UKBizDB.co.uk

CODEMASTERS GROUP HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Codemasters Group Holdings Plc. The company was founded 17 years ago and was given the registration number 06123106. The firm's registered office is in SOUTHAM. You can find them at Codemasters Campus, Stoneythorpe, Southam, Warwickshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CODEMASTERS GROUP HOLDINGS PLC
Company Number:06123106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director30 July 2021Active
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN

Director23 June 2023Active
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN

Director23 June 2023Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Secretary01 October 2010Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Secretary18 April 2007Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Secretary10 October 2012Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Secretary08 January 2013Active
1st Floor Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, GY1 3JX

Corporate Secretary25 May 2018Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary21 February 2007Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director05 May 2010Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director31 October 2016Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director10 December 2019Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director05 May 2010Active
The Old Rectory, Frog Lane Rotherwick, Hook, RG27 9BE

Director09 October 2007Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director30 July 2021Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director18 April 2007Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director18 April 2007Active
1st Floor Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, GY1 3JX

Director25 May 2018Active
1st Floor Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, GY1 3JX

Director25 May 2018Active
Upper Masionette 4 Chalcot Road, London, NW1 8LH

Director18 April 2007Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director05 May 2010Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director21 May 2009Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director01 June 2015Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director14 June 2012Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director05 May 2010Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director07 April 2020Active
Codemasters Campus, Stoneythorpe, Southam, CV47 2DL

Director27 July 2016Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director30 July 2021Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director21 February 2007Active

People with Significant Control

Codex Games Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Onslow House, Onslow Street, Guildford, England, GU1 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anil Dhirajlal Ambani
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Indian
Country of residence:United Kingdom
Address:Codemasters Campus Stoneythorpe, Stoneythorpe, Southam, United Kingdom, CV47 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-06-29Address

Change sail address company with old address new address.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-02-24Address

Change sail address company with new address.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-13Resolution

Resolution.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-06-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.