Codeweavers Limited STAFFORD


Founded in 2000, Codeweavers, classified under reg no. 04092394 is an active company. Currently registered at 16 & 17 Waterfront Way ST16 2HQ, Stafford the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd March 2002 Codeweavers Limited is no longer carrying the name Uk Autoweb.

Currently there are 3 directors in the the company, namely Paul H., Martin F. and Ryan C.. In addition one secretary - Luis A. - is with the firm. Currently 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.

Codeweavers 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 04092394
Date of Incorporation Wed, 18th Oct 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 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 Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Paul H.

Position: Director

Appointed: 24 May 2023

Luis A.

Position: Secretary

Appointed: 24 April 2023

Martin F.

Position: Director

Appointed: 02 March 2021

Ryan C.

Position: Director

Appointed: 02 March 2021

Darren M.

Position: Director

Appointed: 02 March 2021

Resigned: 24 May 2023

Robin 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: 13 November 2015

Resigned: 02 March 2021

Robert E.

Position: Director

Appointed: 13 November 2015

Resigned: 02 March 2021

Shaun H.

Position: Director

Appointed: 13 November 2015

Resigned: 02 March 2021

Craig J.

Position: Director

Appointed: 13 November 2015

Resigned: 02 March 2021

Ian R.

Position: Director

Appointed: 17 June 2009

Resigned: 13 November 2015

Kurt B.

Position: Director

Appointed: 17 June 2009

Resigned: 09 October 2012

Codeweavers Limited

Position: Corporate Director

Appointed: 17 June 2009

Resigned: 17 June 2009

Martin H.

Position: Director

Appointed: 01 October 2007

Resigned: 20 March 2012

Roland S.

Position: Director

Appointed: 18 September 2002

Resigned: 24 May 2023

Ian B.

Position: Director

Appointed: 31 July 2001

Resigned: 26 February 2018

James T.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 October 2009

James T.

Position: Director

Appointed: 01 December 2000

Resigned: 01 October 2009

Nigel H.

Position: Director

Appointed: 01 December 2000

Resigned: 13 November 2015

Creditreform Limited

Position: Nominee Director

Appointed: 18 October 2000

Resigned: 01 December 2000

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 18 October 2000

Resigned: 01 December 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Codeweavers (Holdings) Limited from Stafford, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roland S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Codeweavers (Holdings) Limited

Barn 4 Office E Dunston Business Village, Dunston, Stafford, ST18 9AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 09791687
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ian B.

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

Roland S.

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

Company previous names

Uk Autoweb March 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-02-28
Balance Sheet
Cash Bank On Hand291 644413 125621 8331 158 8901 436 9592 248 807
Current Assets1 297 8531 722 6162 196 1492 839 0773 188 2354 395 125
Debtors1 006 2091 309 4911 574 3151 680 1871 751 2762 146 318
Net Assets Liabilities692 342984 952489 6561 023 3861 518 1662 404 800
Other Debtors58 885111 419100 64340 952
Property Plant Equipment45 640128 673363 557270 848174 059108 633
Other
Accrued Liabilities 280 606276 037241 026322 7981 247 075
Accumulated Depreciation Impairment Property Plant Equipment295 855350 806468 121645 706358 625477 528
Additions Other Than Through Business Combinations Property Plant Equipment 137 984352 20084 87580 56853 477
Administrative Expenses  3 869 8055 069 108  
Amounts Owed By Related Parties316 504495 171491 171491 171491 171491 162
Amounts Owed To Related Parties1 0742 5311 603   
Average Number Employees During Period51716293102109
Bank Borrowings  654 844321 441371 331 
Cost Sales  261 195683 946  
Creditors651 15131 172803 661346 5831 827 8242 092 109
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -4 000-630 697 -9
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -464 437 
Disposals Property Plant Equipment    -464 438 
Dividends Paid  -1 899 000-630 697  
Finance Lease Liabilities Present Value Total 31 172148 81725 142  
Gross Profit Loss  5 277 6666 391 437  
Increase From Depreciation Charge For Year Property Plant Equipment 54 951117 315177 585177 356118 903
Increase In Loans Owed By Related Parties Due To Loans Advanced   630 697  
Interest Payable Similar Charges Finance Costs  4 50843 625  
Loans Owed By Related Parties 495 171491 171491 171491 171491 162
Net Current Assets Liabilities646 702887 452929 7601 099 1211 360 4112 303 016
Operating Profit Loss  1 407 8611 322 329  
Other Creditors324 366165 08323 035865 341567 615164 352
Other Interest Receivable Similar Income Finance Income  3511 413  
Prepayments 111 176161 336109 060126 073268 930
Profit Loss  1 403 7041 164 427  
Profit Loss On Ordinary Activities Before Tax  1 403 7041 280 117  
Property Plant Equipment Gross Cost341 495479 479831 679916 554532 684586 161
Provisions For Liabilities Balance Sheet Subtotal    16 3046 849
Taxation Social Security Payable227 384254 598347 744115 690415 211610 935
Tax Tax Credit On Profit Or Loss On Ordinary Activities   115 690  
Total Assets Less Current Liabilities692 3421 016 1241 293 3171 369 9691 534 4702 411 649
Total Borrowings 31 172803 661346 583371 331 
Trade Creditors Trade Payables98 327101 174168 32660 821150 86969 747
Trade Debtors Trade Receivables630 820702 900921 7091 079 9561 133 3891 345 274
Turnover Revenue  5 538 8617 075 383  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (29 pages)

Company search