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.
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 | : |
|
Registered Address | : | The Bridge, 21 Cellini Street, London, England, SW8 2FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169 Burnage Lane, Manchester, M19 1EE | Secretary | 20 February 2003 | Active |
The Bridge, 21 Cellini Street, London, England, SW8 2FQ | Director | 12 September 2016 | Active |
Manor Farm, Wombleton Kirby Moorside, York, YO62 7RN | Director | 20 February 2003 | Active |
Ness Hall, East Ness, Nunnington, York, England, YO62 5XD | Director | 31 July 2014 | Active |
Town House Farm, Marton Cum Grafton, York, YO51 9QY | Secretary | 24 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 December 2002 | Active |
169 Burnage Lane, Manchester, M19 1EE | Director | 20 February 2003 | Active |
5 Abbott Road, Abingdon, OX14 2DT | Director | 20 February 2003 | Active |
Flat 17 Silk Court 612, High Road, Leytonstone, E11 3BZ | Director | 08 May 2009 | Active |
Daiseyfields, Mauldeth Road Heaton Mersey, Stockport, SK4 3NT | Director | 24 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 December 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.