UKBizDB.co.uk

CODEX HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
Ness Hall, East Ness, Nunnington, York, England, YO62 5XD

Director31 March 2018Active
Manor Farm, Wombleton Kirby Moorside, York, YO62 7RN

Director12 May 2008Active
Ness Hall, East Ness, Nunnington, York, England, YO62 5XD

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

Secretary26 September 2008Active
Town House Farm, Marton Cum Grafton, York, YO51 9QY

Director01 May 2008Active
Havikil Lodge, Havikil Lane, Scotton, Knaresborough, England, HG5 9HN

Director15 November 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director08 April 2008Active
Yew Tree House, Firbeck, Worksop, S81 8JY

Director18 March 2010Active
Weir House, Ness, Nunnington, York, England, YO62 5XE

Director31 July 2014Active
Daiseyfields, Mauldeth Road Heaton Mersey, Stockport, SK4 3NT

Director12 May 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-11-14Address

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

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Miscellaneous

Legacy.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-05-14Return

Legacy.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-18Resolution

Resolution.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Address

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

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.