CODEMASTERS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CODEMASTERS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06123106

Incorporation date

21/02/2007

Size

Full

Contacts

Registered address

Registered address

Codemasters Campus, Stoneythorpe, Southam, Warwickshire CV47 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon27/11/2025
Director's details changed for Rebecca Christine Tait on 2023-06-23
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/09/2024
Termination of appointment of Carlos Calonge as a director on 2024-09-19
dot icon11/09/2024
Full accounts made up to 2024-03-30
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon08/09/2023
Full accounts made up to 2023-04-01
dot icon29/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/06/2023
Termination of appointment of Derek Wai Seng Chan as a director on 2023-06-23
dot icon26/06/2023
Appointment of Lewis James Payne as a director on 2023-06-23
dot icon26/06/2023
Appointment of Rebecca Tait as a director on 2023-06-23
dot icon09/01/2023
Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09
dot icon13/12/2022
Termination of appointment of Matthew Charles Stewart Webster as a director on 2022-12-09
dot icon22/09/2022
Group of companies' accounts made up to 2022-04-02
dot icon24/02/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon22/11/2021
Change of details for Codex Games Limited as a person with significant control on 2021-02-18
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon05/08/2021
Termination of appointment of Rashid Ismail Varachia as a director on 2021-07-30
dot icon05/08/2021
Termination of appointment of Frank Theodore Sagnier as a director on 2021-07-30
dot icon05/08/2021
Appointment of Mr Carlos Calonge as a director on 2021-07-30
dot icon05/08/2021
Appointment of Mr Derek Wai Seng Chan as a director on 2021-07-30
dot icon05/08/2021
Appointment of Mr Matthew Charles Stewart Webster as a director on 2021-07-30
dot icon05/08/2021
Termination of appointment of Elysium Fund Management Limited as a secretary on 2021-07-13
dot icon05/08/2021
Group of companies' accounts made up to 2021-04-03
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon29/06/2021
Statement of capital on 2021-06-29
dot icon29/06/2021
Resolutions
dot icon29/06/2021
Statement by Directors
dot icon29/06/2021
Solvency Statement dated 18/06/21
dot icon23/04/2021
Termination of appointment of Ian William Bell as a director on 2021-04-21
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Re-registration of Memorandum and Articles
dot icon21/04/2021
Certificate of re-registration from Public Limited Company to Private
dot icon21/04/2021
Re-registration from a public company to a private limited company
dot icon11/03/2021
Notification of Codex Games Limited as a person with significant control on 2021-02-18
dot icon11/03/2021
Withdrawal of a person with significant control statement on 2021-03-11
dot icon08/03/2021
Termination of appointment of Lisa Victoria Thomas as a director on 2021-02-18
dot icon08/03/2021
Termination of appointment of Ian Pierre Gomes as a director on 2021-02-18
dot icon08/03/2021
Termination of appointment of Gerhard Florin as a director on 2021-02-18
dot icon03/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon24/02/2021
Court order
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon15/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon06/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon17/08/2020
Resolutions
dot icon13/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-07
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon24/04/2020
Appointment of Ms Lisa Victoria Thomas as a director on 2020-04-07
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-06
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon12/12/2019
Appointment of Mr Ian William Bell as a director on 2019-12-10
dot icon21/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/08/2019
