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.
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 | : |
|
Registered Address | : | The Lookout, Bull Close Road, Nottingham, Nottinghamshire, England, NG7 2UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL | Director | 16 June 2010 | Active |
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL | Director | 09 April 2009 | Active |
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL | Director | 16 June 2010 | Active |
The Lookout, Bull Close Road, Nottingham, England, NG7 2UL | Director | 05 November 2010 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 03 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Capital | Capital cancellation shares. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Capital | Capital return purchase own shares. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.