UKBizDB.co.uk

CODEMASTERS HOLDINGS LIMITED

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

This company is commonly known as Codemasters Holdings Limited. The company was founded 17 years ago and was given the registration number 06123100. The firm's registered office is in WARWICKSHIRE. You can find them at Codemasters Campus, Stoneythorpe, Southam, Warwickshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CODEMASTERS HOLDINGS LIMITED
Company Number:06123100
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:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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, England, GU1 4TN

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

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

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

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

Secretary10 October 2012Active
30, Finsbury Square, London, EC2A 1AG

Secretary08 January 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary21 February 2007Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

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

Director18 April 2007Active
First Floor, 38 Lennox Gardens, London, SW1X 0DH

Director18 April 2007Active
Upper Masionette 4 Chalcot Road, London, NW1 8LH

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

Director07 May 2009Active
30, Finsbury Square, London, EC2A 1AG

Director18 March 2015Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

Director18 March 2015Active
17 Burlington Street, Bath, BA1 2SB

Director04 January 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director21 February 2007Active

People with Significant Control

Codemasters Group Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Codemasters Campus, Stoneythorpe, Southam, England, CV47 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-24Gazette

Gazette dissolved liquidation.

Download
2022-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Resolution

Resolution.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-12Persons with significant control

Change to a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.