CODEMASTERS LIMITED

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

    Company NameCODEMASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CODEMASTERS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CODEMASTERS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CODEMASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINESPRINT LIMITEDFeb 22, 1991Feb 22, 1991

    What are the latest accounts for CODEMASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CODEMASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Frank Theodore Sagnier as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Rashid Ismail Varachia as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Rashid Varachia as a secretary on Jul 30, 2021

    1 pagesTM02

    Appointment of Mr Derek Wai Seng Chan as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Mr Carlos Calonge as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Mr Matthew Charles Stewart Webster as a director on Jul 30, 2021

    2 pagesAP01

    Registered office address changed from Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL to 30 Finsbury Square London EC2A 1AG on Apr 13, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2021

    LRESSP

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 99.9999
    SH01

    Director's details changed for Mr Rashid Ismail Varachia on Jun 01, 2015

    2 pagesCH01

    Who are the officers of CODEMASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALONGE, Carlos Brian
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    United StatesAmerican285961520001
    CHAN, Derek Wai Seng
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    EnglandCanadian231610330002
    WEBSTER, Matthew Charles Stewart
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    United KingdomBritish263289570001
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    DARLING, David
    Lower Farm
    Stoneythorpe
    CV47 2DL Southam
    Warwickshire
    Secretary
    Lower Farm
    Stoneythorpe
    CV47 2DL Southam
    Warwickshire
    British25295440008
    DARLING, Richard
    The Paddock
    Long Itchington Road Offchurch
    CV33 9AT Leamington Spa
    Warwickshire
    Secretary
    The Paddock
    Long Itchington Road Offchurch
    CV33 9AT Leamington Spa
    Warwickshire
    British101317930001
    MARTIN, Paul Santo
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    154572100001
    PARSONS, Simon Lawrence
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    British161173620001
    STOCKTON, Neil David
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    172872100001
    VARACHIA, Rashid
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    175102870001
    WILSON, David John
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Secretary
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    British10851370002
    COUSENS, Rodney Peter
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Director
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    United KingdomBritish42266870001
    DARLING, Marilyn Daphne
    Lower Farm House
    Stoneythorpe
    CV47 2DL Southam
    Warwickshire
    Director
    Lower Farm House
    Stoneythorpe
    CV47 2DL Southam
    Warwickshire
    British33533570001
    DARLING, Richard
    The Paddock
    Long Itchington Road Offchurch
    CV33 9AT Leamington Spa
    Warwickshire
    Director
    The Paddock
    Long Itchington Road Offchurch
    CV33 9AT Leamington Spa
    Warwickshire
    British101317930001
    PARSONS, Simon Lawrence
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Director
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    EnglandBritish161173620001
    SAGNIER, Frank Theodore
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandFrench196390590001
    VARACHIA, Rashid
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish170342880001
    WILLIAMS, Tony
    17 Burlington Street
    BA1 2SB Bath
    Avon
    Director
    17 Burlington Street
    BA1 2SB Bath
    Avon
    British108892230001

    Who are the persons with significant control of CODEMASTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Codemasters Group Limited
    Stoneythorpe
    CV47 2DL Southam
    Codemasters Campus
    Warwickshire
    England
    Apr 06, 2016
    Stoneythorpe
    CV47 2DL Southam
    Codemasters Campus
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number03158832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.

    Does CODEMASTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 17, 2012
    Delivered On Jul 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details.
    Persons Entitled
    • Export-Import Bank of India
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Apr 16, 2018Satisfaction of a charge (MR04)
    Deed of charge and security assignment
    Created On Apr 05, 2006
    Delivered On Apr 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in all software products, the manuals, all soundtrack elements relating to the game, all material whether in tangible or intangible form incorporating or reproducing the game and all rights and properties in connection with the game. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Games LLP
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 09, 1992
    Delivered On Sep 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1992Registration of a charge (395)
    • Apr 24, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CODEMASTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Jun 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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