UKBizDB.co.uk

CODEGATE LIMITED

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

This company is commonly known as Codegate Limited. The company was founded 33 years ago and was given the registration number 02538344. The firm's registered office is in SOUTHAMPTON. You can find them at 39 Chapel Road, West End, Southampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CODEGATE LIMITED
Company Number:02538344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 Chapel Road, West End, Southampton, SO30 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Secretary-Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Director02 January 2004Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Director-Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Director25 January 2010Active
39 Chapel Road, Southampton, United Kingdom, SO30 3FG

Director01 July 2011Active
39, Chapel Road, West End, Southampton, SO30 3FG

Director-Active
3 Osprey Close, Bicester, OX26 6YH

Director05 July 2004Active
8 Cambrian Way, Wokingham, RG40 3JF

Director-Active
15 Leafield Road, Fairford, GL7 4LS

Director01 April 1999Active

People with Significant Control

Mr Rafe Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:39 Chapel Road, Southampton, United Kingdom, SO30 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Graham Fenton
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:39 Chapel Road, Southampton, United Kingdom, SO30 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terran Paul Churcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:39 Chapel Road, Southampton, United Kingdom, SO30 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.