Codeplay Software Limited GREATER MANCHESTER


Founded in 2002, Codeplay Software, classified under reg no. 04567874 is an active company. Currently registered at 2 New Bailey, 6 Stanley Street M3 5GS, Greater Manchester the company has been in the business for twenty two years. Its financial year was closed on Sat, 28th Dec and its latest financial statement was filed on 2022-06-29.

At the moment there are 3 directors in the the company, namely Jeffrey S., Duncan M. and Tiffany S.. In addition one secretary - Tiffany S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Codeplay Software Limited Address / Contact

Office Address 2 New Bailey, 6 Stanley Street
Office Address2 Salford
Town Greater Manchester
Post code M3 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567874
Date of Incorporation Mon, 21st Oct 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 28th December
Company age 22 years old
Account next due date Sat, 28th Sep 2024 (136 days left)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 13 September 2023

Duncan M.

Position: Director

Appointed: 29 August 2022

Tiffany S.

Position: Secretary

Appointed: 30 June 2022

Tiffany S.

Position: Director

Appointed: 30 June 2022

Sharon H.

Position: Director

Appointed: 30 June 2022

Resigned: 23 January 2023

Yulia L.

Position: Director

Appointed: 30 June 2022

Resigned: 28 February 2023

Jimmy N.

Position: Director

Appointed: 20 August 2019

Resigned: 30 June 2022

Charles M.

Position: Director

Appointed: 01 August 2018

Resigned: 30 June 2022

Mark W.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2019

Christopher W.

Position: Director

Appointed: 10 May 2018

Resigned: 30 June 2022

Karon D.

Position: Director

Appointed: 04 April 2018

Resigned: 30 June 2022

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2016

Resigned: 30 June 2022

Neil H.

Position: Director

Appointed: 07 June 2008

Resigned: 05 July 2017

Mike B.

Position: Director

Appointed: 01 June 2008

Resigned: 01 September 2011

Jens D.

Position: Director

Appointed: 03 December 2004

Resigned: 04 April 2018

Andrew R.

Position: Secretary

Appointed: 03 December 2004

Resigned: 30 June 2022

Adam S.

Position: Secretary

Appointed: 21 October 2002

Resigned: 23 November 2004

At Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 21 October 2002

At Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 2002

Resigned: 21 October 2002

Andrew R.

Position: Director

Appointed: 21 October 2002

Resigned: 30 June 2022

Adam S.

Position: Director

Appointed: 21 October 2002

Resigned: 18 February 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Intel Research and Development Uk Limited from Salford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Intel Research And Development Uk Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13281475
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy S.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-06-29 to 2023-12-28
filed on: 4th, August 2023
Free Download (1 page)

Company search