CODEWEAVERS (HOLDINGS) LIMITED

CODEWEAVERS (HOLDINGS) LIMITED

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

    Company NameCODEWEAVERS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09791687
    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 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 AddressNo

    What were the previous names of CODEWEAVERS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CODEWEAVERS (HOLDING) LIMITEDSep 23, 2015Sep 23, 2015

    What are the latest accounts for CODEWEAVERS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CODEWEAVERS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for CODEWEAVERS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ryan Reece Carson as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Furrukh Mehmood Sheikh as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Luis Angel Avila Jr as a secretary on Jan 31, 2024

    1 pagesTM02

    Director's details changed for Mr Paul David Humphreys on Oct 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Luis Angel Avila Jr as a secretary on Apr 24, 2023

    2 pagesAP03

    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 pagesAD01

    Appointment of Mr Paul David Humphreys as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of Roland William Schaack as a director on May 24, 2023

    1 pagesTM01

    Termination of appointment of Darren Paul Mornin as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Sep 22, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 22, 2021 with updates

    4 pagesCS01

    Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Feb 28, 2021

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Feb 28, 2021

    1 pagesAA01

    Appointment of Mr Darren Paul Mornin as a director on Mar 02, 2021

    2 pagesAP01

    Termination of appointment of Craig Steven Judson as a director on Mar 02, 2021

    1 pagesTM01

    Notification of Cox Automotive Uk Limited as a person with significant control on Mar 02, 2021

    2 pagesPSC02

    Cessation of Roland William Schaack as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Appointment of Mr Martin Leigh Forbes as a director on Mar 02, 2021

    2 pagesAP01

    Who are the officers of CODEWEAVERS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORBES, Martin Leigh
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    United KingdomBritishDirector189879630001
    HUMPHREYS, Paul David
    Leeds Road
    LS26 0JE Rothwell, Leeds
    Central House
    United Kingdom
    Director
    Leeds Road
    LS26 0JE Rothwell, Leeds
    Central House
    United Kingdom
    United KingdomBritishVp312306440001
    SHEIKH, Furrukh Mehmood, Mr
    Rothwell
    LS26 0JE Leeds
    C/O Central House, Leeds Road
    United Kingdom
    Director
    Rothwell
    LS26 0JE Leeds
    C/O Central House, Leeds Road
    United Kingdom
    United KingdomBritishGroup Finance Director326844280001
    AVILA JR, Luis Angel
    Waterfront Way
    ST16 2HQ Stafford
    16 & 17
    United Kingdom
    Secretary
    Waterfront Way
    ST16 2HQ Stafford
    16 & 17
    United Kingdom
    312504250001
    DAVIS, Robin
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4 Office E
    Staffordshire
    United Kingdom
    Secretary
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4 Office E
    Staffordshire
    United Kingdom
    250045200001
    BULLOUGH, Ian John
    M33 4QB Sale
    5 Moorwood Drive
    Chesire
    United Kingdom
    Director
    M33 4QB Sale
    5 Moorwood Drive
    Chesire
    United Kingdom
    EnglandEnglishDirector54527430001
    CARSON, Ryan Reece
    Peachtree Dunwoody Road
    GA 30328 Atlanta
    6205-A
    Georgia
    United States
    Director
    Peachtree Dunwoody Road
    GA 30328 Atlanta
    6205-A
    Georgia
    United States
    United StatesAmericanDirector280681760001
    DAVIS, Chris
    Dunston
    ST18 9AB Stafford
    Barn 4, Dunston Business Village
    England
    Director
    Dunston
    ST18 9AB Stafford
    Barn 4, Dunston Business Village
    England
    EnglandBritishFinance Director251126220001
    EMERY, Robert Ian
    ST4 7HB Stoke-On-Trent
    Holmlea, Frederick Avenue
    United Kingdom
    Director
    ST4 7HB Stoke-On-Trent
    Holmlea, Frederick Avenue
    United Kingdom
    EnglandBritishDirector201206050001
    HARRIS, Shaun Brendan
    Parkgate
    CH64 6RP Neston
    21 Bevyl Road
    United Kingdom
    Director
    Parkgate
    CH64 6RP Neston
    21 Bevyl Road
    United Kingdom
    United KingdomBritishDirector201206030001
    JUDSON, Craig Steven
    Cramer Street
    ST17 4BX Stafford
    39
    England
    Director
    Cramer Street
    ST17 4BX Stafford
    39
    England
    EnglandBritishDirector201206040002
    MORNIN, Darren Paul
    Pontefract Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Director
    Pontefract Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    EnglandBritishDirector245586800001
    SCHAACK, Roland William
    Fulford
    ST11 9QS Stoke-On-Trent
    Vicarage Farmhouse
    United Kingdom
    Director
    Fulford
    ST11 9QS Stoke-On-Trent
    Vicarage Farmhouse
    United Kingdom
    United KingdomBritishDirector201206020002
    WOLLERT, Tom
    ST16 1FB Stafford
    5 Horton Drive
    United Kingdom
    Director
    ST16 1FB Stafford
    5 Horton Drive
    United Kingdom
    EnglandGermanDirector201206060001

    Who are the persons with significant control of CODEWEAVERS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Mar 02, 2021
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03183918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roland William Schaack
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4 Office E
    Staffordshire
    United Kingdom
    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
    • 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.
    Mr Ian John Bullough
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4 Office E
    Staffordshire
    United Kingdom
    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
    • 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