CODEPLAY SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CODEPLAY SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567874

Incorporation date

21/10/2002

Size

Full

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Solvency Statement dated 16/03/26
dot icon02/04/2026
Statement by Directors
dot icon02/04/2026
Statement of capital on 2026-04-02
dot icon10/03/2026
Change of share class name or designation
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Sub-division of shares on 2026-02-20
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Resolutions
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon09/03/2026
Particulars of variation of rights attached to shares
dot icon22/12/2025
Termination of appointment of Duncan Mccreadie as a director on 2025-12-17
dot icon14/11/2025
Full accounts made up to 2024-12-28
dot icon23/10/2025
Termination of appointment of Harry Demas as a director on 2025-10-21
dot icon23/10/2025
Termination of appointment of Harry Demas as a secretary on 2025-10-21
dot icon23/10/2025
Appointment of Mrs Candice Moore as a secretary on 2025-10-21
dot icon23/10/2025
Appointment of Mrs Candice Moore as a director on 2025-10-21
dot icon11/09/2025
Director's details changed for Director Jeffrey Schneiderman on 2025-08-06
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon22/01/2025
Accounts for a medium company made up to 2023-12-28
dot icon27/11/2024
Termination of appointment of Tiffany Doon Silva as a secretary on 2024-11-26
dot icon27/11/2024
Termination of appointment of Sam Roberts as a director on 2024-11-26
dot icon27/11/2024
Appointment of Mr Harry Demas as a secretary on 2024-11-26
dot icon27/11/2024
Termination of appointment of Tiffany Doon Silva as a director on 2024-11-26
dot icon27/11/2024
Appointment of Mr Ramachandran Sitaraman as a director on 2024-11-26
dot icon27/11/2024
Appointment of Mr Harry Demas as a director on 2024-11-26
dot icon15/08/2024
Appointment of Mr Sam Roberts as a director on 2023-09-13
dot icon15/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon25/09/2023
Appointment of Director Jeffrey Schneiderman as a director on 2023-09-13
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/08/2023
Current accounting period extended from 2023-06-29 to 2023-12-28
dot icon04/05/2023
Total exemption full accounts made up to 2022-06-29
dot icon27/04/2023
Director's details changed for Director Duncan Mccreadie on 2023-04-24
dot icon06/04/2023
Termination of appointment of Yulia Lebedeva Beck as a director on 2023-02-28
dot icon05/02/2023
Second filing of Confirmation Statement dated 2022-08-02
dot icon25/01/2023
Second filing of Confirmation Statement dated 2022-08-02
dot icon25/01/2023
Termination of appointment of Sharon Heck as a director on 2023-01-23
dot icon25/01/2023
Previous accounting period shortened from 2022-10-31 to 2022-06-29
dot icon31/08/2022
Appointment of Director Duncan Mccreadie as a director on 2022-08-29
dot icon15/08/2022
02/08/22 Statement of Capital gbp 2445551.21753
dot icon01/08/2022
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS England to 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS on 2022-08-01
dot icon01/08/2022
Registered office address changed from 6 Stanley Street Salford Greater Manchester M3 5GS England to 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS on 2022-08-01
dot icon01/08/2022
Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to 6 Stanley Street Salford Greater Manchester M3 5GS on 2022-08-01
dot icon14/07/2022
Notification of Intel Research and Development Uk Limited as a person with significant control on 2022-06-30
dot icon13/07/2022
Cessation of Jeremy San as a person with significant control on 2022-06-30
dot icon12/07/2022
Termination of appointment of Charles Dunlop Macfarlane as a director on 2022-06-30
dot icon12/07/2022
Director's details changed for Ms Yulia Lebedeva Beck on 2022-06-30
dot icon12/07/2022
Termination of appointment of Jimmy Edward Nicholas as a director on 2022-06-30
dot icon12/07/2022
Appointment of Ms Yulia Lebedeva Beck as a director on 2022-06-30
dot icon12/07/2022
Appointment of Ms. Tiffany Doon Silva as a secretary on 2022-06-30
dot icon12/07/2022
Appointment of Ms Sharon Heck as a director on 2022-06-30
dot icon12/07/2022
Termination of appointment of Christopher Mark Wardle as a director on 2022-06-30
dot icon12/07/2022
Termination of appointment of Andrew James Richards as a director on 2022-06-30
dot icon12/07/2022
Termination of appointment of Karon Davis as a director on 2022-06-30
dot icon12/07/2022
Appointment of Ms. Tiffany Doon Silva as a director on 2022-06-30
dot icon12/07/2022
Termination of appointment of Andrew James Richards as a secretary on 2022-06-30
dot icon12/07/2022
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2022-06-30
dot icon30/06/2022
Satisfaction of charge 045678740004 in full
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon29/04/2022
Accounts for a small company made up to 2021-10-31
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon12/04/2021
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 2021-04-12
dot icon10/03/2021
Accounts for a small company made up to 2020-10-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/05/2020
Accounts for a small company made up to 2019-10-31
dot icon22/08/2019
Appointment of Mr Jimmy Edward Nicholas as a director on 2019-08-20
dot icon07/08/2019
Termination of appointment of Mark Hindhaugh Whitby as a director on 2019-08-01
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/02/2019
Second filing of a statement of capital following an allotment of shares on 2016-07-20
dot icon18/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-05
dot icon09/08/2018
Resolutions
dot icon08/08/2018
