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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Belmont Road, Rugby, England, CV22 5NY | Secretary | 18 December 2003 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 03 November 2003 | Active |
Firtrees, Beechwood Lane, Culcheth, Warrington, WA3 4HJ | Secretary | 06 December 2003 | Active |
55 Maidwell Close, Belper, DE56 1TE | Secretary | 31 October 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 30 September 2003 | Active |
Firtrees, Beechwood Lane, Culcheth, Warrington, WA3 4HJ | Director | 06 December 2003 | Active |
55 Maidwell Close, Belper, DE56 1TE | Director | 23 March 2004 | Active |
55 Maidwell Close, Belper, DE56 1TE | Director | 31 October 2003 | Active |
1 Drayton View, Twywell, NN143AH | Director | 04 November 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 30 September 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-21 | Capital | Capital name of class of shares. | Download |
2022-04-21 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Change person secretary company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.