Resolutions
dot icon28/06/2019
Termination of appointment of Shibasish Sarkar as a director on 2019-06-27
dot icon28/06/2019
Notification of a person with significant control statement
dot icon26/06/2019
Cessation of Anil Dhirajlal Ambani as a person with significant control on 2019-06-21
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon12/02/2019
Second filing for the appointment of Elysium Fund Management Limited as a secretary
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon15/06/2018
Consolidation of shares on 2018-05-21
dot icon15/06/2018
Sub-division of shares on 2018-05-19
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-19
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon14/06/2018
Change of share class name or designation
dot icon14/06/2018
Change of share class name or designation
dot icon08/06/2018
Change of details for Anil Dhirajlal as a person with significant control on 2018-06-01
dot icon08/06/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/06/2018
Statement of company's objects
dot icon07/06/2018
Resolutions
dot icon07/06/2018
Resolutions
dot icon07/06/2018
Resolutions
dot icon07/06/2018
Resolutions
dot icon05/06/2018
Appointment of Mr Ian Pierre Gomes as a director on 2018-05-25
dot icon04/06/2018
Appointment of Mr Gerhard Florin as a director on 2018-05-25
dot icon04/06/2018
Appointment of Elysium Fund Management Limited as a secretary on 2018-05-25
dot icon04/06/2018
Termination of appointment of Rashid Varachia as a secretary on 2018-05-25
dot icon04/06/2018
Termination of appointment of Ambar Basu as a director on 2018-05-25
dot icon24/05/2018
Resolutions
dot icon22/05/2018
Balance Sheet
dot icon22/05/2018
Certificate of re-registration from Private to Public Limited Company
dot icon22/05/2018
Auditor's report
dot icon22/05/2018
Auditor's statement
dot icon22/05/2018
Re-registration of Memorandum and Articles
dot icon22/05/2018
Resolutions
dot icon22/05/2018
Re-registration from a private company to a public company
dot icon18/05/2018
Statement by Directors
dot icon18/05/2018
Statement of capital on 2018-05-18
dot icon18/05/2018
Solvency Statement dated 18/05/18
dot icon18/05/2018
Resolutions
dot icon15/05/2018
Resolutions
dot icon08/05/2018
Statement by Directors
dot icon08/05/2018
Statement of capital on 2018-05-08
dot icon08/05/2018
Solvency Statement dated 04/05/18
dot icon08/05/2018
Resolutions
dot icon13/04/2018
Satisfaction of charge 2 in full
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2017-11-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-03
dot icon14/12/2017
Change of share class name or designation
dot icon11/12/2017
Resolutions
dot icon11/12/2017
Purchase of own shares.
dot icon06/12/2017
Particulars of variation of rights attached to shares
dot icon05/12/2017
Resolutions
dot icon26/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/02/2017
Amended group of companies' accounts made up to 2016-03-31
dot icon14/11/2016
Appointment of Mr Ambar Basu as a director on 2016-10-31
dot icon07/11/2016
Termination of appointment of Rohit Sharma as a director on 2016-10-31
dot icon16/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/07/2016
Appointment of Mr Rashid Ismail Varachia as a director on 2016-07-27
dot icon30/05/2016
Satisfaction of charge 1 in full
dot icon28/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon24/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/06/2015
Termination of appointment of Joseph Robert Banks as a director on 2015-06-01
dot icon05/06/2015
Appointment of Mr Frank Theodore Sagnier as a director on 2015-06-01
dot icon01/04/2015
Termination of appointment of Rodney Peter Cousens as a director on 2015-03-18
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon21/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon03/01/2014
Miscellaneous
dot icon03/01/2014
Miscellaneous
dot icon03/01/2014
Miscellaneous
dot icon03/01/2014
