UKBizDB.co.uk

CODEX GLOBAL LIMITED

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

This company is commonly known as Codex Global Limited. The company was founded 21 years ago and was given the registration number 04623626. The firm's registered office is in LONDON. You can find them at The Bridge, 21 Cellini Street, London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:CODEX GLOBAL LIMITED
Company Number:04623626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:The Bridge, 21 Cellini Street, London, England, SW8 2FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169 Burnage Lane, Manchester, M19 1EE

Secretary20 February 2003Active
The Bridge, 21 Cellini Street, London, England, SW8 2FQ

Director12 September 2016Active
Manor Farm, Wombleton Kirby Moorside, York, YO62 7RN

Director20 February 2003Active
Ness Hall, East Ness, Nunnington, York, England, YO62 5XD

Director31 July 2014Active
Town House Farm, Marton Cum Grafton, York, YO51 9QY

Secretary24 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 December 2002Active
169 Burnage Lane, Manchester, M19 1EE

Director20 February 2003Active
5 Abbott Road, Abingdon, OX14 2DT

Director20 February 2003Active
Flat 17 Silk Court 612, High Road, Leytonstone, E11 3BZ

Director08 May 2009Active
Daiseyfields, Mauldeth Road Heaton Mersey, Stockport, SK4 3NT

Director24 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 December 2002Active

People with Significant Control

Codex Holdings Ltd
Notified on:10 April 2024
Status:Active
Country of residence:England
Address:21, Cellini Street, London, England, SW8 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Richard James Toby Murray Wells
Notified on:31 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:The Bridge, 21 Cellini Street, London, England, SW8 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Larg Seward Foster
Notified on:17 April 2016
Status:Active
Date of birth:July 1969
Nationality:Irish
Country of residence:England
Address:The Bridge, 21 Cellini Street, London, England, SW8 2FQ
Nature of control:
  • Ownership of shares 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 (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
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-30Address

Change registered office address company with date old address new address.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.