CODEPLAY SOFTWARE LIMITED

CODEPLAY SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCODEPLAY SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04567874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CODEPLAY SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2024
    Next Accounts Due OnSep 28, 2025
    Last Accounts
    Last Accounts Made Up ToDec 28, 2023

    What is the status of the latest confirmation statement for CODEPLAY SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for CODEPLAY SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 28, 2023

    22 pagesAA

    Appointment of Mr Harry Demas as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Mr Ramachandran Sitaraman as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Mr Harry Demas as a secretary on Nov 26, 2024

    2 pagesAP03

    Termination of appointment of Tiffany Doon Silva as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Sam Roberts as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Tiffany Doon Silva as a secretary on Nov 26, 2024

    1 pagesTM02

    Confirmation statement made on Aug 02, 2024 with updates

    12 pagesCS01

    Appointment of Mr Sam Roberts as a director on Sep 13, 2023

    2 pagesAP01

    Appointment of Director Jeffrey Schneiderman as a director on Sep 13, 2023

    2 pagesAP01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Total exemption full accounts made up to Jun 29, 2022

    10 pagesAA

    Director's details changed for Director Duncan Mccreadie on Apr 24, 2023

    2 pagesCH01

    Termination of appointment of Yulia Lebedeva Beck as a director on Feb 28, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Aug 02, 2022

    3 pagesRP04CS01

    Previous accounting period shortened from Oct 31, 2022 to Jun 29, 2022

    1 pagesAA01

    Termination of appointment of Sharon Heck as a director on Jan 23, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Aug 02, 2022

    8 pagesRP04CS01

    Appointment of Director Duncan Mccreadie as a director on Aug 29, 2022

    2 pagesAP01

    02/08/22 Statement of Capital gbp 2445551.21753

    16 pagesCS01
    Annotations
    DateAnnotation
    Feb 06, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2023 AND AGAIN 06/02/2023

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Notification of Intel Research and Development Uk Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC02

    Who are the officers of CODEPLAY SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMAS, Harry
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    Secretary
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    329785230001
    DEMAS, Harry
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    Director
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    United StatesAmericanAttorney329784380001
    MCCREADIE, Duncan
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    Director
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    United KingdomBritishFinance Director299591880001
    SCHNEIDERMAN, Jeffrey, Director
    c/o Olha Tokalenko
    2200 Mission College Blvd.
    Rnb 4-151
    95054 Santa Clara
    2200 Mission College Blvd
    Ca
    United States
    Director
    c/o Olha Tokalenko
    2200 Mission College Blvd.
    Rnb 4-151
    95054 Santa Clara
    2200 Mission College Blvd
    Ca
    United States
    United StatesAmericanTreasury Manager313896680001
    SITARAMAN, Ramachandran
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    Director
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    United StatesIndianFinance Director329784790001
    RICHARDS, Andrew James
    Craighouse Avenue
    EH10 5LN Edinburgh
    40
    Midlothian
    Secretary
    Craighouse Avenue
    EH10 5LN Edinburgh
    40
    Midlothian
    BritishCompany Director84790240003
    SILVA, Tiffany Doon, Ms.
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    Secretary
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    297934220001
    SLIM, Adam James
    Flat1
    44 Claverton Street
    SW1V 3AU London
    Secretary
    Flat1
    44 Claverton Street
    SW1V 3AU London
    BritishChartered Accountant68897160001
    AT SECRETARIES LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    Nominee Secretary
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    900031200001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BREEWOOD, Mike
    Inchcolm Terrace
    EH30 9NA South Queensferry
    23
    West Lothian
    Gbr
    Director
    Inchcolm Terrace
    EH30 9NA South Queensferry
    23
    West Lothian
    Gbr
    ScotlandIrishMarketing Director135295960002
    DAVIS, Karon
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Director
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    United KingdomBritishVp Operations245025870001
    DOLINSKY, Jens Uwe
    Middleby St
    EH9 1TD Edinburgh
    3
    Midlothian
    Director
    Middleby St
    EH9 1TD Edinburgh
    3
    Midlothian
    ScotlandGermanComputer Programmer101919720001
    HECK, Sharon
    Mission College Blvd
    Santa Clara
    California
    2200
    54054
    United States
    Director
    Mission College Blvd
    Santa Clara
    California
    2200
    54054
    United States
    United StatesAmericanDirector297933790001
    HEYWOOD, Neil Philip Lanceley
    Lygon Road
    EH16 5QA Edinburgh
    28
    Director
    Lygon Road
    EH16 5QA Edinburgh
    28
    ScotlandBritishDirector41336080002
    LEBEDEVA BECK, Yulia
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    Director
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    United StatesUkrainianDirector297934320002
    MACFARLANE, Charles Dunlop
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Director
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    United KingdomBritishMarketing249059720001
    NICHOLAS, Jimmy Edward
    316 Beulah Hill
    SE19 3HF London
    Regent House
    United Kingdom
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    United Kingdom
    United KingdomBritishEntrepreneur256529450001
    RICHARDS, Andrew James
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Director
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    ScotlandBritishCompany Director84790240004
    ROBERTS, Sam
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    Director
    6 Stanley Street
    Salford
    M3 5GS Greater Manchester
    2 New Bailey,
    United Kingdom
    United StatesAmericanFinance Manager326178600001
    SILVA, Tiffany Doon, Ms.
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    Director
    Mission College Boulevard
    Santa Clara
    California
    2200
    95054
    United States
    United StatesAmericanDirector297933220001
    SLIM, Adam James
    Flat1
    44 Claverton Street
    SW1V 3AU London
    Director
    Flat1
    44 Claverton Street
    SW1V 3AU London
    BritishChartered Accountant68897160001
    WARDLE, Christopher Mark
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Director
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    United KingdomBritishInvestment Director222727700001
    WHITBY, Mark Hindhaugh
    316 Beulah Hill
    SE19 3HF London
    Regent House
    United Kingdom
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    United Kingdom
    EnglandBritishDirector178287290001
    AT DIRECTORS LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Jun 30, 2022
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number13281475
    Natures of Control
    • The person holds, 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.
    Mr Jeremy San
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Apr 06, 2016
    Beulah Hill
    SE19 3HF London
    316a
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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