This company is commonly known as Codeifi Limited. The company was founded 6 years ago and was given the registration number 10964501. The firm's registered office is in GATESHEAD. You can find them at Metropolitan House, Long Rigg Road, Gateshead, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CODEIFI LIMITED |
---|---|---|
Company Number | : | 10964501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Cottage, Willies Well, Wylam, England, NE41 8JJ | Director | 24 December 2019 | Active |
Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS | Secretary | 06 April 2020 | Active |
Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS | Director | 03 April 2020 | Active |
23, Lyndhurst Road, Benton, United Kingdom, NE12 9NT | Director | 14 September 2017 | Active |
Mr Richard Alexander Wilkinson | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS |
Nature of control | : |
|
Mrs Julie Marie Young-Hawley | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS |
Nature of control | : |
|
Mr Christopher Nigel Hawley | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Cottage, Willies Well, Wylam, England, NE41 8JJ |
Nature of control | : |
|
Ms Catherine Elizabeth Young | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Lyndhurst Road, Benton, United Kingdom, NE12 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Capital | Capital alter shares subdivision. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Officers | Appoint person secretary company with name date. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Capital | Capital allotment shares. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.