UKBizDB.co.uk

CODEOLOGY LIMITED

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

This company is commonly known as Codeology Limited. The company was founded 19 years ago and was given the registration number 05420692. The firm's registered office is in SALISBURY. You can find them at Unit 5 Portway Business Park, Castlegate Business Center Old Sarum, Salisbury, Wiltshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CODEOLOGY LIMITED
Company Number:05420692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 5 Portway Business Park, Castlegate Business Center Old Sarum, Salisbury, Wiltshire, SP4 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Portway Business Park, Castlegate Business Center Old Sarum, Salisbury, Great Britain, SP4 6QX

Director11 April 2005Active
Second Floor Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY

Secretary11 April 2005Active
149 Wilton Road, Salisbury, SP2 7JH

Secretary01 March 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary11 April 2005Active
17 Anglesey Close, Andover, SP10 2HP

Director01 April 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director11 April 2005Active
149 Wilton Road, Salisbury, SP2 7JH

Director01 March 2007Active

People with Significant Control

Codeology Group Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:Unit 5 Portway Business Centre, Castlegate Business Park, Salisbury, England, SP4 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Boswell
Notified on:31 March 2023
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Unit 5 Portway Business Centre, Old Sarum, Salisbury, England, SP4 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marcelle Mary Worker
Notified on:30 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit 5 Portway Business Centre, Old Sarum, Salisbury, England, SP4 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Louis James Mason
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Unit 5, Portway Business Park, Salisbury, SP4 6QX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-13Persons with significant control

Notification of a person with significant control.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-10Officers

Appoint person director company with name date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-10Persons with significant control

Cessation of a person with significant control.

Download
2024-05-10Persons with significant control

Cessation of a person with significant control.

Download
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.