Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
Company Information for

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL,
Company Registration Number
02044132
Private Limited Company
Active

Company Overview

About Codemasters Software Company Limited(the)
CODEMASTERS SOFTWARE COMPANY LIMITED(THE) was founded on 1986-08-06 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Codemasters Software Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
 
Legal Registered Office
CODEMASTERS CAMPUS, STONEYTHORPE
SOUTHAM
WARWICKSHIRE
CV47 2DL
Other companies in CV47
 
Filing Information
Company Number 02044132
Company ID Number 02044132
Date formed 1986-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB487775377  
Last Datalog update: 2024-01-09 05:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
RASHID VARACHIA
Company Secretary 2013-01-08
FRANK THEODORE SAGNIER
Director 2015-03-18
SHIBASISH SARKAR
Director 2016-07-27
RASHID ISMAIL VARACHIA
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY PETER COUSENS
Director 2005-10-18 2015-03-18
NEIL DAVID STOCKTON
Company Secretary 2012-10-10 2013-01-08
PAUL SANTO MARTIN
Company Secretary 2010-10-01 2012-10-10
SIMON LAWRENCE PARSONS
Director 2009-05-07 2010-12-24
SIMON LAWRENCE PARSONS
Company Secretary 2006-11-30 2010-10-01
TONY WILLIAMS
Director 2005-10-18 2009-03-31
DAVID DARLING
Director 1991-12-31 2007-05-21
JAMES RAYMOND DARLING
Director 1991-12-31 2007-05-21
DAVID JOHN WILSON
Company Secretary 2006-02-06 2006-11-30
DAVID DARLING
Company Secretary 2004-09-02 2006-02-06
DAVID JOHN WILSON
Director 2005-10-18 2006-02-06
GARY STUART DUNN
Director 2003-10-09 2005-03-04
NICHOLAS CHARLES WHEELWRIGHT
Director 1993-10-01 2005-01-11
DAVID GRAHAM BAYNES
Company Secretary 2003-10-09 2004-09-02
DAVID GRAHAM BAYNES
Director 2003-08-01 2004-09-02
JAMES RAYMOND DARLING
Company Secretary 1991-12-31 2003-10-09
RICHARD JOHN EDDY
Director 1993-11-24 1997-11-30
THIERRY ORTOLAN
Director 1994-08-01 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK THEODORE SAGNIER CODEMASTERS DEVELOPMENT COMPANY LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
FRANK THEODORE SAGNIER CODEMASTERS GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-02-21 Active
FRANK THEODORE SAGNIER DIGITAL COMPUTERS LIMITED Director 2015-03-18 CURRENT 1984-11-30 Liquidation
FRANK THEODORE SAGNIER CSC1 LIMITED Director 2015-03-18 CURRENT 2006-11-03 Liquidation
FRANK THEODORE SAGNIER CSC3 LIMITED Director 2015-03-18 CURRENT 2008-04-01 Liquidation
FRANK THEODORE SAGNIER SENSIBLE LIMITED Director 2015-03-18 CURRENT 1994-12-14 Liquidation
FRANK THEODORE SAGNIER CODEMASTERS LIMITED Director 2015-03-18 CURRENT 1991-02-22 Liquidation
FRANK THEODORE SAGNIER CODEMASTERS GROUP LIMITED Director 2015-03-18 CURRENT 1996-02-14 Liquidation
FRANK THEODORE SAGNIER CODEMASTERS HOLDINGS LIMITED Director 2015-03-18 CURRENT 2007-02-21 Liquidation
SHIBASISH SARKAR CODEMASTERS GROUP HOLDINGS LIMITED Director 2012-06-14 CURRENT 2007-02-21 Active
RASHID ISMAIL VARACHIA CODEMASTERS GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2007-02-21 Active
RASHID ISMAIL VARACHIA CODEMASTERS DEVELOPMENT COMPANY LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
RASHID ISMAIL VARACHIA DIGITAL COMPUTERS LIMITED Director 2015-03-18 CURRENT 1984-11-30 Liquidation
RASHID ISMAIL VARACHIA CSC1 LIMITED Director 2015-03-18 CURRENT 2006-11-03 Liquidation
RASHID ISMAIL VARACHIA CSC3 LIMITED Director 2015-03-18 CURRENT 2008-04-01 Liquidation
RASHID ISMAIL VARACHIA SENSIBLE LIMITED Director 2015-03-18 CURRENT 1994-12-14 Liquidation
RASHID ISMAIL VARACHIA CODEMASTERS LIMITED Director 2015-03-18 CURRENT 1991-02-22 Liquidation
RASHID ISMAIL VARACHIA CODEMASTERS GROUP LIMITED Director 2015-03-18 CURRENT 1996-02-14 Liquidation
RASHID ISMAIL VARACHIA CODEMASTERS HOLDINGS LIMITED Director 2015-03-18 CURRENT 2007-02-21 Liquidation
RASHID ISMAIL VARACHIA FINCHALL ASSOCIATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 01/04/23
2023-06-29Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DEREK WAI SENG CHAN
2023-06-26DIRECTOR APPOINTED LEWIS JAMES PAYNE
2023-06-26DIRECTOR APPOINTED REBECCA TAIT
2023-01-09Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 02/04/22
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES STEWART WEBSTER
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SHIBASISH SARKAR
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02PSC02Notification of Codemasters Group Holdings Plc as a person with significant control on 2018-05-22
2019-01-02PSC07CESSATION OF DIGITAL COMPUTERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-04-13AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-17AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-01AUDAUDITOR'S RESIGNATION
2017-03-01AUDAUDITOR'S RESIGNATION
2017-02-13AAMDAmended full accounts made up to 2016-03-31
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01AP01DIRECTOR APPOINTED MR SHIBASISH SARKAR
