UKBizDB.co.uk

CONTENT & CODE LIMITED

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

This company is commonly known as Content & Code Limited. The company was founded 22 years ago and was given the registration number 04239103. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONTENT & CODE LIMITED
Company Number:04239103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director25 April 2019Active
40, Bernard Street, London, England, WC1N 1LE

Secretary31 May 2012Active
Flat 44, Iceland Wharf, Surrey Quays, SE16 7AB

Secretary29 June 2001Active
Trans-World House, 100 City Road, London, EC1Y 2BP

Secretary21 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 June 2001Active
Trans-World House, 100 City Road, London, EC1Y 2BP

Director29 June 2001Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director24 March 2005Active
Flat 44, Iceland Wharf, Surrey Quays, SE16 7AB

Director29 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 June 2001Active

People with Significant Control

Advania Uk Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Content And Cloud Limited
Notified on:06 April 2016
Status:Active
Address:4th Floor Fountain House, 130 Fenchurch Street, London, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Mervyn Wallis
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:4th, Floor Fountain House, London, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-11-10Change of name

Certificate change of name company.

Download
2023-11-10Change of name

Change of name notice.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-06Address

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

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Change of constitution

Statement of companys objects.

Download
2021-02-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.