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, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for CODEPLAY SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for CODEPLAY SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Duncan Mccreadie as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 28, 2024 | 25 pages | AA | ||
Appointment of Mrs Candice Moore as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Candice Moore as a secretary on Oct 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Harry Demas as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Harry Demas as a secretary on Oct 21, 2025 | 1 pages | TM02 | ||
Director's details changed for Director Jeffrey Schneiderman on Aug 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Candice | Secretary | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | 341727420001 | |||||||||||
| MOORE, Candice | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | American | 341727530001 | |||||||||
| SCHNEIDERMAN, Jeffrey Ross | 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 | 308147490002 | |||||||||
| SITARAMAN, Ramachandran | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | Indian | 329784790001 | |||||||||
| DEMAS, Harry | Secretary | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | 329785230001 | |||||||||||
| RICHARDS, Andrew James | Secretary | Craighouse Avenue EH10 5LN Edinburgh 40 Midlothian | British | 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 | 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 | 135295960002 | |||||||||
| DAVIS, Karon | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | 245025870001 | |||||||||
| DEMAS, Harry | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | American | 329784380001 | |||||||||
| DOLINSKY, Jens Uwe | Director | Middleby St EH9 1TD Edinburgh 3 Midlothian | Scotland | German | 101919720001 | |||||||||
| HECK, Sharon | Director | Mission College Blvd Santa Clara California 2200 54054 United States | United States | American | 297933790001 | |||||||||
| HEYWOOD, Neil Philip Lanceley | Director | Lygon Road EH16 5QA Edinburgh 28 | Scotland | British | 41336080002 | |||||||||
| LEBEDEVA BECK, Yulia | Director | Mission College Boulevard Santa Clara California 2200 95054 United States | United States | Ukrainian | 297934320002 | |||||||||
| MACFARLANE, Charles Dunlop | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | 249059720001 | |||||||||
| MCCREADIE, Duncan | Director | 6 Stanley Street M3 5GS Salford 2 New Bailey United Kingdom | United Kingdom | British | 299591880001 | |||||||||
| NICHOLAS, Jimmy Edward | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | United Kingdom | British | 256529450001 | |||||||||
| RICHARDS, Andrew James | Director | Beulah Hill SE19 3HF London 316a United Kingdom | Scotland | British | 84790240004 | |||||||||
| ROBERTS, Sam | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey, United Kingdom | United States | American | 326178600001 | |||||||||
| SILVA, Tiffany Doon, Ms. | Director | Mission College Boulevard Santa Clara California 2200 95054 United States | United States | American | 297933220001 | |||||||||
| SLIM, Adam James | Director | Flat1 44 Claverton Street SW1V 3AU London | British | 68897160001 | ||||||||||
| WARDLE, Christopher Mark | Director | Beulah Hill SE19 3HF London 316a United Kingdom | United Kingdom | British | 222727700001 | |||||||||
| WHITBY, Mark Hindhaugh | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | England | British | 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