-
CODEWEAVERS (HOLDINGS) LIMITED - Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09791687
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Barn 4 Office E
- Dunston Business Village Dunston
- Stafford
- Staffordshire
- ST18 9AB
- United Kingdom Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, ST18 9AB, United Kingdom UK
Management
- Managing Directors
- FORBES, Martin Leigh
- SCHAACK, Roland William
- CARSON, Ryan Reece
- MORNIN, Darren Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-23
- Age Of Company 2015-09-23 8 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- -
- Cox Automotive Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CODEWEAVERS (HOLDING) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2021-10-06
- Last Date: 2020-09-22
-
CODEWEAVERS (HOLDINGS) LIMITED Company Description
- CODEWEAVERS (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 09791687. Its current trading status is "live". It was registered 2015-09-23. It was previously called CODEWEAVERS (HOLDING) LIMITED. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Barn 4 Office E .
Get CODEWEAVERS (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Codeweavers (Holdings) Limited - Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, United Kingdom
- 2015-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CODEWEAVERS (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
capital-allotment-shares (2021-03-10) - SH01
-
termination-secretary-company-with-name-termination-date (2021-03-10) - TM02
-
cessation-of-a-person-with-significant-control (2021-03-10) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-10) - PSC02
-
appoint-person-director-company-with-name-date (2021-03-12) - AP01
-
change-account-reference-date-company-previous-shortened (2021-04-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
change-account-reference-date-company-current-shortened (2021-06-01) - AA01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-11-24) - MR04
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
-
resolution (2019-03-29) - RESOLUTIONS
-
resolution (2019-02-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-02-27) - SH08
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-09-24) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2018-09-14) - SH19
-
appoint-person-secretary-company-with-name-date (2018-09-04) - AP03
-
capital-cancellation-shares (2018-04-03) - SH06
-
capital-statement-capital-company-with-date-currency-figure (2018-04-03) - SH19
-
legacy (2018-04-03) - SH20
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
resolution (2018-03-07) - RESOLUTIONS
-
capital-alter-shares-redemption-statement-of-capital (2018-03-13) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-22) - MR01
-
legacy (2018-03-13) - CAP-SS
-
capital-return-purchase-own-shares (2018-04-03) - SH03
-
resolution (2018-03-13) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
change-account-reference-date-company-previous-shortened (2016-10-24) - AA01
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-12-07) - SH10
-
resolution (2015-12-07) - RESOLUTIONS
-
certificate-change-of-name-company (2015-11-26) - CERTNM
-
change-person-director-company-with-change-date (2015-11-11) - CH01
-
capital-allotment-shares (2015-12-11) - SH01
-
incorporation-company (2015-09-23) - NEWINC