CODEWEAVERS LIMITED

Register to unlock more data on OkredoRegister

CODEWEAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092394

Incorporation date

18/10/2000

Size

Full

Contacts

Registered address

Registered address

16 & 17 Waterfront Way, Stafford ST16 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Ryan Reece Carson as a director on 2024-07-01
dot icon05/09/2024
Termination of appointment of Luis Angel Avila Jr as a secretary on 2024-01-31
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 icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-04-24
dot icon15/08/2023
Termination of appointment of Darren Paul Mornin as a director on 2023-05-24
dot icon15/08/2023
Termination of appointment of Roland William Schaack as a director on 2023-05-24
dot icon15/08/2023
Appointment of Mr Paul David Humphreys as a director on 2023-05-24
dot icon15/08/2023
Registered office address changed from Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB to 16 & 17 Waterfront Way Stafford ST16 2HQ on 2023-08-15
dot icon04/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/06/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon01/06/2021
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 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 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 Tom Wollert as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Craig Steven Judson 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 icon10/03/2021
Termination of appointment of Robin Christopher Davis as a director on 2021-03-02
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Second filing of Confirmation Statement dated 2016-10-01
dot icon24/11/2020
Satisfaction of charge 2 in full
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon21/09/2020
Director's details changed for Mr Roland William Schaack on 2020-09-21
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Notification of Codeweavers (Holdings) Limited as a person with significant control on 2016-04-06
dot icon27/02/2019
Cessation of Roland William Schaack as a person with significant control on 2016-04-06
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Appointment of Mr Robin Davis as a director on 2018-10-04
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon04/09/2018
Appointment of Mr Robin Davis as a secretary on 2018-08-30
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 icon09/01/2018
Satisfaction of charge 1 in full
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
01/10/16 Statement of Capital gbp 113.3
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Resolutions
dot icon01/12/2015
Appointment of Mr Craig Steven Judson as a director on 2015-11-13
dot icon01/12/2015
Appointment of Tom Wollert as a director on 2015-11-13
dot icon01/12/2015
Appointment of Robert Ian Emery as a director on 2015-11-13
dot icon01/12/2015
Appointment of Shaun Brendan Harris as a director on 2015-11-13
dot icon01/12/2015
Termination of appointment of Nigel John Hawkins as a director on 2015-11-13
dot icon01/12/2015
Termination of appointment of Ian John Rone as a director on 2015-11-13
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/03/2014
Amended accounts made up to 2013-03-31
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon16/11/2012
Director's details changed for Roland William Schaack on 2011-10-02
dot icon15/11/2012
Termination of appointment of Kurt Bradbury as a director
dot icon07/08/2012
Termination of appointment of Martin Hill as a director
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon20/04/2012
Resolutions
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Registered office address changed from Unit 3 Imex Technology Park Bellringer Road Trentham Lake South Stoke on Trent Staffordshire ST4 8JL on 2010-11-23
dot icon22/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/04/2010
Sub-division of shares on 2010-04-01
dot icon13/04/2010
Resolutions
dot icon09/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Roland William Schaack on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Kurt Andrew Bradbury on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Ian John Rone on 2009-10-01
dot icon09/02/2010
Director's details changed for Martin Roy Hill on 2009-10-01
dot icon08/02/2010
Termination of appointment of Codeweavers Limited as a director
dot icon08/02/2010
Appointment of Mr Ian John Rone as a director
dot icon08/02/2010
Appointment of Mr Kurt Andrew Bradbury as a director
dot icon08/02/2010
Appointment of Codeweavers Limited as a director
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of James Tew as a secretary
dot icon15/10/2009
Termination of appointment of James Tew as a director
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2008
Return made up to 01/10/08; full list of members
dot icon04/12/2008
Director and secretary's change of particulars / james tew / 01/04/2008
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 01/10/07; full list of members
dot icon02/10/2007
New director appointed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 01/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 18/10/03; full list of members
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
Certificate of change of name
dot icon26/11/2001
Return made up to 18/10/01; full list of members
dot icon03/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon14/08/2001
New director appointed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Registered office changed on 05/12/00 from: windsor house temple row birmingham west midlands B2 5JX
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New secretary appointed;new director appointed
dot icon18/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

109
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,248,807.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
109
2.40M
-
0.00
2.25M
-
2021
109
2.40M
-
0.00
2.25M
-

Employees

2021

Employees

109 Ascended- *

Net Assets(GBP)

2.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mornin, Darren Paul
Director
02/03/2021 - 24/05/2023
30
Schaack, Roland William
Director
18/09/2002 - 24/05/2023
7
Humphreys, Paul David
Director
24/05/2023 - Present
5
Carson, Ryan Reece
Director
02/03/2021 - 01/07/2024
16
Forbes, Martin Leigh
Director
02/03/2021 - Present
27

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+
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 CODEWEAVERS LIMITED

CODEWEAVERS LIMITED is an(a) Active company incorporated on 18/10/2000 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 109 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEWEAVERS LIMITED?

toggle

CODEWEAVERS LIMITED is currently Active. It was registered on 18/10/2000 .

Where is CODEWEAVERS LIMITED located?

toggle

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

What does CODEWEAVERS LIMITED do?

toggle

CODEWEAVERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CODEWEAVERS LIMITED have?

toggle

CODEWEAVERS LIMITED had 109 employees in 2021.

What is the latest filing for CODEWEAVERS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-01 with no updates.