CODEMASTERS GROUP HOLDINGS LIMITED

Active Southam

Other software publishing

0 employees website.com
Other software publishing
C

CODEMASTERS GROUP HOLDINGS LIMITED

Other software publishing

Founded 21 Feb 2007 Active Southam, United Kingdom 0 employees website.com
Other software publishing

Previous Company Names

CODEMASTERS GROUP HOLDINGS PLC 22 May 2018 — 21 Apr 2021
CODEMASTERS GROUP HOLDINGS LIMITED 16 Apr 2007 — 22 May 2018
SHELFCO (NO.3385) LIMITED 21 Feb 2007 — 16 Apr 2007
Accounts Submitted 11 Sept 2024 Next due 31 Dec 2025 5 months overdue
Confirmation Submitted 24 Feb 2025 Next due 7 Mar 2026 2 months overdue
Net assets £14M £30M 2023 year on year
Total assets £18M £30M 2023 year on year
Total Liabilities £4M £163K 2023 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Codemasters Campus Stoneythorpe Southam Warwickshire CV47 2DL

Full company profile for CODEMASTERS GROUP HOLDINGS LIMITED (06123106), an active company based in Southam, United Kingdom. Incorporated 21 Feb 2007. Other software publishing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£1.21M

Increased by £696.00k (+134%)

Net Assets

£14.27M

Decreased by £30.27M (-68%)

Total Liabilities

£3.96M

Increased by £163.00k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

22%

Increased by 14 (+175%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

23 Allotments 30,331,739 Shares £21236501.44m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Feb 20213,902,238£21233042.41m£5.44m
15 Jan 2021776£467k£601.75
5 Jan 20212,808£1.83m£651.4
17 Dec 20201,500£981k£654
16 Dec 20205,370£3.52m£655

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Codex Games Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 18 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Anil Dhirajlal Ambani

Ceased 21 Jun 2019

Ceased

Group Structure

Group Structure

CODEX GAMES LIMITED united kingdom
CODEMASTERS GROUP HOLDINGS LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026GazetteGazette Dissolved Voluntary
20 Jan 2026GazetteGazette Notice Voluntary
7 Jan 2026DissolutionDissolution Application Strike Off Company
27 Nov 2025OfficersChange to director Rebecca Christine Tait on 23 Jun 2023
24 Feb 2025Confirmation StatementConfirmation statement made on 21 Feb 2025 with no updates
7 Apr 2026 Gazette

Gazette Dissolved Voluntary

20 Jan 2026 Gazette

Gazette Notice Voluntary

7 Jan 2026 Dissolution

Dissolution Application Strike Off Company

27 Nov 2025 Officers

Change to director Rebecca Christine Tait on 23 Jun 2023

24 Feb 2025 Confirmation Statement

Confirmation statement made on 21 Feb 2025 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 weeks ago on 7 Apr 2026

Gazette Notice Voluntary

3 months ago on 20 Jan 2026

Dissolution Application Strike Off Company

3 months ago on 7 Jan 2026

Change to director Rebecca Christine Tait on 23 Jun 2023

5 months ago on 27 Nov 2025

Confirmation statement made on 21 Feb 2025 with no updates

1 years ago on 24 Feb 2025