UKBizDB.co.uk

CODATUM LTD

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

This company is commonly known as Codatum Ltd. The company was founded 9 years ago and was given the registration number 09653517. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CODATUM LTD
Company Number:09653517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, The Avenue, Sunbury-On-Thames, England, TW16 5HY

Director01 February 2019Active
61, The Avenue, Sunbury-On-Thames, England, TW16 5HY

Director01 December 2015Active
61, The Avenue, Sunbury-On-Thames, England, TW16 5HY

Secretary23 June 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 June 2015Active
61, The Avenue, Sunbury-On-Thames, England, TW16 5HY

Director23 June 2015Active

People with Significant Control

Mrs Anne Virginia Hubble
Notified on:08 August 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:61, The Avenue, Sunbury-On-Thames, England, TW16 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Hubble
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:61, The Avenue, Sunbury-On-Thames, United Kingdom, TW16 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Christopher Hubble
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:61, The Avenue, Sunbury-On-Thames, England, TW16 5HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Accounts

Change account reference date company previous shortened.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-10-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Address

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

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.