UKBizDB.co.uk

CODE RED ASSOCIATES LTD

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

This company is commonly known as Code Red Associates Ltd. The company was founded 15 years ago and was given the registration number 06869626. The firm's registered office is in NOTTINGHAM. You can find them at The Lookout, Bull Close Road, Nottingham, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CODE RED ASSOCIATES LTD
Company Number:06869626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Lookout, Bull Close Road, Nottingham, Nottinghamshire, England, NG7 2UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL

Director16 June 2010Active
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL

Director09 April 2009Active
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL

Director16 June 2010Active
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL

Director05 November 2010Active
69, Richmond Avenue, Prestwich, M25 0LW

Director03 April 2009Active

People with Significant Control

Mr Gregory Stuart Tyler
Notified on:04 June 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Lookout, Bull Close Road, Nottingham, England, NG7 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leigh Ross Osborne
Notified on:04 June 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:The Lookout, Bull Close Road, Nottingham, England, NG7 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Maxine Osborne
Notified on:04 June 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Lookout, Bull Close Road, Nottingham, England, NG7 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Christopher Harrison
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:17, Hillside Avenue, Nottingham, England, NG3 6DP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Capital

Capital return purchase own shares.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

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

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.