Background WavePink WaveYellow Wave

DRAW & CODE LTD. (07345725)

DRAW & CODE LTD. (07345725) is an active UK company. incorporated on 13 August 2010. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. DRAW & CODE LTD. has been registered for 15 years. Current directors include COOPER, Andrew Joseph, KEEFE, John Alexander.

Company Number
07345725
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
24 Hardman Street, Liverpool, L1 9AX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
COOPER, Andrew Joseph, KEEFE, John Alexander
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAW & CODE LTD.

DRAW & CODE LTD. is an active company incorporated on 13 August 2010 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. DRAW & CODE LTD. was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07345725

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CHRISTOPHER BARKER LTD
From: 13 August 2010To: 26 April 2012
Contact
Address

24 Hardman Street Liverpool, L1 9AX,

Previous Addresses

, Seymour Chambers 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom
From: 28 March 2017To: 2 February 2022
, C/O Auria, 9 Wimpole Street, London, W1G 9SR
From: 25 August 2015To: 28 March 2017
, C/O Pl Accountants Ltd, Hanover House 85 Hanover Street, Liverpool, L1 3DZ
From: 24 September 2012To: 25 August 2015
, Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom
From: 15 August 2011To: 24 September 2012
, Suite 1 Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6HP, England
From: 13 August 2010To: 15 August 2011
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Feb 22
Funding Round
Feb 22
New Owner
Oct 22
Director Left
Feb 25
Owner Exit
Nov 25
11
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Andrew Joseph

Active
Hardman Street, LiverpoolL1 9AX
Born September 1980
Director
Appointed 01 Jun 2012

KEEFE, John Alexander

Active
Hardman Street, LiverpoolL1 9AX
Born November 1978
Director
Appointed 01 Jun 2012

BARKER, Christopher Graham

Resigned
Wimpole Street, LondonW1G 9SR
Born August 1980
Director
Appointed 13 Aug 2010
Resigned 27 Feb 2016

BOWER, Adrian John

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born February 1973
Director
Appointed 15 Nov 2021
Resigned 29 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr John Alexander Keefe

Active
Hardman Street, LiverpoolL1 9AX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
One Stratford Place, Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Andrew Joseph Cooper

Active
Hardman Street, LiverpoolL1 9AX
Born September 1980

Nature of Control

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

Filing History

71

Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Resolution
1 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 March 2022
MAMA
Capital Name Of Class Of Shares
25 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Gazette Filings Brought Up To Date
19 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Incorporation Company
13 August 2010
NEWINCIncorporation