This company is commonly known as Codex Holdings Limited. The company was founded 16 years ago and was given the registration number 06559051. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06559051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2008 |
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 |
---|---|---|---|
Ness Hall, East Ness, Nunnington, York, England, YO62 5XD | Director | 31 March 2018 | Active |
Manor Farm, Wombleton Kirby Moorside, York, YO62 7RN | Director | 12 May 2008 | 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 | 26 September 2008 | Active |
Town House Farm, Marton Cum Grafton, York, YO51 9QY | Director | 01 May 2008 | Active |
Havikil Lodge, Havikil Lane, Scotton, Knaresborough, England, HG5 9HN | Director | 15 November 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 08 April 2008 | Active |
Yew Tree House, Firbeck, Worksop, S81 8JY | Director | 18 March 2010 | Active |
Weir House, Ness, Nunnington, York, England, YO62 5XE | Director | 31 July 2014 | Active |
Daiseyfields, Mauldeth Road Heaton Mersey, Stockport, SK4 3NT | Director | 12 May 2008 | Active |
Mr Richard James Toby Murray Wells | ||
Notified on | : | 10 April 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 | : | 10 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 | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Capital | Capital allotment shares. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Miscellaneous | Legacy. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-05-14 | Return | Legacy. | Download |
2018-04-23 | Capital | Capital allotment shares. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.