CODEWEAVERS (HOLDINGS) LIMITED
Overview
Company Name | CODEWEAVERS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09791687 |
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 CODEWEAVERS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CODEWEAVERS (HOLDINGS) LIMITED located?
Registered Office Address | 16 & 17 Waterfront Way ST16 2HQ Stafford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CODEWEAVERS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
CODEWEAVERS (HOLDING) LIMITED | Sep 23, 2015 | Sep 23, 2015 |
What are the latest accounts for CODEWEAVERS (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CODEWEAVERS (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for CODEWEAVERS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ryan Reece Carson as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Furrukh Mehmood Sheikh as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Luis Angel Avila Jr as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Paul David Humphreys on Oct 30, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luis Angel Avila Jr as a secretary on Apr 24, 2023 | 2 pages | AP03 | ||
Registered office address changed from Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB United Kingdom to 16 & 17 Waterfront Way Stafford ST16 2HQ on Aug 11, 2023 | 1 pages | AD01 | ||
Appointment of Mr Paul David Humphreys as a director on May 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roland William Schaack as a director on May 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Darren Paul Mornin as a director on May 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Appointment of Mr Darren Paul Mornin as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Steven Judson as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Notification of Cox Automotive Uk Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC02 | ||
Cessation of Roland William Schaack as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Martin Leigh Forbes as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Who are the officers of CODEWEAVERS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORBES, Martin Leigh | Director | Leeds Road Rothwell LS26 0JE Leeds Central House England | United Kingdom | British | Director | 189879630001 | ||||
HUMPHREYS, Paul David | Director | Leeds Road LS26 0JE Rothwell, Leeds Central House United Kingdom | United Kingdom | British | Vp | 312306440001 | ||||
SHEIKH, Furrukh Mehmood, Mr | Director | Rothwell LS26 0JE Leeds C/O Central House, Leeds Road United Kingdom | United Kingdom | British | Group Finance Director | 326844280001 | ||||
AVILA JR, Luis Angel | Secretary | Waterfront Way ST16 2HQ Stafford 16 & 17 United Kingdom | 312504250001 | |||||||
DAVIS, Robin | Secretary | Dunston Business Village Dunston ST18 9AB Stafford Barn 4 Office E Staffordshire United Kingdom | 250045200001 | |||||||
BULLOUGH, Ian John | Director | M33 4QB Sale 5 Moorwood Drive Chesire United Kingdom | England | English | Director | 54527430001 | ||||
CARSON, Ryan Reece | Director | Peachtree Dunwoody Road GA 30328 Atlanta 6205-A Georgia United States | United States | American | Director | 280681760001 | ||||
DAVIS, Chris | Director | Dunston ST18 9AB Stafford Barn 4, Dunston Business Village England | England | British | Finance Director | 251126220001 | ||||
EMERY, Robert Ian | Director | ST4 7HB Stoke-On-Trent Holmlea, Frederick Avenue United Kingdom | England | British | Director | 201206050001 | ||||
HARRIS, Shaun Brendan | Director | Parkgate CH64 6RP Neston 21 Bevyl Road United Kingdom | United Kingdom | British | Director | 201206030001 | ||||
JUDSON, Craig Steven | Director | Cramer Street ST17 4BX Stafford 39 England | England | British | Director | 201206040002 | ||||
MORNIN, Darren Paul | Director | Pontefract Road Rothwell LS26 0JE Leeds Central House England | England | British | Director | 245586800001 | ||||
SCHAACK, Roland William | Director | Fulford ST11 9QS Stoke-On-Trent Vicarage Farmhouse United Kingdom | United Kingdom | British | Director | 201206020002 | ||||
WOLLERT, Tom | Director | ST16 1FB Stafford 5 Horton Drive United Kingdom | England | German | Director | 201206060001 |
Who are the persons with significant control of CODEWEAVERS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cox Automotive Uk Limited | Mar 02, 2021 | Leeds Road Rothwell LS26 0JE Leeds Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roland William Schaack | Apr 06, 2016 | Dunston Business Village Dunston ST18 9AB Stafford Barn 4 Office E Staffordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian John Bullough | Apr 06, 2016 | Dunston Business Village Dunston ST18 9AB Stafford Barn 4 Office E Staffordshire United Kingdom | Yes | ||||||||||
Nationality: English 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