UKBizDB.co.uk

CODERED SOLUTIONS LIMITED

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

This company is commonly known as Codered Solutions Limited. The company was founded 20 years ago and was given the registration number 04916212. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CODERED SOLUTIONS LIMITED
Company Number:04916212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Belmont Road, Rugby, England, CV22 5NY

Secretary18 December 2003Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director03 November 2003Active
Firtrees, Beechwood Lane, Culcheth, Warrington, WA3 4HJ

Secretary06 December 2003Active
55 Maidwell Close, Belper, DE56 1TE

Secretary31 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary30 September 2003Active
Firtrees, Beechwood Lane, Culcheth, Warrington, WA3 4HJ

Director06 December 2003Active
55 Maidwell Close, Belper, DE56 1TE

Director23 March 2004Active
55 Maidwell Close, Belper, DE56 1TE

Director31 October 2003Active
1 Drayton View, Twywell, NN143AH

Director04 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director30 September 2003Active

People with Significant Control

Ms Susan Gwendoline Jones
Notified on:25 March 2022
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Mccarthy
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
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 (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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-20Persons with significant control

Change to a person with significant control.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Capital

Capital name of class of shares.

Download
2022-04-21Capital

Capital variation of rights attached to shares.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person secretary company with change date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.