Background WavePink WaveYellow Wave

CODEPLAY SOFTWARE LIMITED (04567874)

CODEPLAY SOFTWARE LIMITED (04567874) is an active UK company. incorporated on 21 October 2002. with registered office in Greater Manchester. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. CODEPLAY SOFTWARE LIMITED has been registered for 23 years. Current directors include MOORE, Candice, SCHNEIDERMAN, Jeffrey Ross, SITARAMAN, Ramachandran.

Company Number
04567874
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
2 New Bailey, 6 Stanley Street, Greater Manchester, M3 5GS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MOORE, Candice, SCHNEIDERMAN, Jeffrey Ross, SITARAMAN, Ramachandran
SIC Codes
62011, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEPLAY SOFTWARE LIMITED

CODEPLAY SOFTWARE LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Greater Manchester. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. CODEPLAY SOFTWARE LIMITED was registered 23 years ago.(SIC: 62011, 62012, 62020)

Status

active

Active since 23 years ago

Company No

04567874

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

2 New Bailey, 6 Stanley Street Salford Greater Manchester, M3 5GS,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS England
From: 1 August 2022To: 1 August 2022
6 Stanley Street Salford Greater Manchester M3 5GS England
From: 1 August 2022To: 1 August 2022
316a Beulah Hill London SE19 3HF United Kingdom
From: 12 April 2021To: 1 August 2022
Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 15 September 2016To: 12 April 2021
81 Linkfield Street, Redhill Linkfield Street Redhill RH1 6BY England
From: 22 January 2016To: 15 September 2016
, C/O Andrew Richards, 81 Linkfield Street, Redhill, RH1 6BY
From: 3 November 2010To: 22 January 2016
, C/O Andrew Richards, 81 Linkfield Street, Redhill, RH1 6BY, England
From: 3 November 2010To: 3 November 2010
, 83 Grovehill Road, Redhill, Surrey, RH1 6DB
From: 21 October 2002To: 3 November 2010
Timeline

46 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 11
Share Issue
Jul 15
Share Issue
Jul 16
Funding Round
Sept 16
Funding Round
Mar 17
Loan Secured
Apr 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Funding Round
Apr 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Funding Round
Mar 26
Share Issue
Mar 26
10
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MOORE, Candice

Active
6 Stanley Street, Greater ManchesterM3 5GS
Secretary
Appointed 21 Oct 2025

MOORE, Candice

Active
6 Stanley Street, Greater ManchesterM3 5GS
Born February 1983
Director
Appointed 21 Oct 2025

SCHNEIDERMAN, Jeffrey Ross

Active
2200 Mission College Blvd., Santa Clara95054
Born April 1969
Director
Appointed 13 Sept 2023

SITARAMAN, Ramachandran

Active
6 Stanley Street, Greater ManchesterM3 5GS
Born June 1977
Director
Appointed 26 Nov 2024

DEMAS, Harry

Resigned
6 Stanley Street, Greater ManchesterM3 5GS
Secretary
Appointed 26 Nov 2024
Resigned 21 Oct 2025

RICHARDS, Andrew James

Resigned
Craighouse Avenue, EdinburghEH10 5LN
Secretary
Appointed 03 Dec 2004
Resigned 30 Jun 2022

SILVA, Tiffany Doon, Ms.

Resigned
Mission College Boulevard, California
Secretary
Appointed 30 Jun 2022
Resigned 26 Nov 2024

SLIM, Adam James

Resigned
Flat1, LondonSW1V 3AU
Secretary
Appointed 21 Oct 2002
Resigned 23 Nov 2004

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 01 Mar 2016
Resigned 30 Jun 2022

BREEWOOD, Mike

Resigned
Inchcolm Terrace, South QueensferryEH30 9NA
Born November 1955
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2011

DAVIS, Karon

Resigned
Beulah Hill, LondonSE19 3HF
Born February 1961
Director
Appointed 04 Apr 2018
Resigned 30 Jun 2022

DEMAS, Harry

Resigned
6 Stanley Street, Greater ManchesterM3 5GS
Born February 1975
Director
Appointed 26 Nov 2024
Resigned 21 Oct 2025

DOLINSKY, Jens Uwe

Resigned
Middleby St, EdinburghEH9 1TD
Born May 1971
Director
Appointed 03 Dec 2004
Resigned 04 Apr 2018

HECK, Sharon

Resigned
Mission College Blvd, California
Born March 1971
Director
Appointed 30 Jun 2022
Resigned 23 Jan 2023

HEYWOOD, Neil Philip Lanceley

Resigned
Lygon Road, EdinburghEH16 5QA
Born April 1962
Director
Appointed 07 Jun 2008
Resigned 05 Jul 2017

LEBEDEVA BECK, Yulia

Resigned
Mission College Boulevard, California
Born June 1980
Director
Appointed 30 Jun 2022
Resigned 28 Feb 2023

MACFARLANE, Charles Dunlop

Resigned
Beulah Hill, LondonSE19 3HF
Born February 1969
Director
Appointed 01 Aug 2018
Resigned 30 Jun 2022

MCCREADIE, Duncan

Resigned
6 Stanley Street, SalfordM3 5GS
Born June 1972
Director
Appointed 29 Aug 2022
Resigned 17 Dec 2025

NICHOLAS, Jimmy Edward

Resigned
316 Beulah Hill, LondonSE19 3HF
Born May 1960
Director
Appointed 20 Aug 2019
Resigned 30 Jun 2022

RICHARDS, Andrew James

Resigned
Beulah Hill, LondonSE19 3HF
Born February 1971
Director
Appointed 21 Oct 2002
Resigned 30 Jun 2022

ROBERTS, Sam

Resigned
6 Stanley Street, Greater ManchesterM3 5GS
Born February 1974
Director
Appointed 13 Sept 2023
Resigned 26 Nov 2024

SILVA, Tiffany Doon, Ms.

Resigned
Mission College Boulevard, California
Born August 1966
Director
Appointed 30 Jun 2022
Resigned 26 Nov 2024

SLIM, Adam James

Resigned
Flat1, LondonSW1V 3AU
Born October 1970
Director
Appointed 21 Oct 2002
Resigned 18 Feb 2004

WARDLE, Christopher Mark

Resigned
Beulah Hill, LondonSE19 3HF
Born March 1987
Director
Appointed 10 May 2018
Resigned 30 Jun 2022

WHITBY, Mark Hindhaugh

Resigned
316 Beulah Hill, LondonSE19 3HF
Born October 1964
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2019

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 21 Oct 2002
Resigned 21 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Jeremy San

Ceased
Beulah Hill, LondonSE19 3HF
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

166

Resolution
10 March 2026
RESOLUTIONSResolutions
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2019
RP04SH01RP04SH01
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Resolution
20 March 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
4 August 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Capital Alter Shares Subdivision
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2015
RESOLUTIONSResolutions
Resolution
10 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
22 February 2006
MEM/ARTSMEM/ARTS
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
21 July 2004
122122
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
88(2)R88(2)R
Legacy
27 January 2003
122122
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation