About

Registered Number: 06503440
Date of Incorporation: 13/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Friar Gate Studios, Ford Street, Derby, DE1 1EE

 

Established in 2008, Codemakers Ltd have registered office in Derby, it's status at Companies House is "Active". We do not know the number of employees at this business. Ison, Christopher Martin, Wallis, Janice Mary are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISON, Christopher Martin 04 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Janice Mary 14 February 2008 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 25 October 2018
MR04 - N/A 02 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 October 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 26 February 2015
CERTNM - Change of name certificate 17 November 2014
CONNOT - N/A 17 November 2014
AA - Annual Accounts 26 September 2014
CERTNM - Change of name certificate 13 June 2014
CONNOT - N/A 13 June 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
SH01 - Return of Allotment of shares 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 November 2012
CH01 - Change of particulars for director 17 October 2012
AR01 - Annual Return 06 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.