CODEPLAY SOFTWARE LIMITED
Overview
Company Name | CODEPLAY SOFTWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04567874 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CODEPLAY SOFTWARE LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is CODEPLAY SOFTWARE LIMITED located?
Registered Office Address | 2 New Bailey, 6 Stanley Street Salford M3 5GS Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CODEPLAY SOFTWARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 28, 2024 |
Next Accounts Due On | Sep 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 28, 2023 |
What is the status of the latest confirmation statement for CODEPLAY SOFTWARE LIMITED?
Last Confirmation Statement Made Up To | Aug 02, 2025 |
---|---|
Next Confirmation Statement Due | Aug 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2024 |
Overdue | No |
What are the latest filings for CODEPLAY SOFTWARE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 28, 2023 | 22 pages | AA | ||||||
Appointment of Mr Harry Demas as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Ramachandran Sitaraman as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Harry Demas as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Tiffany Doon Silva as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sam Roberts as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Tiffany Doon Silva as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 02, 2024 with updates | 12 pages | CS01 | ||||||
Appointment of Mr Sam Roberts as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||
Appointment of Director Jeffrey Schneiderman as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Jun 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Jun 29, 2022 | 10 pages | AA | ||||||
Director's details changed for Director Duncan Mccreadie on Apr 24, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Yulia Lebedeva Beck as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Aug 02, 2022 | 3 pages | RP04CS01 | ||||||
Previous accounting period shortened from Oct 31, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||
Termination of appointment of Sharon Heck as a director on Jan 23, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Aug 02, 2022 | 8 pages | RP04CS01 | ||||||
Appointment of Director Duncan Mccreadie as a director on Aug 29, 2022 | 2 pages | AP01 | ||||||
02/08/22 Statement of Capital gbp 2445551.21753 | 16 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS England to 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from 6 Stanley Street Salford Greater Manchester M3 5GS England to 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to 6 Stanley Street Salford Greater Manchester M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Notification of Intel Research and Development Uk Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC02 | ||||||
Who are the officers of CODEPLAY SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEMAS, Harry | Secretary | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | 329785230001 | |||||||||||
DEMAS, Harry | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | American | Attorney | 329784380001 | ||||||||
MCCREADIE, Duncan | Director | 6 Stanley Street M3 5GS Salford 2 New Bailey United Kingdom | United Kingdom | British | Finance Director | 299591880001 | ||||||||
SCHNEIDERMAN, Jeffrey, Director | Director | c/o Olha Tokalenko 2200 Mission College Blvd. Rnb 4-151 95054 Santa Clara 2200 Mission College Blvd Ca United States | United States | American | Treasury Manager | 313896680001 | ||||||||
SITARAMAN, Ramachandran | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | Indian | Finance Director | 329784790001 | ||||||||
RICHARDS, Andrew James | Secretary | Craighouse Avenue EH10 5LN Edinburgh 40 Midlothian | British | Company Director | 84790240003 | |||||||||
SILVA, Tiffany Doon, Ms. | Secretary | Mission College Boulevard Santa Clara California 2200 95054 United States | 297934220001 | |||||||||||
SLIM, Adam James | Secretary | Flat1 44 Claverton Street SW1V 3AU London | British | Chartered Accountant | 68897160001 | |||||||||
AT SECRETARIES LIMITED | Nominee Secretary | Solo House The Courtyard London Road RH12 1AT Horsham West Sussex | 900031200001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
BREEWOOD, Mike | Director | Inchcolm Terrace EH30 9NA South Queensferry 23 West Lothian Gbr | Scotland | Irish | Marketing Director | 135295960002 | ||||||||
DAVIS, Karon | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | Vp Operations | 245025870001 | ||||||||
DOLINSKY, Jens Uwe | Director | Middleby St EH9 1TD Edinburgh 3 Midlothian | Scotland | German | Computer Programmer | 101919720001 | ||||||||
HECK, Sharon | Director | Mission College Blvd Santa Clara California 2200 54054 United States | United States | American | Director | 297933790001 | ||||||||
HEYWOOD, Neil Philip Lanceley | Director | Lygon Road EH16 5QA Edinburgh 28 | Scotland | British | Director | 41336080002 | ||||||||
LEBEDEVA BECK, Yulia | Director | Mission College Boulevard Santa Clara California 2200 95054 United States | United States | Ukrainian | Director | 297934320002 | ||||||||
MACFARLANE, Charles Dunlop | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | Marketing | 249059720001 | ||||||||
NICHOLAS, Jimmy Edward | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | United Kingdom | British | Entrepreneur | 256529450001 | ||||||||
RICHARDS, Andrew James | Director | Beulah Hill SE19 3HF London 316a United Kingdom | Scotland | British | Company Director | 84790240004 | ||||||||
ROBERTS, Sam | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | American | Finance Manager | 326178600001 | ||||||||
SILVA, Tiffany Doon, Ms. | Director | Mission College Boulevard Santa Clara California 2200 95054 United States | United States | American | Director | 297933220001 | ||||||||
SLIM, Adam James | Director | Flat1 44 Claverton Street SW1V 3AU London | British | Chartered Accountant | 68897160001 | |||||||||
WARDLE, Christopher Mark | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | Investment Director | 222727700001 | ||||||||
WHITBY, Mark Hindhaugh | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | England | British | Director | 178287290001 | ||||||||
AT DIRECTORS LIMITED | Nominee Director | Solo House The Courtyard London Road RH12 1AT Horsham West Sussex | 900031190001 |
Who are the persons with significant control of CODEPLAY SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intel Research And Development Uk Limited | Jun 30, 2022 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy San | Apr 06, 2016 | Beulah Hill SE19 3HF London 316a United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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