UKBizDB.co.uk

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

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

This company is commonly known as Codemasters Software Company Limited(the). The company was founded 37 years ago and was given the registration number 02044132. The firm's registered office is in WARWICKSHIRE. You can find them at Codemasters Campus, Stoneythorpe, Southam, Warwickshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
Company Number:02044132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1986
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

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
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary09 October 2003Active
Lower Farm, Stoneythorpe, Southam, CV47 2DL

Secretary02 September 2004Active
Lower Farm Stoneythorpe, Southam, Leamington Spa, CV47 2DL

Secretary-Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

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

Secretary30 November 2006Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

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

Secretary08 January 2013Active
Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ

Secretary06 February 2006Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Director01 August 2003Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

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

Director18 October 2005Active
Lower Farm, Stoneythorpe, Southam, CV47 2DL

Director-Active
Lower Farm Stoneythorpe, Southam, Leamington Spa, CV47 2DL

Director-Active
26 The Peacocks, Warwick, CV34 6BS

Director09 October 2003Active
Flat 2 75 Penge Road, South Norwood, London, SE25 4EJ

Director24 November 1993Active
The Old Mill Southam Road, Priors Marston, Rugby, CV23 8SX

Director01 August 1994Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

Director07 May 2009Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

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

Director27 July 2016Active
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

Director18 March 2015Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director30 July 2021Active
Lower Farm, Stoneythorpe, Southam, CV47 2DL

Director01 October 1993Active
17 Burlington Street, Bath, BA1 2SB

Director18 October 2005Active
Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ

Director18 October 2005Active

People with Significant Control

Codemasters Group Holdings Limited
Notified on:22 May 2018
Status:Active
Country of residence:United Kingdom
Address:Codemasters Campus, Stoneythorpe, Southam, United Kingdom, CV47 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Digital Computers Limited
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
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation 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
2023-01-09Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Address

Move registers to sail company with new address.

Download
2021-11-26Address

Change sail address company with new address.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

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

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.