About

Registered Number: 04567874
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Regent House, 316 Beulah Hill, London, SE19 3HF,

 

Codeplay Software Ltd was founded on 21 October 2002. The organisation has 6 directors listed as Davis, Karon, Macfarlane, Charles Dunlop, Nicholas, Jimmy Edward, Breewood, Mike, Dolinsky, Jens Uwe, Slim, Adam James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Karon 04 April 2018 - 1
MACFARLANE, Charles Dunlop 01 August 2018 - 1
NICHOLAS, Jimmy Edward 20 August 2019 - 1
BREEWOOD, Mike 01 June 2008 01 September 2011 1
DOLINSKY, Jens Uwe 03 December 2004 04 April 2018 1
SLIM, Adam James 21 October 2002 18 February 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 March 2019
RP04SH01 - N/A 20 February 2019
RP04SH01 - N/A 18 February 2019
RESOLUTIONS - N/A 09 August 2018
MR04 - N/A 08 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
PSC04 - N/A 31 July 2018
SH01 - Return of Allotment of shares 31 July 2018
SH01 - Return of Allotment of shares 31 July 2018
SH01 - Return of Allotment of shares 16 July 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 24 May 2018
SH01 - Return of Allotment of shares 20 April 2018
RESOLUTIONS - N/A 16 April 2018
MR04 - N/A 13 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
RESOLUTIONS - N/A 20 March 2018
RP04SH01 - N/A 16 October 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 11 July 2017
MR04 - N/A 29 June 2017
MR01 - N/A 05 April 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 15 September 2016
SH01 - Return of Allotment of shares 02 September 2016
RP04AR01 - N/A 04 August 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 22 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2016
RESOLUTIONS - N/A 08 July 2016
AP04 - Appointment of corporate secretary 14 March 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
RESOLUTIONS - N/A 15 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2015
RESOLUTIONS - N/A 10 July 2015
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 03 June 2006
RESOLUTIONS - N/A 22 February 2006
MEM/ARTS - N/A 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 22 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Outstanding

N/A

Deed of assignment of life policy 31 August 2006 Fully Satisfied

N/A

Deed of assignment of life policy 31 August 2006 Fully Satisfied

N/A

Debenture 01 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.