Warning: file_put_contents(c/7de8b4581bdc586ef91ff785472038ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Codilink Uk Ltd, RG1 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODILINK UK LTD

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

This company is commonly known as Codilink Uk Ltd. The company was founded 17 years ago and was given the registration number 06269999. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CODILINK UK LTD
Company Number:06269999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director05 June 2007Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director29 April 2022Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 September 2022Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 December 2019Active
Flat 2,, 17, Gubyon Avenue, London, Great Britain, SE24 0DU

Secretary05 June 2007Active
8a, Dorset Street, London, England, W14 6QW

Secretary01 June 2013Active
Doctor Rico No. 8, 4b, Alicante, Spain, 03005

Director05 June 2007Active
8 St Anns Road, London, W11 4SR

Director10 June 2009Active
Clos De St. Francesc 2-10, Atic 1-A, Barcelona, Spain, 08034

Director05 June 2007Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director04 November 2021Active
13a Gilston Road, London, SW10 9SJ

Director10 June 2009Active
Nortcliffe House, Young Street, London, England, W8 4EH

Director01 July 2018Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director18 December 2019Active
Northcliffe House, Young Street, London, United Kingdom, W8 5EH

Director22 December 2017Active
Flat 2,, 17, Gubyon Avenue, London, United Kingdom, SE24 0DU

Director05 June 2007Active
8a, Dorset Street, London, England, W14 6QW

Director01 June 2013Active

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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts amended with accounts type group.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.