Background WavePink WaveYellow Wave

CODEWEAVERS (HOLDINGS) LIMITED (09791687)

CODEWEAVERS (HOLDINGS) LIMITED (09791687) is an active UK company. incorporated on 23 September 2015. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CODEWEAVERS (HOLDINGS) LIMITED has been registered for 10 years. Current directors include FORBES, Martin Leigh, HUMPHREYS, Paul David, SHEIKH, Furrukh Mehmood, Mr .

Company Number
09791687
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
16 & 17 Waterfront Way, Stafford, ST16 2HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORBES, Martin Leigh, HUMPHREYS, Paul David, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEWEAVERS (HOLDINGS) LIMITED

CODEWEAVERS (HOLDINGS) LIMITED is an active company incorporated on 23 September 2015 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CODEWEAVERS (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09791687

LTD Company

Age

10 Years

Incorporated 23 September 2015

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 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 22 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

CODEWEAVERS (HOLDING) LIMITED
From: 23 September 2015To: 26 November 2015
Contact
Address

16 & 17 Waterfront Way Stafford, ST16 2HQ,

Previous Addresses

Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB United Kingdom
From: 23 September 2015To: 11 August 2023
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 15
Loan Secured
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Share Issue
Mar 18
Capital Update
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Update
Sept 18
Director Joined
Oct 18
Loan Cleared
Nov 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
7
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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
Rothwell, 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
Dunston Business Village Dunston, StaffordST18 9AB
Secretary
Appointed 30 Aug 2018
Resigned 02 Mar 2021

BULLOUGH, Ian John

Resigned
SaleM33 4QB
Born March 1960
Director
Appointed 23 Sept 2015
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, Chris

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

EMERY, Robert Ian

Resigned
Stoke-On-TrentST4 7HB
Born June 1987
Director
Appointed 23 Sept 2015
Resigned 02 Mar 2021

HARRIS, Shaun Brendan

Resigned
Parkgate, NestonCH64 6RP
Born January 1970
Director
Appointed 23 Sept 2015
Resigned 02 Mar 2021

JUDSON, Craig Steven

Resigned
Cramer Street, StaffordST17 4BX
Born December 1982
Director
Appointed 23 Sept 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

SCHAACK, Roland William

Resigned
Fulford, Stoke-On-TrentST11 9QS
Born February 1967
Director
Appointed 23 Sept 2015
Resigned 24 May 2023

WOLLERT, Tom

Resigned
StaffordST16 1FB
Born June 1983
Director
Appointed 23 Sept 2015
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Roland William Schaack

Ceased
Dunston Business Village Dunston, StaffordST18 9AB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Ian John Bullough

Ceased
Dunston Business Village Dunston, 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
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment 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
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With 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
28 May 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
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
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
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 September 2018
SH19Statement of Capital
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Capital Cancellation Shares
3 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2018
SH03Return of Purchase of Own Shares
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2018
RESOLUTIONSResolutions
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 Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 December 2015
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Incorporation Company
23 September 2015
NEWINCIncorporation