Company NameDigital Computers Limited
Company StatusDissolved
Company Number01867793
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Rashid Varachia
StatusClosed
Appointed08 January 2013(28 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 11 April 2020)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2P 2YU
Director NameMr Rashid Ismail Varachia
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(30 years, 3 months after company formation)
Appointment Duration5 years (closed 11 April 2020)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2P 2YU
Director NameMr Frank Theodore Sagnier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed18 March 2015(30 years, 3 months after company formation)
Appointment Duration5 years (closed 11 April 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2P 2YU
Director NameMr James Raymond Darling
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Stoneythorpe
Southam
Leamington Spa
Warwickshire
CV47 2DL
Director NameMr David Darling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Stoneythorpe
Southam
Warwickshire
CV47 2DL
Secretary NameMr James Raymond Darling
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Stoneythorpe
Southam
Leamington Spa
Warwickshire
CV47 2DL
Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Secretary NameMr David Graham Baynes
NationalityBritish
StatusResigned
Appointed09 October 2003(18 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Secretary NameMr David Darling
NationalityBritish
StatusResigned
Appointed02 September 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLower Farm
Stoneythorpe
Southam
Warwickshire
CV47 2DL
Director NameTony Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleCOO
Correspondence Address17 Burlington Street
Bath
Avon
BA1 2SB
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBenesque 214 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameMr Rodney Peter Cousens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(20 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameMr David John Wilson
NationalityBritish
StatusResigned
Appointed06 February 2006(21 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBenesque 214 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Secretary NameMr Simon Lawrence Parsons
NationalityBritish
StatusResigned
Appointed30 November 2006(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCodemasters Campus, Stoneythorpe
Southam
Warwickshire
CV47 2DL
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2010)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm
Milverton Lane, Blackdown
Leamington Spa
Warwickshire
CV32 6RW
Secretary NameMr Paul Santo Martin
StatusResigned
Appointed01 October 2010(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressCodemasters Campus, Stoneythorpe
Southam
Warwickshire
CV47 2DL
Secretary NameMr Neil David Stockton
StatusResigned
Appointed10 October 2012(27 years, 10 months after company formation)
Appointment Duration3 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressCodemasters Campus, Stoneythorpe
Southam
Warwickshire
CV47 2DL

Contact

Websitecodemasters.com
Telephone01926 814132
Telephone regionWarwick

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

184.9k at £0.3Codemasters Group LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£88,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 July 2012Delivered on: 21 July 2012
Persons entitled: Export-Import Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details.
Outstanding
20 May 2011Delivered on: 2 June 2011
Persons entitled: Reliance Big Entertainment Pvt LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 2007Delivered on: 12 June 2007
Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Creditors (The Facilityagent)

Classification: Deed of accession to a security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2009Delivered on: 6 October 2009
Satisfied on: 10 April 2015
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl

Classification: Amended and restated debenture
Secured details: All monies due or to become due from the company and each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2007Delivered on: 8 February 2007
Satisfied on: 10 April 2015
Persons entitled: European Venture Partners Iii (Luxembourg) S.A.R.L.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery including the properties registered under t/nos. WK304172, WK299681 and WK396247. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 19 March 2002
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 1990Delivered on: 22 May 1990
Satisfied on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (11 pages)
5 August 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 61,562.376
(4 pages)
17 November 2015Full accounts made up to 31 March 2015 (11 pages)
5 June 2015Director's details changed for Mr Frank Theodore Sagnier on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Frank Theodore Sagnier on 1 June 2015 (2 pages)
10 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 61,562.376
(4 pages)
10 May 2015Director's details changed for Mr Frank Theodore Sagnier on 18 March 2015 (2 pages)
10 April 2015Satisfaction of charge 3 in full (2 pages)
10 April 2015Satisfaction of charge 5 in full (1 page)
1 April 2015Appointment of Mr Rashid Ismail Varachia as a director on 18 March 2015 (2 pages)
1 April 2015Appointment of Mr Frank Theodore Sagnier as a director on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Rodney Peter Cousens as a director on 18 March 2015 (1 page)
22 August 2014Full accounts made up to 31 March 2014 (11 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 61,562.376
(3 pages)
27 January 2014Full accounts made up to 31 March 2013 (11 pages)
17 December 2013Auditor's resignation (1 page)
8 May 2013Full accounts made up to 31 March 2012 (11 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of Neil Stockton as a secretary (1 page)
18 January 2013Appointment of Mr Rashid Varachia as a secretary (1 page)
16 October 2012Appointment of Mr Neil David Stockton as a secretary (1 page)
14 October 2012Termination of appointment of Paul Martin as a secretary (1 page)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Rodney Peter Cousens on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Rodney Peter Cousens on 2 May 2012 (2 pages)
17 April 2012Full accounts made up to 30 June 2011 (12 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
4 January 2011Termination of appointment of Simon Parsons as a director (1 page)
25 October 2010Full accounts made up to 30 June 2009 (11 pages)
4 October 2010Appointment of Mr Paul Santo Martin as a secretary (1 page)
3 October 2010Termination of appointment of Simon Parsons as a secretary (1 page)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Mr Simon Lawrence Parsons on 30 April 2010 (1 page)
6 October 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Director appointed mr simon lawrence parsons (2 pages)
29 April 2009Appointment terminated director tony williams (1 page)
6 November 2008Full accounts made up to 30 June 2008 (10 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: lower farmhouse stoneythorpe southam warwickshire CV47 2DL (1 page)
11 December 2007Full accounts made up to 30 June 2007 (9 pages)
2 July 2007Declaration of assistance for shares acquisition (6 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 July 2007Declaration of assistance for shares acquisition (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Declaration of assistance for shares acquisition (5 pages)
2 July 2007Director resigned (1 page)
12 June 2007Particulars of mortgage/charge (13 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2006Full accounts made up to 30 June 2005 (9 pages)
10 March 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
25 May 2005Return made up to 30/04/05; full list of members (7 pages)
19 May 2005Full accounts made up to 30 June 2004 (9 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
10 October 2003Full accounts made up to 30 June 2003 (9 pages)
5 September 2003New director appointed (1 page)
6 August 2003Full accounts made up to 30 June 2002 (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
26 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (9 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 June 1999 (13 pages)
23 November 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
17 May 1999Return made up to 30/04/99; full list of members (5 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
27 April 1998Return made up to 30/04/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 February 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
10 June 1996Accounts for a medium company made up to 30 April 1995 (14 pages)
6 June 1996Return made up to 30/04/96; full list of members (6 pages)
11 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
16 June 1995Return made up to 30/04/95; change of members (6 pages)
16 May 1995S-div 20/04/95 (1 page)
19 December 1991Ad 02/12/91--------- £ si 3664@1=3664 £ ic 57960/61624 (2 pages)
30 June 1989Allotment of shares (2 pages)
28 March 1985Allotment of shares (2 pages)
30 November 1984Incorporation (15 pages)
16 November 1984Share capital/value on formation (1 page)