UKBizDB.co.uk

CODEWEAVERS (HOLDINGS) LIMITED

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

This company is commonly known as Codeweavers (holdings) Limited. The company was founded 8 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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 & 17, Waterfront Way, Stafford, United Kingdom, ST16 2HQ

Secretary24 April 2023Active
6205-A, Peachtree Dunwoody Road, Atlanta, United States, GA 30328

Director02 March 2021Active
Central House, Leeds Road, Rothwell, Leeds, England, LS26 0JE

Director02 March 2021Active
Central House, Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE

Director24 May 2023Active
Barn 4 Office E, Dunston Business Village Dunston, Stafford, United Kingdom, ST18 9AB

Secretary30 August 2018Active
5 Moorwood Drive, Sale, United Kingdom, M33 4QB

Director23 September 2015Active
Barn 4, Dunston Business Village, Dunston, Stafford, England, ST18 9AB

Director04 October 2018Active
Holmlea, Frederick Avenue, Stoke-On-Trent, United Kingdom, ST4 7HB

Director23 September 2015Active
21 Bevyl Road, Parkgate, Neston, United Kingdom, CH64 6RP

Director23 September 2015Active
39, Cramer Street, Stafford, England, ST17 4BX

Director23 September 2015Active
Central House, Pontefract Road, Rothwell, Leeds, England, LS26 0JE

Director02 March 2021Active
Vicarage Farmhouse, Fulford, Stoke-On-Trent, United Kingdom, ST11 9QS

Director23 September 2015Active
5 Horton Drive, Stafford, United Kingdom, ST16 1FB

Director23 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.