UKBizDB.co.uk

CODED LIMITED

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

This company is commonly known as Coded Limited. The company was founded 20 years ago and was given the registration number 05050961. The firm's registered office is in SHREWSBURY. You can find them at Column House, London Road, Shrewsbury, Shropshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CODED LIMITED
Company Number:05050961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Column House, London Road, Shrewsbury, Shropshire, United Kingdom, SY2 6NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Lodge, Ham Lane South, Llantwit Major, Wales, CF61 1RN

Director10 July 2006Active
The Rickyard, Manor Lane, Orleton, Ludlow, SY8 4HR

Secretary24 February 2004Active
8, Daniel Hopkin Close, Llantwit Major, Wales, CF61 1QT

Secretary10 July 2006Active
243 Lower Parliament Street, Nottingham, NG1 1GN

Corporate Secretary20 February 2004Active
Rose Cottage, The Orchard Burford, Tenbury Wells, WR15 8HA

Director26 February 2004Active
The Rickyard, Manor Lane, Orleton, Ludlow, SY8 4HR

Director26 February 2004Active
The Rickyard, Manor Lane, Orleton, Ludlow, SY8 4HR

Director09 August 2004Active
The Rickyard, Manor Lane, Orleton, Ludlow, SY8 4HR

Director24 February 2004Active
10 Vitae, 311 Goldhawk Road, London, W6 0SZ

Director26 February 2004Active
Little Egypt, Crawborough, Charlbury, Chipping Norton, OX7 3TX

Director26 February 2004Active
Shackerdale Offices, Fosse Road, Car Colston, NG13 8JB

Corporate Director20 February 2004Active

People with Significant Control

Mr Timothy Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Wales
Address:The Coach House, Neville Street, Cardiff, Wales, CF11 6LP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Address

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

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Address

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

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.