Satisfaction of charge 3 in full
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/08/2018
Appointment of Mr Mark Hindhaugh Whitby as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mr Charles Dunlop Macfarlane as a director on 2018-08-01
dot icon31/07/2018
Change of details for Mr Jeremy San as a person with significant control on 2018-07-30
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon28/06/2018
Appointment of Mr Christopher Mark Wardle as a director on 2018-05-10
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon16/04/2018
Resolutions
dot icon13/04/2018
Satisfaction of charge 2 in full
dot icon06/04/2018
Appointment of Ms Karon Davis as a director on 2018-04-04
dot icon06/04/2018
Termination of appointment of Jens Uwe Dolinsky as a director on 2018-04-04
dot icon20/03/2018
Resolutions
dot icon16/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-17
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon11/07/2017
Termination of appointment of Neil Philip Lanceley Heywood as a director on 2017-07-05
dot icon29/06/2017
Satisfaction of charge 1 in full
dot icon05/04/2017
Registration of charge 045678740004, created on 2017-04-05
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon03/03/2017
Resolutions
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Registered office address changed from 81 Linkfield Street, Redhill Linkfield Street Redhill RH1 6BY England to Regent House 316 Beulah Hill London SE19 3HF on 2016-09-15
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon04/08/2016
Second filing of the annual return made up to 2015-09-18
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/07/2016
Sub-division of shares on 2015-07-01
dot icon08/07/2016
Resolutions
dot icon14/03/2016
Appointment of Mbm Secretarial Services Limited as a secretary on 2016-03-01
dot icon22/01/2016
Registered office address changed from , C/O Andrew Richards, 81 Linkfield Street, Redhill, RH1 6BY to 81 Linkfield Street, Redhill Linkfield Street Redhill RH1 6BY on 2016-01-22
dot icon22/01/2016
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/07/2015
Sub-division of shares on 2015-07-01
dot icon15/07/2015
Resolutions
dot icon10/07/2015
Resolutions
dot icon04/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Andrew James Richards on 2011-10-31
dot icon31/10/2011
Secretary's details changed for Andrew James Richards on 2011-10-31
dot icon10/10/2011
Termination of appointment of Mike Breewood as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/11/2010
Registered office address changed from , C/O Andrew Richards, 81 Linkfield Street, Redhill, RH1 6BY, England on 2010-11-03
dot icon03/11/2010
Registered office address changed from , 83 Grovehill Road, Redhill, Surrey, RH1 6DB on 2010-11-03
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon31/12/2009
Director's details changed for Neil Philip Lanceley Heywood on 2009-10-02
dot icon31/12/2009
Director's details changed for Andrew James Richards on 2009-10-02
dot icon31/12/2009
Director's details changed for Mr Mike Breewood on 2009-10-02
dot icon31/12/2009
Director's details changed for Jens Uwe Dolinsky on 2009-10-02
dot icon31/12/2009
Secretary's details changed for Andrew James Richards on 2009-09-30
dot icon31/12/2009
Director's details changed for Jens Uwe Dolinsky on 2009-09-30
dot icon31/12/2009
Director's details changed for Mr Mike Breewood on 2009-09-30
dot icon31/12/2009
Director's details changed for Neil Philip Lanceley Heywood on 2009-09-30
dot icon03/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 21/10/08; full list of members
dot icon19/12/2008
Director appointed neil philip heywood
dot icon18/12/2008
Director appointed mr mike breewood
dot icon11/09/2008
Return made up to 21/10/07; no change of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Return made up to 21/10/06; no change of members
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Memorandum and Articles of Association
dot icon22/02/2006
Resolutions
dot icon06/01/2006
Ad 30/12/05--------- £ si [email protected]=5 £ ic 258/263
dot icon29/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon22/12/2005
Return made up to 21/10/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 21/10/04; change of members
dot icon09/12/2004
Ad 03/12/04--------- £ si [email protected]=156 £ ic 2000/2156
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Secretary resigned
dot icon22/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/07/2004
Div 21/01/03
dot icon24/02/2004
Director resigned
dot icon10/02/2004
Return made up to 21/10/03; full list of members
dot icon31/01/2003
Ad 21/01/03--------- £ si [email protected]=100 £ ic 2/102
dot icon27/01/2003
Div 17/01/03
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned
dot icon21/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silva Tiffany Doon
Director
30/06/2022 - 26/11/2024
21
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2016 - 30/06/2022
507
Mccreadie, Duncan
Director
29/08/2022 - 17/12/2025
-
AT SECRETARIES LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
1053
AT DIRECTORS LIMITED
Nominee Director
21/10/2002 - 21/10/2002
1049

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEPLAY SOFTWARE LIMITED

CODEPLAY SOFTWARE LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 4 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 CODEPLAY SOFTWARE LIMITED?

toggle

CODEPLAY SOFTWARE LIMITED is currently Active. It was registered on 21/10/2002 .

Where is CODEPLAY SOFTWARE LIMITED located?

toggle

CODEPLAY SOFTWARE LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CODEPLAY SOFTWARE LIMITED do?

toggle

CODEPLAY SOFTWARE LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CODEPLAY SOFTWARE LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.