This company is commonly known as Codewing Communications Limited. The company was founded 27 years ago and was given the registration number 03214500. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | CODEWING COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03214500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Secretary | 21 June 2021 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 31 January 2005 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 31 March 1999 | Active |
1 Dragonfly Walk, Ipswich, IP3 9UG | Secretary | 24 June 2009 | Active |
Chaddlewood, Netley Firs Close, Southampton, SO19 6DX | Secretary | 05 July 1996 | Active |
1, School Close, Capel St. Mary, Ipswich, England, IP9 2UP | Secretary | 01 April 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 June 1996 | Active |
17-19 Smeaton Close, Smeaton Close, Severalls Industrial Park, Colchester, England, CO4 9QY | Director | 07 November 2005 | Active |
September Barn, North End Little Yeldham, Halstead, CO9 4LJ | Director | 31 March 1999 | Active |
Chaddlewood, Netley Firs Close, Southampton, SO19 6DX | Director | 05 July 1996 | Active |
Chaddlewood, Netley Firs Close, Southampton, SO19 6DX | Director | 05 July 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 June 1996 | Active |
42 Milton Drive, Ravenshead, Nottingham, NG15 9BE | Director | 31 March 1999 | Active |
Chameleon Codewing Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17-19, Smeaton Close, Colchester, England, CO4 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.