Codemasters Group Holdings Limited SOUTHAM


Founded in 2007, Codemasters Group Holdings, classified under reg no. 06123106 is an active company. Currently registered at Codemasters Campus CV47 2DL, Southam the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 1st Apr 2023. Since Mon, 16th Apr 2007 Codemasters Group Holdings Limited is no longer carrying the name Shelfco (no.3385).

The firm has 3 directors, namely Lewis P., Rebecca T. and Carlos C.. Of them, Carlos C. has been with the company the longest, being appointed on 30 July 2021 and Lewis P. and Rebecca T. have been with the company for the least time - from 23 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Codemasters Group Holdings Limited Address / Contact

Office Address Codemasters Campus
Office Address2 Stoneythorpe
Town Southam
Post code CV47 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123106
Date of Incorporation Wed, 21st Feb 2007
Industry Other software publishing
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Lewis P.

Position: Director

Appointed: 23 June 2023

Rebecca T.

Position: Director

Appointed: 23 June 2023

Carlos C.

Position: Director

Appointed: 30 July 2021

Matthew W.

Position: Director

Appointed: 30 July 2021

Resigned: 09 December 2022

Derek C.

Position: Director

Appointed: 30 July 2021

Resigned: 23 June 2023

Lisa T.

Position: Director

Appointed: 07 April 2020

Resigned: 18 February 2021

Ian B.

Position: Director

Appointed: 10 December 2019

Resigned: 21 April 2021

Elysium Fund Management Limited

Position: Corporate Secretary

Appointed: 25 May 2018

Resigned: 13 July 2021

Ian G.

Position: Director

Appointed: 25 May 2018

Resigned: 18 February 2021

Gerhard F.

Position: Director

Appointed: 25 May 2018

Resigned: 18 February 2021

Ambar B.

Position: Director

Appointed: 31 October 2016

Resigned: 25 May 2018

Rashid V.

Position: Director

Appointed: 27 July 2016

Resigned: 30 July 2021

Frank S.

Position: Director

Appointed: 01 June 2015

Resigned: 30 July 2021

Rashid V.

Position: Secretary

Appointed: 08 January 2013

Resigned: 25 May 2018

Neil S.

Position: Secretary

Appointed: 10 October 2012

Resigned: 08 January 2013

Shibasish S.

Position: Director

Appointed: 14 June 2012

Resigned: 27 June 2019

Paul M.

Position: Secretary

Appointed: 01 October 2010

Resigned: 10 October 2012

Joseph B.

Position: Director

Appointed: 05 May 2010

Resigned: 01 June 2015

Rohit S.

Position: Director

Appointed: 05 May 2010

Resigned: 31 October 2016

Jerome M.

Position: Director

Appointed: 05 May 2010

Resigned: 16 July 2012

Timothy B.

Position: Director

Appointed: 05 May 2010

Resigned: 16 July 2012

Simon P.

Position: Director

Appointed: 21 May 2009

Resigned: 24 December 2010

Timothy B.

Position: Director

Appointed: 09 October 2007

Resigned: 17 December 2009

Simon P.

Position: Secretary

Appointed: 18 April 2007

Resigned: 01 October 2010

Ynon K.

Position: Director

Appointed: 18 April 2007

Resigned: 13 December 2007

Christopher D.

Position: Director

Appointed: 18 April 2007

Resigned: 30 June 2010

Rodney C.

Position: Director

Appointed: 18 April 2007

Resigned: 18 March 2015

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2007

Resigned: 18 April 2007

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 21 February 2007

Resigned: 18 April 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Codex Games Limited from Guildford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anil A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights.

Codex Games Limited

Onslow House Onslow Street, Guildford, Surrey, GU1 4TN, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anil A.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
25-50% shares

Company previous names

Shelfco (no.3385) April 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 1st Apr 2023
filed on: 8th, September 2023
Free Download (22 pages)

Company search

Advertisements