CODA DANCE COMPANY

Register to unlock more data on OkredoRegister

CODA DANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08535690

Incorporation date

20/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 6, The Beehive Community Resource Centre, West Street, Grays RM17 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon27/02/2026
Termination of appointment of Anne Marie Aubrey as a director on 2026-01-21
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Director's details changed for Mr Neil Stuart Martin on 2025-09-25
dot icon25/09/2025
Termination of appointment of Sarah Adadi as a secretary on 2025-09-25
dot icon25/09/2025
Secretary's details changed for Miss Hannah Whyte on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr Omofela Akintola on 2025-09-25
dot icon16/09/2025
Termination of appointment of Victoria Alexandra Rhiannon Busfield as a director on 2025-07-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon11/02/2025
Registered office address changed from 40 Laird Avenue Grays RM16 2NP England to Room 6, the Beehive Community Resource Centre West Street Grays RM17 6XP on 2025-02-11
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Director's details changed for Miss Hannah Lockyer on 2024-10-04
dot icon01/10/2024
Secretary's details changed for Miss Hannah Lockyer on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Daran Akintola on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Sarah Elizabeth Adadi as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Neil Stuart Martin as a director on 2024-07-24
dot icon17/07/2024
Second filing for the appointment of Ms Sandra Vivienne Cottrell as a director
dot icon05/06/2024
Appointment of Ms Rufaro Faith Maposa as a director on 2024-05-22
dot icon05/06/2024
Appointment of Ms Emelyne Burkhard as a director on 2024-05-22
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/03/2024
Appointment of Ms Liza Ward as a director on 2024-02-07
dot icon11/03/2024
Appointment of Ms Sandra Vivienne Cottrell as a director on 2023-09-21
dot icon07/03/2024
Appointment of Mrs Carolyn Ruth Riozzie as a director on 2024-02-07
dot icon28/02/2024
Termination of appointment of Amanda Clements as a director on 2023-11-21
dot icon28/02/2024
Termination of appointment of Emily Tamelayne Mcwhirter as a director on 2023-11-21
dot icon28/02/2024
Appointment of Miss Emily Parkman as a director on 2023-11-21
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon14/02/2023
Appointment of Mrs Sarah Adadi as a secretary on 2023-02-15
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/01/2022
Termination of appointment of Barry Charles Carslake as a director on 2022-01-26
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Termination of appointment of Michael Dollan as a director on 2021-08-06
dot icon04/10/2021
Appointment of Hayley Roffey as a director on 2021-10-01
dot icon04/10/2021
Appointment of Mr Barry Charles Carslake as a director on 2021-10-01
dot icon04/10/2021
Appointment of Dr Emily Tamelayne Mcwhirter as a director on 2021-10-01
dot icon20/07/2021
Secretary's details changed for Miss Hannah Lockyer on 2021-07-20
dot icon26/05/2021
Termination of appointment of Michael Dollan as a secretary on 2021-05-25
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/05/2021
Register inspection address has been changed from C/O Nikki Watson 51 Foxton Road Grays RM20 4XX England to 40 Laird Avenue Grays RM16 2NP
dot icon26/05/2021
Register(s) moved to registered office address 40 Laird Avenue Grays RM16 2NP
dot icon17/03/2021
Appointment of Mr Daran Akintola as a director on 2021-03-02
dot icon16/03/2021
Appointment of Miss Hannah Lockyer as a secretary on 2021-03-02
dot icon16/03/2021
Appointment of Miss Hannah Lockyer as a director on 2021-03-02
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Appointment of Mr Michael Dollan as a secretary on 2020-09-16
dot icon29/09/2020
Registered office address changed from 51 Foxton Road Grays RM20 4XX England to 40 Laird Avenue Grays RM16 2NP on 2020-09-29
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/03/2020
Appointment of Mrs Amanda Clements as a director on 2019-12-15
dot icon06/03/2020
Termination of appointment of Victoria Sarah Tweedie as a director on 2020-03-02
dot icon06/03/2020
Termination of appointment of Victoria Tweedie as a secretary on 2020-03-02
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Ms Victoria Sarah Tweedie as a director on 2014-11-17
dot icon03/09/2019
Termination of appointment of Lara Kate Bunston as a director on 2019-07-22
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Notification of a person with significant control statement
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Appointment of Miss Victoria Alexandra Rhiannon Busfield as a director on 2017-09-26
dot icon05/09/2017
Appointment of Mrs Anne Marie Aubrey as a director on 2017-07-18
dot icon05/09/2017
Termination of appointment of Victoria Elise Frayard-Smith as a director on 2017-07-18
dot icon05/09/2017
Termination of appointment of Elena Christie as a director on 2017-07-18
dot icon05/09/2017
Appointment of Miss Lara Kate Bunston as a director on 2017-07-18
dot icon24/08/2017
Registered office address changed from 155 Kingston Road Epsom Surrey KT17 2HA to 51 Foxton Road Grays RM20 4XX on 2017-08-24
dot icon28/06/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon31/05/2017
Register inspection address has been changed from C/O Nikki Watson 47 Cheshire Close Mitcham Surrey England to C/O Nikki Watson 51 Foxton Road Grays RM20 4XX
dot icon31/05/2017
Termination of appointment of Christopher John Keone as a director on 2017-05-18
dot icon10/02/2017
Appointment of Mr Michael Dollan as a director on 2016-12-04
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-20 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-20 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Miss Elena Christie as a director on 2014-11-17
dot icon25/11/2014
Appointment of Miss Victoria Tweedie as a secretary on 2014-11-17
dot icon25/11/2014
Appointment of Mr Christopher John Keone as a director on 2014-11-17
dot icon25/11/2014
Termination of appointment of Mari Lind Frogner as a director on 2014-11-17
dot icon25/11/2014
Termination of appointment of Shaun Lugo as a director on 2014-11-17
dot icon02/06/2014
Annual return made up to 2014-05-20 no member list
dot icon02/06/2014
Register(s) moved to registered inspection location
dot icon02/06/2014
Register inspection address has been changed
dot icon09/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Change of constitution by enactment
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Statement of company's objects
dot icon07/11/2013
Termination of appointment of Nicola Watson as a director
dot icon09/07/2013
Appointment of Ms Mari Lind Frogner as a director
dot icon09/07/2013
Appointment of Victoria Elise Frayard-Smith as a director
dot icon09/07/2013
Appointment of Treasurer Shaun Lugo as a director
dot icon20/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.06K
-
0.00
-
-
2022
0
42.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akintola, Omofela
Director
02/03/2021 - Present
1
Maposa, Rufaro Faith
Director
22/05/2024 - Present
4
Ward, Liza
Director
07/02/2024 - Present
2
Mcwhirter, Emily Tamelayne, Dr
Director
01/10/2021 - 21/11/2023
6
Martin, Neil Stuart
Director
24/07/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODA DANCE COMPANY

CODA DANCE COMPANY is an(a) Active company incorporated on 20/05/2013 with the registered office located at Room 6, The Beehive Community Resource Centre, West Street, Grays RM17 6XP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODA DANCE COMPANY?

toggle

CODA DANCE COMPANY is currently Active. It was registered on 20/05/2013 .

Where is CODA DANCE COMPANY located?

toggle

CODA DANCE COMPANY is registered at Room 6, The Beehive Community Resource Centre, West Street, Grays RM17 6XP.

What does CODA DANCE COMPANY do?

toggle

CODA DANCE COMPANY operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CODA DANCE COMPANY?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Anne Marie Aubrey as a director on 2026-01-21.