Miscellaneous
dot icon17/12/2013
Miscellaneous
dot icon17/12/2013
Auditor's resignation
dot icon13/12/2013
Resolutions
dot icon08/05/2013
Group of companies' accounts made up to 2012-03-31
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/01/2013
Appointment of Mr Rashid Varachia as a secretary
dot icon18/01/2013
Termination of appointment of Neil Stockton as a secretary
dot icon15/10/2012
Appointment of Mr Neil David Stockton as a secretary
dot icon14/10/2012
Termination of appointment of Paul Martin as a secretary
dot icon09/10/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon22/07/2012
Termination of appointment of Jerome Misso as a director
dot icon22/07/2012
Termination of appointment of Timothy Bunting as a director
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Appointment of Mr Shibasish Sarkar as a director
dot icon14/06/2012
Resolutions
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon08/11/2011
Sub-division of shares on 2011-10-13
dot icon24/10/2011
Resolutions
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Simon Parsons as a director
dot icon25/10/2010
Group of companies' accounts made up to 2009-06-30
dot icon04/10/2010
Appointment of Mr Paul Santo Martin as a secretary
dot icon03/10/2010
Termination of appointment of Simon Parsons as a secretary
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon01/07/2010
Termination of appointment of Christopher Deering as a director
dot icon17/05/2010
Appointment of Mr Rohit Sharma as a director
dot icon14/05/2010
Appointment of Timothy Brian Bunting as a director
dot icon14/05/2010
Appointment of Jerome Jude Misso as a director
dot icon07/05/2010
Appointment of Mr Joseph Robert Banks as a director
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon19/04/2010
Resolutions
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Simon Lawrence Parsons on 2010-03-18
dot icon22/03/2010
Director's details changed for Mr Rodney Peter Cousens on 2010-03-18
dot icon22/03/2010
Secretary's details changed for Mr Simon Lawrence Parsons on 2010-03-18
dot icon22/03/2010
Director's details changed for Christopher Paul Deering on 2010-03-18
dot icon15/02/2010
S-div\conve
dot icon08/01/2010
Termination of appointment of Timothy Bunting as a director
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon10/11/2009
Miscellaneous
dot icon25/06/2009
Nc dec already adjusted 22/06/09
dot icon25/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Nc inc already adjusted 13/05/09
dot icon25/06/2009
Resolutions
dot icon25/06/2009
Resolutions
dot icon15/06/2009
Ad 13/05/09\gbp si [email protected]=800482.6864\gbp ic 64622.226/865104.9124\
dot icon05/06/2009
Statement of rights attached to allotted shares
dot icon27/05/2009
Director appointed mr simon lawrence parsons
dot icon27/04/2009
Ad 12/04/09-24/04/09\gbp si [email protected]=89.604\gbp ic 1152577.605/1152667.209\
dot icon21/04/2009
Ad 27/03/09\gbp si [email protected]=33\gbp ic 1152544.605/1152577.605\
dot icon15/04/2009
Ad 13/03/09-27/03/09\gbp si [email protected]=134.596\gbp ic 1152410.009/1152544.605\
dot icon15/04/2009
Ad 03/03/09-17/03/09\gbp si [email protected]=143.3\gbp ic 1152266.709/1152410.009\
dot icon04/04/2009
Ad 09/03/09\gbp si [email protected]=588824.344\gbp ic 563442.365/1152266.709\
dot icon27/03/2009
Resolutions
dot icon18/03/2009
Ad 24/02/09\gbp si [email protected]=499220.639\gbp ic 64221.726/563442.365\
dot icon17/03/2009
Return made up to 21/02/09; full list of members
dot icon20/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 21/02/08; full list of members
dot icon30/07/2008
Ad 16/07/08-21/07/08\gbp si [email protected]=20963.383\gbp ic 1286644.251/1307607.634\
dot icon22/07/2008
Ad 27/06/08\gbp si [email protected]=234140.626\gbp ic 1052503.625/1286644.251\
dot icon22/07/2008
Ad 13/06/08-27/06/08\gbp si [email protected]=90.149\gbp ic 1052413.476/1052503.625\
dot icon15/07/2008
Amending 88(2)
dot icon10/07/2008
