Background WavePink WaveYellow Wave

CODEWEAVERS LIMITED (04092394)

CODEWEAVERS LIMITED (04092394) is an active UK company. incorporated on 18 October 2000. with registered office in Stafford. The company operates in the Information and Communication sector, engaged in business and domestic software development. CODEWEAVERS LIMITED has been registered for 25 years. Current directors include FORBES, Martin Leigh, HUMPHREYS, Paul David, SHEIKH, Furrukh Mehmood, Mr .

Company Number
04092394
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
16 & 17 Waterfront Way, Stafford, ST16 2HQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FORBES, Martin Leigh, HUMPHREYS, Paul David, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEWEAVERS LIMITED

CODEWEAVERS LIMITED is an active company incorporated on 18 October 2000 with the registered office located in Stafford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CODEWEAVERS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04092394

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

UK AUTOWEB LIMITED
From: 18 October 2000To: 22 March 2002
Contact
Address

16 & 17 Waterfront Way Stafford, ST16 2HQ,

Previous Addresses

Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB
From: 23 November 2010To: 15 August 2023
Unit 3 Imex Technology Park Bellringer Road Trentham Lake South Stoke on Trent Staffordshire ST4 8JL
From: 18 October 2000To: 23 November 2010
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Share Issue
Apr 10
Funding Round
Apr 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Jan 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Owner Exit
Feb 19
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 02 Mar 2021

HUMPHREYS, Paul David

Active
Leeds Road, Rothwell, LeedsLS26 0JE
Born April 1974
Director
Appointed 24 May 2023

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Waterfront Way, StaffordST16 2HQ
Secretary
Appointed 24 Apr 2023
Resigned 31 Jan 2024

DAVIS, Robin

Resigned
Office E, StaffordST18 9AB
Secretary
Appointed 30 Aug 2018
Resigned 02 Mar 2021

TEW, James Gerard

Resigned
Swettenham Lane, CongletonCW12 2JY
Secretary
Appointed 01 Dec 2000
Resigned 01 Oct 2009

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 01 Dec 2000

BRADBURY, Kurt Andrew

Resigned
Church Street, SandbachCW11 1FX
Born October 1964
Director
Appointed 17 Jun 2009
Resigned 09 Oct 2012

BULLOUGH, Ian John

Resigned
Woodlands 5 Moorwood Drive, SaleM33 4QB
Born March 1960
Director
Appointed 31 Jul 2001
Resigned 26 Feb 2018

CARSON, Ryan Reece

Resigned
Peachtree Dunwoody Road, AtlantaGA 30328
Born November 1973
Director
Appointed 02 Mar 2021
Resigned 01 Jul 2024

DAVIS, Robin Christopher

Resigned
Office E, StaffordST18 9AB
Born May 1983
Director
Appointed 04 Oct 2018
Resigned 02 Mar 2021

EMERY, Robert Ian

Resigned
Office E, StaffordST18 9AB
Born June 1987
Director
Appointed 13 Nov 2015
Resigned 02 Mar 2021

HARRIS, Shaun Brendan

Resigned
Office E, StaffordST18 9AB
Born January 1970
Director
Appointed 13 Nov 2015
Resigned 02 Mar 2021

HAWKINS, Nigel John

Resigned
44 Grange Park Avenue, WilmslowSK9 4AL
Born January 1955
Director
Appointed 01 Dec 2000
Resigned 13 Nov 2015

HILL, Martin Roy

Resigned
The Old Police House, AstleyDY13 9RF
Born September 1966
Director
Appointed 01 Oct 2007
Resigned 20 Mar 2012

JUDSON, Craig Steven

Resigned
Office E, StaffordST18 9AB
Born December 1982
Director
Appointed 13 Nov 2015
Resigned 02 Mar 2021

MORNIN, Darren Paul

Resigned
Pontefract Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 02 Mar 2021
Resigned 24 May 2023

RONE, Ian John

Resigned
Waterford Close, WorcesterWR3 7BL
Born October 1951
Director
Appointed 17 Jun 2009
Resigned 13 Nov 2015

SCHAACK, Roland William

Resigned
Office E, StaffordST18 9AB
Born March 1967
Director
Appointed 18 Sept 2002
Resigned 24 May 2023

TEW, James Gerard

Resigned
Swettenham Lane, CongletonCW12 2JY
Born September 1965
Director
Appointed 01 Dec 2000
Resigned 01 Oct 2009

WOLLERT, Tom

Resigned
Office E, StaffordST18 9AB
Born June 1983
Director
Appointed 13 Nov 2015
Resigned 02 Mar 2021

CODEWEAVERS LIMITED

Resigned
Waterford Close, WorcesterWR3 7BL
Corporate director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 18 Oct 2000
Resigned 01 Dec 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Ian John Bullough

Ceased
Office E, StaffordST18 9AB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018

Mr Roland William Schaack

Ceased
Office E, StaffordST18 9AB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dunston Business Village, StaffordST18 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Resolution
7 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts Amended With Made Up Date
13 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Capital Alter Shares Subdivision
13 April 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 February 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
225Change of Accounting Reference Date
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation