UKBizDB.co.uk

CODECUTOUT LIMITED

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

This company is commonly known as Codecutout Limited. The company was founded 9 years ago and was given the registration number 09402490. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODECUTOUT LIMITED
Company Number:09402490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12 Charville Court, Gayton Road, Harrow, England, HA1 2HT

Director22 January 2015Active

People with Significant Control

Mr Alexander Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:New Zealander
Country of residence:England
Address:Flat 12 Charville Court, Gayton Road, Harrow, England, HA1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-26Gazette

Gazette dissolved liquidation.

Download
2023-06-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Address

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

Download
2022-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-08Resolution

Resolution.

Download
2021-11-01Address

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

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Accounts

Change account reference date company previous extended.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Capital

Capital allotment shares.

Download
2017-05-24Capital

Capital allotment shares.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download

Copyright © 2024. All rights reserved.