UKBizDB.co.uk

CODE TECH LABS LIMITED

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

This company is commonly known as Code Tech Labs Limited. The company was founded 12 years ago and was given the registration number 07744504. The firm's registered office is in WEMBLEY. You can find them at 132 Norval Road, , Wembley, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODE TECH LABS LIMITED
Company Number:07744504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:132 Norval Road, Wembley, Middlesex, HA0 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rae House, Dane Street,, Dane Street, Bishop's Stortford, England, CM23 3BT

Director17 April 2020Active
Unit 3 Merlin House, West Road, Harlow, United Kingdom, CM20 2GB

Director17 August 2011Active
132, Norval Road, Wembley, England, HA0 3SU

Director25 January 2019Active

People with Significant Control

Mr Chet Zaman
Notified on:17 April 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Rae House,, Dane Street, Bishop's Stortford, England, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr David Riley
Notified on:01 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Merlin House, West Road, Harlow, United Kingdom, CM20 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-05Address

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

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.