UKBizDB.co.uk

CODE STRING LIMITED

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

This company is commonly known as Code String Limited. The company was founded 12 years ago and was given the registration number 07911843. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODE STRING LIMITED
Company Number:07911843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Director24 May 2012Active
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Director24 May 2012Active
Unit 12, Deane House Studios, Greenwood Place, London, England, NW5 1LB

Director17 January 2012Active
Blackthorn House, Main Street, Skeffington, United Kingdom, LE7 9YD

Director17 January 2012Active

People with Significant Control

Promotigo Technology Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nick Deyong Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 50 to 75 percent
Ndl Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Regina House, Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Capital

Capital return purchase own shares.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-17Capital

Capital cancellation shares.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-19Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.