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.
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 | : |
|
Registered Address | : | 39 Chapel Road, West End, Southampton, SO30 3FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Secretary | - | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Director | 02 January 2004 | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Director | - | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Director | 25 January 2010 | Active |
39 Chapel Road, Southampton, United Kingdom, SO30 3FG | Director | 01 July 2011 | Active |
39, Chapel Road, West End, Southampton, SO30 3FG | Director | - | Active |
3 Osprey Close, Bicester, OX26 6YH | Director | 05 July 2004 | Active |
8 Cambrian Way, Wokingham, RG40 3JF | Director | - | Active |
15 Leafield Road, Fairford, GL7 4LS | Director | 01 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-17 | Capital | Capital allotment shares. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.