Ad 24/06/08-27/06/08\gbp si [email protected]=355.492\gbp ic 1052057.984/1052413.476\
dot icon30/06/2008
Ad 05/05/08\gbp si [email protected]=930385.393\gbp ic 237529.423/1167914.816\
dot icon17/06/2008
Ad 05/06/08\gbp si [email protected]=173307.697\gbp ic 64221.726/237529.423\
dot icon05/06/2008
Ad 19/04/08-23/04/08\gbp si [email protected]=1285.861\gbp ic 6599697/6600982.861\
dot icon28/05/2008
Memorandum and Articles of Association
dot icon28/05/2008
Resolutions
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: lower farm house stoneythorpe southam warwickshire CV47 2DL
dot icon11/01/2008
Ad 21/12/07--------- £ si [email protected]=1586 £ ic 6598111/6599697
dot icon11/01/2008
Ad 20/12/07--------- £ si [email protected]=836 £ ic 6597275/6598111
dot icon11/01/2008
Ad 19/12/07--------- £ si [email protected]=1597 £ ic 6595678/6597275
dot icon11/01/2008
Ad 18/12/07--------- £ si [email protected]=634 £ ic 6595044/6595678
dot icon11/01/2008
Ad 15/12/07--------- £ si [email protected]=761 £ ic 6594283/6595044
dot icon11/01/2008
Ad 14/12/07--------- £ si [email protected]=884 £ ic 6593399/6594283
dot icon11/01/2008
Ad 13/12/07--------- £ si [email protected]=5839 £ ic 6587560/6593399
dot icon11/01/2008
Ad 12/12/07--------- £ si [email protected]=3515 £ ic 6584045/6587560
dot icon11/01/2008
Ad 11/12/07--------- £ si [email protected]=5536 £ ic 6578509/6584045
dot icon11/01/2008
Ad 10/12/07--------- £ si [email protected]=2934 £ ic 6575575/6578509
dot icon10/01/2008
Ad 07/12/07--------- £ si [email protected]=884 £ ic 6574691/6575575
dot icon10/01/2008
Ad 09/12/07--------- £ si [email protected]=1331 £ ic 6573360/6574691
dot icon10/01/2008
Ad 06/12/07--------- £ si [email protected]=250 £ ic 6573110/6573360
dot icon10/01/2008
Ad 04/12/07--------- £ si [email protected]=2261 £ ic 6570849/6573110
dot icon10/01/2008
Ad 03/12/07--------- £ si [email protected]=507 £ ic 6570342/6570849
dot icon10/01/2008
Ad 02/12/07--------- £ si [email protected]=250 £ ic 6570092/6570342
dot icon10/01/2008
Ad 23/11/07--------- £ si [email protected]=57450 £ ic 6512642/6570092
dot icon10/01/2008
Director resigned
dot icon19/10/2007
New director appointed
dot icon15/06/2007
Ad 24/05/07--------- £ si [email protected]= 6512641 £ ic 1/6512642
dot icon12/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Secretary's particulars changed
dot icon24/05/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon08/05/2007
Memorandum and Articles of Association
dot icon08/05/2007
S-div 18/04/07
dot icon08/05/2007
Nc inc already adjusted 18/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Registered office changed on 08/05/07 from: lacon house theobalds road london WC1X 8RW
dot icon16/04/2007
Certificate of change of name
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagnier, Frank Theodore
Director
01/06/2015 - 30/07/2021
5
Cousens, Rodney Peter
Director
18/04/2007 - 18/03/2015
16
Varachia, Rashid
Director
27/07/2016 - 30/07/2021
7
EPS SECRETARIES LIMITED
Nominee Secretary
21/02/2007 - 18/04/2007
429
MIKJON LIMITED
Nominee Director
21/02/2007 - 18/04/2007
437

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEMASTERS GROUP HOLDINGS LIMITED

CODEMASTERS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/02/2007 with the registered office located at Codemasters Campus, Stoneythorpe, Southam, Warwickshire CV47 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODEMASTERS GROUP HOLDINGS LIMITED?

toggle

CODEMASTERS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 21/02/2007 and dissolved on 07/04/2026.

Where is CODEMASTERS GROUP HOLDINGS LIMITED located?

toggle

CODEMASTERS GROUP HOLDINGS LIMITED is registered at Codemasters Campus, Stoneythorpe, Southam, Warwickshire CV47 2DL.

What does CODEMASTERS GROUP HOLDINGS LIMITED do?

toggle

CODEMASTERS GROUP HOLDINGS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CODEMASTERS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.