2016-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-03AR0131/12/15 FULL LIST
2016-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID ISMAIL VARACHIA / 01/06/2015
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THEODORE SAGNIER / 01/06/2015
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COUSENS
2015-04-01AP01DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER
2015-04-01AP01DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-02AR0131/12/14 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES13REMOVE RESTRICTION ON AUTHORISED SHARE CAPITAL 06/06/2014
2014-06-24SH0112/06/14 STATEMENT OF CAPITAL GBP 2000
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-06AR0131/12/13 FULL LIST
2013-12-17AUDAUDITOR'S RESIGNATION
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-01-18AP03SECRETARY APPOINTED MR RASHID VARACHIA
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL STOCKTON
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2013-01-01AR0131/12/12 FULL LIST
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-16AP03SECRETARY APPOINTED MR NEIL DAVID STOCKTON
2012-10-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN
2012-10-09AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-01AR0131/12/11 FULL LIST
2011-12-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 23
2011-12-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-01-11AR0131/12/10 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-10-04AP03SECRETARY APPOINTED MR PAUL SANTO MARTIN
2010-10-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER COUSENS / 31/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 31/12/2009
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-05-15403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2009-05-15288aDIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR TONY WILLIAMS
2009-04-13403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13
2009-04-13403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CODEMASTERS SOFTWARE COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-05 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-08-28 Outstanding EXPORT IMPORT BANK OF INDIA
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-07-21 Outstanding EXPORT-IMPORT BANK OF INDIA
GUARANTEE & DEBENTURE 2011-06-02 Outstanding RELIANCE BIG ENTERTAINMENT PVT LTD
LEGAL CHARGE 2011-02-14 Satisfied BARCLAYS BANK PLC
CASH DEPOSIT DEED 2011-02-08 Satisfied DOOBA INVESTMENTS II LIMITED
DEBENTURE 2010-04-14 Satisfied KOCH MEDIA GMBH
CASH DEPOSIT DEED 2010-04-03 Satisfied DOOBA INVESTMENTS II LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-11-23 Satisfied BARCLAYS BANK PLC
AMENDED AND RESTATED DEBENTURE 2009-10-06 Satisfied KREOS CAPITAL III (LUXEMBOURG) SARL
CASH DEPOSIT DEED 2009-04-11 Satisfied DOOBA INVESTMENTS II LIMITED
THIRD PARTY DEED OF ASSIGNMENT 2009-01-06 Satisfied MALAYSIA DEBT VENTURES BERHAD
RENT DEPOSIT DEED 2008-11-19 Satisfied DOOBA INVESTMENTS II LIMITED
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-10-22 Satisfied INGENIOUS GAMES LLP
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-10-22 Satisfied INGENIOUS GAMES LLP
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-10-22 Satisfied INGENIOUS GAMES LLP
DEED OF ACCESSION TO A SECURITY AGREEMENT 2007-06-12 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P. AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE FACILITYAGENT)
DEBENTURE 2007-02-08 Satisfied EUROPEAN VENTURE PARTNERS III (LUXEMBOURG) S.A.R.L.
EQUITABLE CHARGE OVER SHARES 2006-12-20 Satisfied F4G SOFTWARE PLC
DEED OF ASSIGNMENT 2006-07-27 Satisfied MALAYSIA DEBT VENTURES BERHAD
DEED OF CHARGE AND SECURITY ASSIGNMENT 2006-04-11 Satisfied INGENIOUS GAMES LLP
DEED OF CHARGE AND SECURITY ASSIGNMENT 2006-04-11 Satisfied INGENIOUS GAMES LLP
LEGAL CHARGE 2002-03-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-01 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2000-11-01 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2000-11-01 Satisfied FORTIS BANK SA-NV UK BRANCH
DEED OF CHARGE 1999-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CODEMASTERS SOFTWARE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

CODEMASTERS SOFTWARE COMPANY LIMITED(THE) owns 5 domain names.

codemasters.co.uk   colinmcrae.co.uk   codies.co.uk   lotro.co.uk   lordoftheringsonline.co.uk  

Trademarks
We have not found any records of CODEMASTERS SOFTWARE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEMASTERS SOFTWARE COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CODEMASTERS SOFTWARE COMPANY LIMITED(THE) are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CODEMASTERS SOFTWARE COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODEMASTERS SOFTWARE COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CODEMASTERS SOFTWARE COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.