CODEWEAVERS (HOLDINGS) LIMITED

16 & 17 Waterfront Way, Stafford, ST16 2HQ, United Kingdom
StatusACTIVE
Company No.09791687
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CODEWEAVERS (HOLDINGS) LIMITED is an active private limited company with number 09791687. It was incorporated 8 years, 9 months, 18 days ago, on 23 September 2015. The company address is 16 & 17 Waterfront Way, Stafford, ST16 2HQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mr Paul David Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luis Angel Avila Jr

Appointment date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB United Kingdom

New address: 16 & 17 Waterfront Way Stafford ST16 2HQ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Humphreys

Appointment date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland William Schaack

Termination date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Mornin

Termination date: 2023-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Mornin

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Steven Judson

Termination date: 2021-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cox Automotive Uk Limited

Notification date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roland William Schaack

Cessation date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Leigh Forbes

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Carson

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Wollert

Termination date: 2021-03-02

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 14,489.6133 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Brendan Harris

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Emery

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Davis

Termination date: 2021-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Davis

Termination date: 2021-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097916870001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Davis

Appointment date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-14

Capital : 14,400 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Davis

Appointment date: 2018-08-30

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-03

Capital : 20,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 03 Apr 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-26

Capital : 14,400 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 13 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/18

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Mar 2018

Action Date: 14 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-14

Capital : 20,000 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian John Bullough

Cessation date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Bullough

Termination date: 2018-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097916870001

Charge creation date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-13

Capital : 95,000.00 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed codeweavers (holding) LIMITED\certificate issued on 26/11/15

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Craig Steven Judson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Roland William Schaak

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERS A2Z LIMITED

18 CORNFLOWER LANE,CROYDON,CR0 8XJ

Number:08677522
Status:ACTIVE
Category:Private Limited Company

CONCEPT HOUSEWARES LTD

37 HIGH STREET,LONDON,W3 6ND

Number:04995873
Status:ACTIVE
Category:Private Limited Company

DELON PARTNER LTD

SUITE 4476 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC584807
Status:ACTIVE
Category:Private Limited Company

PHOENIX MCQUEEN LIMITED

FLAT 24 NEWINGTON GREEN MANSIONS,LONDON,N16 9BT

Number:10734033
Status:ACTIVE
Category:Private Limited Company

S P JOHNSTON PERSONAL MANAGEMENT COMPANY LIMITED

199 BROMYARD AVENUE,LONDON,W3 7FN

Number:08882847
Status:ACTIVE
Category:Private Limited Company

SHARPVENTURE LIMITED

QUEENS HEAD HOUSE,NORWICH,NR13 3DY

Number:03381481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source