 ~ 2024-12-31
11,987,795 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-2,835,795 GBP2024-01-01 ~ 2024-12-31
-2,768,149 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
7,934,297 GBP2024-01-01 ~ 2024-12-31
9,219,646 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-8,186,501 GBP2024-01-01 ~ 2024-12-31
-7,817,891 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-252,204 GBP2024-01-01 ~ 2024-12-31
1,244,479 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
13,196 GBP2024-01-01 ~ 2024-12-31
2,387 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-60,245 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-239,008 GBP2024-01-01 ~ 2024-12-31
1,186,621 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
718,035 GBP2024-01-01 ~ 2024-12-31
1,812,390 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
591,955 GBP2024-12-31
288,313 GBP2023-12-31
Property, Plant & Equipment
116,281 GBP2024-12-31
163,142 GBP2023-12-31
Fixed Assets - Investments
561,651 GBP2024-12-31
561,651 GBP2023-12-31
Fixed Assets
1,269,887 GBP2024-12-31
1,013,106 GBP2023-12-31
Debtors
6,545,394 GBP2024-12-31
5,653,356 GBP2023-12-31
Cash at bank and in hand
1,098,407 GBP2024-12-31
1,177,353 GBP2023-12-31
Current Assets
7,643,801 GBP2024-12-31
6,830,709 GBP2023-12-31
Creditors
Amounts falling due within one year
2,359,360 GBP2024-12-31
2,007,545 GBP2023-12-31
Net Current Assets/Liabilities
5,284,441 GBP2024-12-31
4,823,164 GBP2023-12-31
Total Assets Less Current Liabilities
6,554,328 GBP2024-12-31
5,836,270 GBP2023-12-31
Net Assets/Liabilities
6,554,328 GBP2024-12-31
5,836,270 GBP2023-12-31
Equity
Called up share capital
877,991 GBP2024-12-31
877,968 GBP2023-12-31
877,968 GBP2022-12-31
Share premium
22,492,675 GBP2024-12-31
22,492,675 GBP2023-12-31
22,492,675 GBP2022-12-31
Retained earnings (accumulated losses)
-16,816,951 GBP2024-12-31
-17,534,986 GBP2023-12-31
-19,347,376 GBP2022-12-31
Equity
6,554,328 GBP2024-12-31
5,836,270 GBP2023-12-31
4,023,880 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
718,035 GBP2024-01-01 ~ 2024-12-31
1,812,390 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
718,035 GBP2024-01-01 ~ 2024-12-31
1,812,390 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
718,035 GBP2024-01-01 ~ 2024-12-31
1,812,390 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
23 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
23 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
23 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
23 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation Expense
93,930 GBP2024-01-01 ~ 2024-12-31
72,512 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
20,700 GBP2024-01-01 ~ 2024-12-31
20,000 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
1062024-01-01 ~ 2024-12-31
862023-01-01 ~ 2023-12-31
Wages/Salaries
4,515,907 GBP2024-01-01 ~ 2024-12-31
4,070,908 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
631,526 GBP2024-01-01 ~ 2024-12-31
550,955 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
139,729 GBP2024-01-01 ~ 2024-12-31
127,616 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,287,162 GBP2024-01-01 ~ 2024-12-31
4,749,479 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
473,077 GBP2024-01-01 ~ 2024-12-31
597,018 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-59,752 GBP2024-01-01 ~ 2024-12-31
279,093 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
825,402 GBP2024-12-31
324,457 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
233,447 GBP2024-12-31
36,144 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
197,303 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
360,257 GBP2024-12-31
313,188 GBP2023-12-31
Furniture and fittings
7,795 GBP2024-12-31
7,795 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
368,052 GBP2024-12-31
320,983 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
243,976 GBP2024-12-31
150,046 GBP2023-12-31
Furniture and fittings
7,795 GBP2024-12-31
7,795 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
251,771 GBP2024-12-31
157,841 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
93,930 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
93,930 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
116,281 GBP2024-12-31
163,142 GBP2023-12-31
Amounts invested in assets
Non-current
561,651 GBP2024-12-31
561,651 GBP2023-12-31
Trade Debtors/Trade Receivables
34,857 GBP2024-12-31
7,561 GBP2023-12-31
Prepayments/Accrued Income
2,324,746 GBP2024-12-31
2,690,886 GBP2023-12-31
Amount of corporation tax that is recoverable
1,104,869 GBP2024-12-31
744,896 GBP2023-12-31
Other Debtors
125,074 GBP2024-12-31
95,697 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
159,630 GBP2024-12-31
144,700 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,443,008 GBP2024-12-31
1,118,010 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
158,992 GBP2024-12-31
149,981 GBP2023-12-31
Other Creditors
Amounts falling due within one year
36,079 GBP2024-12-31
33,203 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
0.01 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
87,799,087 shares2024-12-31
87,796,800 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
66,164 GBP2024-12-31
421,460 GBP2023-12-31
Between one and five year
53,736 GBP2024-12-31
119,129 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
119,900 GBP2024-12-31
540,589 GBP2023-12-31

  • MARMALADE GAME STUDIO LIMITED
    Info
    IDEAWORKS3D LIMITED - 2013-09-12
    MARMALADE TECHNOLOGIES LTD. - 2013-09-12
    Registered number 03677408
    icon of address54 Charlotte Street, London W1T 2NS
    PRIVATE LIMITED COMPANY incorporated on 1998-12-02 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.