UKBizDB.co.uk

CODESPLICE LTD

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

This company is commonly known as Codesplice Ltd. The company was founded 28 years ago and was given the registration number 03217269. The firm's registered office is in HARROW. You can find them at 37 Chestnut Drive, , Harrow, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODESPLICE LTD
Company Number:03217269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:37 Chestnut Drive, Harrow, Middlesex, HA3 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Chestnut Drive, Harrow, HA3 7DL

Director01 July 2018Active
37, Chestnut Drive, Harrow, HA3 7DL

Director01 March 2019Active
18, Kynaston Wood, Harrow, HA3 6UA

Secretary26 June 1996Active
37, Chestnut Drive, Harrow, England, HA3 7DL

Secretary21 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 June 1996Active
37, Chestnut Drive, Harrow, HA3 7DL

Director01 July 2018Active
37, Chestnut Drive, Harrow, HA3 7DL

Director01 July 2018Active
18 Kynaston Wood, Harrow, HA3 6UA

Director26 June 1996Active
37, Chestnut Drive, Harrow, England, HA3 7DL

Director26 June 1996Active
37, Chestnut Drive, Harrow, England, HA3 7DL

Director01 July 2016Active
37, Chestnut Drive, Harrow, HA3 7DL

Director01 July 2018Active
8 Parkfield Crescent, Harrow, HA2 6JZ

Director20 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 June 1996Active

People with Significant Control

Mr Hitesh Kothari
Notified on:01 March 2019
Status:Active
Date of birth:March 1960
Nationality:British
Address:37, Chestnut Drive, Harrow, HA3 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayashree Kothari
Notified on:06 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Address:37, Chestnut Drive, Harrow, HA3 7DL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.