This company is commonly known as Secret Code Limited. The company was founded 16 years ago and was given the registration number 06279630. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St Pauls Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SECRET CODE LIMITED |
---|---|---|
Company Number | : | 06279630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG | Director | 04 July 2007 | Active |
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG | Secretary | 04 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 14 June 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 June 2007 | Active |
Mr Philip Nikodem Jagielka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Palm Financial, Park Approach, Leeds, England, LS15 8GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.