UKBizDB.co.uk

CODE NATION LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Vault, 8 Boughton, Chester, England, CH3 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cloud, 10 Boughton, Chester, England, CH3 5AG

Director03 November 2022Active
The Cloud, 10 Boughton, Chester, England, CH3 5AG

Director31 October 2018Active
The Vault, 8 Boughton, Chester, England, CH3 5AG

Director31 October 2018Active
Woodland View, 40 Maple Close, Pulloxhill, United Kingdom, MK45 5EF

Director18 April 2013Active
192, Little Sutton Lane, Sutton Coldfield, United Kingdom, B75 6PH

Director18 April 2013Active
The Vault, 8 Boughton, Chester, England, CH3 5AG

Director31 October 2018Active
6, York Road, Erdington, Birmingham, England, B23 6TE

Director01 June 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

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

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Capital

Capital allotment shares.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Change account reference date company previous shortened.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Address

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

Download

Copyright © 2024. All rights reserved.