This company is commonly known as Code Nation Limited. The company was founded 11 years ago and was given the registration number 08495005. The firm's registered office is in CHESTER. You can find them at The Vault, 8 Boughton, Chester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CODE NATION LIMITED |
---|---|---|
Company Number | : | 08495005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Vault, 8 Boughton, Chester, England, CH3 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cloud, 10 Boughton, Chester, England, CH3 5AG | Director | 03 November 2022 | Active |
The Cloud, 10 Boughton, Chester, England, CH3 5AG | Director | 31 October 2018 | Active |
The Vault, 8 Boughton, Chester, England, CH3 5AG | Director | 31 October 2018 | Active |
Woodland View, 40 Maple Close, Pulloxhill, United Kingdom, MK45 5EF | Director | 18 April 2013 | Active |
192, Little Sutton Lane, Sutton Coldfield, United Kingdom, B75 6PH | Director | 18 April 2013 | Active |
The Vault, 8 Boughton, Chester, England, CH3 5AG | Director | 31 October 2018 | Active |
6, York Road, Erdington, Birmingham, England, B23 6TE | Director | 01 June 2013 | Active |
I4thrive Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG |
Nature of control | : |
|
I4thrive Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Vault, 8 Boughton, Chester, England, CH3 5AG |
Nature of control | : |
|
Am 2 Pm Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62a, Gracechurch Shopping Centre, The Parade, Sutton Coldfield, England, B72 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Capital | Capital allotment shares. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.