CODEWEAVERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CODEWEAVERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09791687

Incorporation date

23/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 & 17 Waterfront Way, Stafford ST16 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/09/2024
Termination of appointment of Luis Angel Avila Jr as a secretary on 2024-01-31
dot icon05/09/2024
Termination of appointment of Ryan Reece Carson as a director on 2024-07-01
dot icon05/09/2024
Appointment of Mr Furrukh Mehmood Sheikh as a director on 2024-07-01
dot icon06/11/2023
Director's details changed for Mr Paul David Humphreys on 2023-10-30
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/08/2023
Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-04-24
dot icon11/08/2023
Termination of appointment of Darren Paul Mornin as a director on 2023-05-24
dot icon11/08/2023
Termination of appointment of Roland William Schaack as a director on 2023-05-24
dot icon11/08/2023
Appointment of Mr Paul David Humphreys as a director on 2023-05-24
dot icon11/08/2023
Registered office address changed from Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB United Kingdom to 16 & 17 Waterfront Way Stafford ST16 2HQ on 2023-08-11
dot icon17/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon01/06/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon28/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/04/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-28
dot icon12/03/2021
Appointment of Mr Darren Paul Mornin as a director on 2021-03-02
dot icon12/03/2021
Termination of appointment of Craig Steven Judson as a director on 2021-03-02
dot icon10/03/2021
Notification of Cox Automotive Uk Limited as a person with significant control on 2021-03-02
dot icon10/03/2021
Cessation of Roland William Schaack as a person with significant control on 2021-03-02
dot icon10/03/2021
Appointment of Mr Martin Leigh Forbes as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Ryan Carson as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Tom Wollert as a director on 2021-03-02
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon10/03/2021
Termination of appointment of Shaun Brendan Harris as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Robert Ian Emery as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Chris Davis as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Robin Davis as a secretary on 2021-03-02
dot icon24/11/2020
Satisfaction of charge 097916870001 in full
dot icon20/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Resolutions
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Change of share class name or designation
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Appointment of Mr Chris Davis as a director on 2018-10-04
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon14/09/2018
Statement of capital on 2018-09-14
dot icon04/09/2018
Appointment of Mr Robin Davis as a secretary on 2018-08-30
dot icon03/04/2018
Statement by Directors
dot icon03/04/2018
Statement of capital on 2018-04-03
dot icon03/04/2018
Cancellation of shares. Statement of capital on 2018-02-26
dot icon03/04/2018
Purchase of own shares.
dot icon13/03/2018
Solvency Statement dated 22/02/18
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Statement of capital on 2017-03-14
dot icon07/03/2018
Resolutions
dot icon06/03/2018
Cessation of Ian John Bullough as a person with significant control on 2018-02-26
dot icon06/03/2018
Termination of appointment of Ian John Bullough as a director on 2018-02-26
dot icon22/02/2018
Registration of charge 097916870001, created on 2018-02-20
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon24/10/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Particulars of variation of rights attached to shares
dot icon26/11/2015
Certificate of change of name
dot icon11/11/2015
Director's details changed for Mr Craig Steven Judson on 2015-09-23
dot icon11/11/2015
Director's details changed for Mr Roland William Schaak on 2015-09-23
dot icon23/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.44K
-
0.00
-
-
2021
0
110.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

110.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Paul David
Director
24/05/2023 - Present
5
Mornin, Darren Paul
Director
02/03/2021 - 24/05/2023
30
Mr Roland William Schaack
Director
23/09/2015 - 24/05/2023
-
Avila Jr, Luis Angel
Secretary
24/04/2023 - 31/01/2024
-
Sheikh, Furrukh Mehmood, Mr
Director
01/07/2024 - Present
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEWEAVERS (HOLDINGS) LIMITED

CODEWEAVERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at 16 & 17 Waterfront Way, Stafford ST16 2HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEWEAVERS (HOLDINGS) LIMITED?

toggle

CODEWEAVERS (HOLDINGS) LIMITED is currently Active. It was registered on 23/09/2015 .

Where is CODEWEAVERS (HOLDINGS) LIMITED located?

toggle

CODEWEAVERS (HOLDINGS) LIMITED is registered at 16 & 17 Waterfront Way, Stafford ST16 2HQ.

What does CODEWEAVERS (HOLDINGS) LIMITED do?

toggle

CODEWEAVERS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CODEWEAVERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 01/12/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.