UKBizDB.co.uk

CODEIFI LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Cottage, Willies Well, Wylam, England, NE41 8JJ

Director24 December 2019Active
Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS

Secretary06 April 2020Active
Metropolitan House, Long Rigg Road, Gateshead, England, NE16 3AS

Director03 April 2020Active
23, Lyndhurst Road, Benton, United Kingdom, NE12 9NT

Director14 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-10-21Accounts

Change account reference date company previous shortened.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-09-08Address

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

Download
2020-04-21Capital

Capital alter shares subdivision.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Officers

Appoint person secretary company with name date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Address

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

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.