Codeweavers (holdings) Limited STAFFORD


Founded in 2015, Codeweavers (holdings), classified under reg no. 09791687 is an active company. Currently registered at 16 & 17 Waterfront Way ST16 2HQ, Stafford the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2015-11-26 Codeweavers (holdings) Limited is no longer carrying the name Codeweavers (holding).

At the moment there are 3 directors in the the company, namely Paul H., Ryan C. and Martin F.. In addition one secretary - Luis A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin D. who worked with the the company until 2 March 2021.

Codeweavers (holdings) Limited Address / Contact

Office Address 16 & 17 Waterfront Way
Town Stafford
Post code ST16 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09791687
Date of Incorporation Wed, 23rd Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 24 May 2023

Luis A.

Position: Secretary

Appointed: 24 April 2023

Ryan C.

Position: Director

Appointed: 02 March 2021

Martin F.

Position: Director

Appointed: 02 March 2021

Darren M.

Position: Director

Appointed: 02 March 2021

Resigned: 24 May 2023

Chris D.

Position: Director

Appointed: 04 October 2018

Resigned: 02 March 2021

Robin D.

Position: Secretary

Appointed: 30 August 2018

Resigned: 02 March 2021

Tom W.

Position: Director

Appointed: 23 September 2015

Resigned: 02 March 2021

Robert E.

Position: Director

Appointed: 23 September 2015

Resigned: 02 March 2021

Shaun H.

Position: Director

Appointed: 23 September 2015

Resigned: 02 March 2021

Craig J.

Position: Director

Appointed: 23 September 2015

Resigned: 02 March 2021

Roland S.

Position: Director

Appointed: 23 September 2015

Resigned: 24 May 2023

Ian B.

Position: Director

Appointed: 23 September 2015

Resigned: 26 February 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Cox Automotive Uk Limited from Leeds, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Roland S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cox Automotive Uk Limited

Central House Leeds Road, Rothwell, Leeds, LS26 0JE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 03183918
Notified on 2 March 2021
Nature of control: 75,01-100% shares

Roland S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Codeweavers (holding) November 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-02-28
Balance Sheet
Debtors 150 000 520 000450 000 
Net Assets Liabilities210 108256 441110 441110 441110 441110 441
Other
Amounts Owed By Related Parties 150 000 520 000450 000 
Comprehensive Income Expense 71 3331 974 000   
Creditors391 495495 162491 162491 162491 162491 162
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -4 000   
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -4 000-630 697  
Dividends Paid -100 000-150 000   
Financial Assets 601 603601 603601 603601 603601 603
Financial Liabilities316 495495 162491 162491 162491 162491 162
Increase In Loans Owed By Related Parties Due To Loans Advanced 178 667    
Increase In Loans Owed To Related Parties Due To Loans Advanced   630 697  
Loans Owed By Related Parties316 504495 171491 171   
Loans Owed To Related Parties 495 171491 171491 171491 162491 162
Number Shares Issued Fully Paid  14 40014 40014 40014 400
Other Comprehensive Income Expense Net Tax -75 00075 000   
Other Creditors   520 000450 000 
Par Value Share   111
Profit Loss 146 3331 899 000   
Redeemable Preference Shares Liability75 000     
Total Assets Less Current Liabilities601 603751 603601 603601 603601 603601 603
Total Borrowings75 000     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 2023-10-30 director's details were changed
filed on: 6th, November 2023
Free Download (2 pages)

Company search