Warning: file_put_contents(c/dd8ebbc91e32df9d92e8cfd5339fb7bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Codecraft Online Limited, S36 2BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODECRAFT ONLINE LIMITED

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

This company is commonly known as Codecraft Online Limited. The company was founded 16 years ago and was given the registration number 06364887. The firm's registered office is in SHEFFIELD. You can find them at 35 35 Hunshelf Park, Stocksbridge, Sheffield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODECRAFT ONLINE LIMITED
Company Number:06364887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:35 35 Hunshelf Park, Stocksbridge, Sheffield, England, S36 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Hunshelf Park, Stocksbridge, Sheffield, England, S36 2BT

Director14 October 2021Active
106, Vesper Way, Leeds, United Kingdom, LS5 3LN

Secretary27 January 2010Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary07 September 2007Active
106, Vesper Way, Leeds, United Kingdom, LS5 3LN

Director14 February 2011Active
106 Vesper Way, Leeds, LS5 3LN

Director29 October 2007Active
35, 35 Hunshelf Park, Stocksbridge, Sheffield, England, S36 2BT

Director01 May 2020Active
106, Vesper Way, Leeds, United Kingdom, LS5 3LN

Director07 September 2007Active
Flat 6, 73 The Drive, Hove, England,

Director08 December 2018Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director07 September 2007Active

People with Significant Control

Mrs Susan Booker
Notified on:01 October 2021
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:35, Hunshelf Park, Sheffield, England, S36 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chris Booker
Notified on:01 April 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:35, 35 Hunshelf Park, Sheffield, England, S36 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alojz Sramo
Notified on:08 December 2018
Status:Active
Date of birth:December 1988
Nationality:Slovak
Country of residence:England
Address:35, 35 Hunshelf Park, Sheffield, England, S36 2BT
Nature of control:
  • Significant influence or control
Mr Christopher Mark Booker
Notified on:26 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:106, Vesper Way, Leeds, England, LS5 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Officers

Termination director company with name termination date.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-03Address

Change sail address company with old address new address.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-09Persons with significant control

Notification of a person with significant control.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.