UKBizDB.co.uk

NEOCODE LIMITED

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

This company is commonly known as Neocode Limited. The company was founded 10 years ago and was given the registration number 08966511. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEOCODE LIMITED
Company Number:08966511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 March 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Triangle Court, 10 Redcross Way, London, SE1 1TA

Director31 March 2014Active

People with Significant Control

Mr Yann Vallery
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:French
Country of residence:England
Address:Flat 1 Triangle Court, 10 Redcross Way, London, England, SE1 1TA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Restoration

Restoration order of court.

Download
2018-10-02Gazette

Gazette dissolved voluntary.

Download
2018-07-17Gazette

Gazette notice voluntary.

Download
2018-07-05Dissolution

Dissolution application strike off company.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Gazette

Gazette filings brought up to date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Accounts

Change account reference date company previous shortened.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Change account reference date company current shortened.

Download
2014-04-30Address

Change registered office address company with date old address.

Download
2014-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.