UKBizDB.co.uk

CODESTONE SOLUTIONS LIMITED

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

This company is commonly known as Codestone Solutions Limited. The company was founded 26 years ago and was given the registration number 03478376. The firm's registered office is in POOLE. You can find them at 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CODESTONE SOLUTIONS LIMITED
Company Number:03478376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Glenair Avenue, Ashley Cross, Poole, England, BH14 8AD

Director01 December 2015Active
140 Golf Links Road, Ferndown, BH22 8DA

Director10 December 1997Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 April 2013Active
232, Stewart Road, Bournemouth, United Kingdom, BH8 8NY

Director01 April 2013Active
51 Marshwood Avenue, Poole, United Kingdom, BH17 9EW

Director01 April 2014Active
2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB

Director06 February 2023Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB

Director16 October 2023Active
140 Golf Links Road, Ferndown, BH22 8DA

Secretary15 September 2000Active
23 Westham Close, Poole, BH17 9HW

Secretary10 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 December 1997Active
2 Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 March 2022Active
9a Cambridge Road, Bournemouth, BH2 6AE

Director10 December 1997Active
2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB

Director24 May 2016Active
14 Stroudwater Park, St Georges Avenue, Weybridge, England, KT13 0DT

Director01 October 2014Active
23 Westham Close, Poole, BH17 9HW

Director10 December 1997Active
36, Rothesay Road, Dorchester, United Kingdom, DT1 2DX

Director01 April 2013Active
142 Golf Links Road, Ferndown, BH22 8DA

Director10 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 December 1997Active

People with Significant Control

Codestone Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB
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 (7 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
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.