UKBizDB.co.uk

CODA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coda Limited. The company was founded 17 years ago and was given the registration number 05861419. The firm's registered office is in READING. You can find them at Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODA LIMITED
Company Number:05861419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director10 February 2022Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director10 February 2022Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director01 March 2024Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director01 March 2024Active
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ

Secretary29 June 2006Active
Eden House, Eden Office Park, 82 Macrae Road, Pill, Bristol, England, BS20 0DD

Secretary01 January 2012Active
St Georges Hall, St Georges Hill, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Secretary31 March 2008Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director02 March 2017Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director14 March 2019Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director31 March 2008Active
College Farm House, College Farm, Garford, OX13 5PF

Director03 July 2006Active
Northlew, Lansdowne Road, Bath, BA1 5TD

Director29 June 2006Active
Eden House, Eden Office Park, 82 Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 August 2015Active
Eden House, Eden Office Park, 82 Macrae Road, Pill, Bristol, England, BS20 0DD

Director24 June 2014Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director04 January 2016Active
18 Croham Park Avenue, South Croydon, CR2 7HH

Director03 July 2006Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director29 January 2020Active
St Georges Hall, St Georges Hill, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director01 April 2010Active
The Orchard House, Abingdon Road, Tubney, Abingdon, OX13 5QQ

Director29 June 2006Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director15 September 2021Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director01 August 2015Active
Bakers Close, 104 Lower Radley, Abingdon, OX14 3BA

Director29 June 2006Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director17 May 2019Active
St Georges Hall, St Georges Hill, Easton-In-Gordano, Bristol, BS20 0PX

Director01 January 2015Active
St Georges Hall, St Georges Hill, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director31 March 2008Active
St Georges Hall, St Georges Hill, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director19 May 2014Active
Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, United Kingdom, SL2 4NN

Director03 July 2006Active

People with Significant Control

Unit4 Business Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 201, 100 Longwater Avenue, Reading, England, RG2 6GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-06-09Other

Legacy.

Download
2021-03-15Capital

Capital statement capital company with date currency figure.

Download
2021-01-07Capital

Legacy.

Download
2021-01-07Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.