UKBizDB.co.uk

THE CODE CLINIC LIMITED

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

This company is commonly known as The Code Clinic Limited. The company was founded 21 years ago and was given the registration number 04616999. The firm's registered office is in GERRARDS CROSS. You can find them at Office 114 Building 1, Chalfont Park, Gerrards Cross, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:THE CODE CLINIC LIMITED
Company Number:04616999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Office 114 Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Fellow Lands Way, Chellaston, Derby, England, DE73 6WD

Director13 December 2002Active
Rectory Farm Lodge, East Farndon Road, Marston Trussell, Market Harborough, England, LE16 9TU

Director17 May 2017Active
3 Du Cane Close, Shepshed, Loughborough, LE12 9EZ

Secretary13 December 2002Active
3 Du Cane Close, Shepshed, Loughborough, LE12 9EZ

Director01 April 2004Active

People with Significant Control

Mr David Michael Thomas
Notified on:17 May 2017
Status:Active
Date of birth:December 1946
Nationality:English
Country of residence:England
Address:2 Clarendon Drive, Clarendon Drive, London, England, SW15 1AW
Nature of control:
  • Significant influence or control
The Code Clinic (Holding) Company Limited
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:Rectory Farm Lodge, East Farndon Road, Market Harborough, England, LE16 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Breward
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:34 Blenheim Road, Maidenhead, England, SL6 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Second filing of director appointment with name.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Address

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

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Address

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

Download
2018-03-09Address

Move registers to sail company with new address.

Download
2018-03-09Address

Change sail address company with new address.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.