This company is commonly known as Codeweavers (holdings) Limited. The company was founded 10 years ago and was given the registration number 09791687. The firm's registered office is in STAFFORD. You can find them at Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CODEWEAVERS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 09791687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, United Kingdom, ST18 9AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 & 17, Waterfront Way, Stafford, United Kingdom, ST16 2HQ | Secretary | 24 April 2023 | Active |
6205-A, Peachtree Dunwoody Road, Atlanta, United States, GA 30328 | Director | 02 March 2021 | Active |
Central House, Leeds Road, Rothwell, Leeds, England, LS26 0JE | Director | 02 March 2021 | Active |
Central House, Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE | Director | 24 May 2023 | Active |
Barn 4 Office E, Dunston Business Village Dunston, Stafford, United Kingdom, ST18 9AB | Secretary | 30 August 2018 | Active |
5 Moorwood Drive, Sale, United Kingdom, M33 4QB | Director | 23 September 2015 | Active |
Barn 4, Dunston Business Village, Dunston, Stafford, England, ST18 9AB | Director | 04 October 2018 | Active |
Holmlea, Frederick Avenue, Stoke-On-Trent, United Kingdom, ST4 7HB | Director | 23 September 2015 | Active |
21 Bevyl Road, Parkgate, Neston, United Kingdom, CH64 6RP | Director | 23 September 2015 | Active |
39, Cramer Street, Stafford, England, ST17 4BX | Director | 23 September 2015 | Active |
Central House, Pontefract Road, Rothwell, Leeds, England, LS26 0JE | Director | 02 March 2021 | Active |
Vicarage Farmhouse, Fulford, Stoke-On-Trent, United Kingdom, ST11 9QS | Director | 23 September 2015 | Active |
5 Horton Drive, Stafford, United Kingdom, ST16 1FB | Director | 23 September 2015 | Active |
Cox Automotive Uk Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central House, Leeds Road, Leeds, England, LS26 0JE |
Nature of control | : |
|
Mr Roland William Schaack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barn 4 Office E, Dunston Business Village Dunston, Stafford, United Kingdom, ST18 9AB |
Nature of control | : |
|
Mr Ian John Bullough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Barn 4 Office E, Dunston Business Village Dunston, Stafford, United Kingdom, ST18 9AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.