About

Registered Number: 02585110
Date of Incorporation: 22/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

 

Based in Warwickshire, Codemasters Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The company has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Marilyn Daphne N/A 03 July 2004 1
Secretary Name Appointed Resigned Total Appointments
VARACHIA, Rashid 08 January 2013 - 1
MARTIN, Paul Santo 01 October 2010 10 October 2012 1
STOCKTON, Neil David 10 October 2012 08 January 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 May 2018
MR04 - N/A 16 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 March 2017
MR04 - N/A 24 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 17 November 2015
CH01 - Change of particulars for director 05 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 22 February 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 14 October 2012
AA01 - Change of accounting reference date 09 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 25 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 03 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 11 December 2007
RESOLUTIONS - N/A 18 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 12 April 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 04 March 2000
225 - Change of Accounting Reference Date 23 November 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 19 February 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 13 February 1997
AAMD - Amended Accounts 08 August 1996
AA - Annual Accounts 29 May 1996
RESOLUTIONS - N/A 08 May 1996
363s - Annual Return 27 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 02 March 1995
287 - Change in situation or address of Registered Office 10 November 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 07 March 1994
363b - Annual Return 28 February 1993
AA - Annual Accounts 17 December 1992
395 - Particulars of a mortgage or charge 21 September 1992
SA - Shares agreement 07 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 07 August 1992
88(2)P - N/A 23 July 1992
88(2)P - N/A 28 May 1992
287 - Change in situation or address of Registered Office 28 February 1992
363b - Annual Return 24 February 1992
363(287) - N/A 24 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
RESOLUTIONS - N/A 13 March 1991
CERTNM - Change of name certificate 07 March 1991
CERTNM - Change of name certificate 07 March 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Fully Satisfied

N/A

Deed of charge and security assignment 05 April 2006 Fully Satisfied

N/A

Mortgage debenture 09 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.