General information

Name:

Codemakers Ltd

Office Address:

Friar Gate Studios Ford Street DE1 1EE Derby

Number: 06503440

Incorporation date: 2008-02-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@asdsolutions.co.uk

Websites

www.asdsolutions.co.uk
www.asvn.co.uk

Description

Data updated on:

Codemakers Limited is established as Private Limited Company, located in Friar Gate Studios, Ford Street, Derby. The company's zip code is DE1 1EE. The enterprise was established in 2008. The firm's Companies House Registration Number is 06503440. It has been on the market under three different names. The company's first official name, Asvn, was changed on Friday 13th June 2014 to Plaything. The current name is in use since 2014, is Codemakers Limited. This firm's declared SIC number is 62020 which means Information technology consultancy activities. The firm's latest annual accounts were submitted for the period up to Mon, 28th Feb 2022 and the most recent confirmation statement was submitted on Wed, 22nd Feb 2023.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 6,625 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Sadler Gate Bridge Studios-bt Lines & Modems and Friargate Studios-non-recruitment Advertising.

Christopher I. and Antony S. are the company's directors and have been cooperating as the Management Board since Tuesday 4th February 2014.

  • Previous company's names
  • Codemakers Limited 2014-11-17
  • Plaything Limited 2014-06-13
  • Asvn Limited 2008-02-13

Financial data based on annual reports

Company staff

Christopher I.

Role: Director

Appointed: 04 February 2014

Latest update: 18 December 2023

Antony S.

Role: Director

Appointed: 14 February 2008

Latest update: 18 December 2023

People with significant control

Executives with significant control over the firm are: Antony S. owns 1/2 or less of company shares. Christopher I. owns 1/2 or less of company shares.

Antony S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Christopher I.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 September 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 October 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 19 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 19 November 2012
Annual Accounts 22 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates February 22, 2023 (CS01)
filed on: 5th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 2 £ 6 625.00
2015-05-03 2234287 £ 5 625.00 Sadler Gate Bridge Studios-bt Lines & Modems
2015-05-03 2205813 £ 1 000.00 Friargate Studios-non-recruitment Advertising

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies