CODA PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODA PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09189573

Incorporation date

28/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/12/2024
Statement of affairs
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from 2 Kings Avenue Hednesford Cannock Staffordshire WS12 1DQ United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE248HG on 2024-12-27
dot icon07/10/2024
Second filing of Confirmation Statement dated 2023-10-10
dot icon07/10/2024
Change of details for Mr Jamie Alexander Sarai as a person with significant control on 2020-09-25
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon17/01/2024
Termination of appointment of Rebecca Leigh Sarai as a director on 2024-01-17
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/02/2022
Director's details changed for Mr Jamie Alexander Sarai on 2022-02-04
dot icon04/02/2022
Director's details changed for Mrs Rebecca Leigh Sarai on 2022-02-04
dot icon04/02/2022
Registered office address changed from Harance House Rumer Hill Road Cannock WS11 0ET England to 2 Kings Avenue Hednesford Cannock Staffordshire WS12 1DQ on 2022-02-04
dot icon19/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/09/2020
Termination of appointment of Timothy Sarai as a director on 2020-09-25
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/01/2020
Appointment of Mrs Rebecca Leigh Sarai as a director on 2020-01-01
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon09/10/2018
Confirmation statement made on 2018-08-28 with updates
dot icon09/10/2018
Notification of Timothy Sarai as a person with significant control on 2018-07-06
dot icon09/10/2018
Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Harance House Rumer Hill Road Cannock WS11 0ET on 2018-10-09
dot icon09/10/2018
Notification of Jamie Alexander Sarai as a person with significant control on 2018-07-06
dot icon09/10/2018
Cessation of Findlay Burke as a person with significant control on 2018-07-06
dot icon13/08/2018
Purchase of own shares.
dot icon07/08/2018
Termination of appointment of Samantha Burke as a director on 2018-06-30
dot icon07/08/2018
Termination of appointment of Findlay Burke as a director on 2018-06-30
dot icon06/08/2018
Termination of appointment of Samantha Burke as a director on 2018-06-30
dot icon06/08/2018
Termination of appointment of Findlay Burke as a director on 2018-06-30
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/02/2018
Cessation of Jamie Alexander Sarai as a person with significant control on 2017-08-31
dot icon19/02/2018
Resolutions
dot icon19/02/2018
Cessation of Timothy Sarai as a person with significant control on 2017-08-31
dot icon19/02/2018
Change of share class name or designation
dot icon10/11/2017
Appointment of Samantha Burke as a director on 2017-09-20
dot icon14/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 2015-04-24
dot icon01/10/2014
Appointment of Mr Timothy Sarai as a director on 2014-09-29
dot icon28/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
161.00
-
0.00
-
-
2022
0
299.00
-
0.00
-
-
2022
0
299.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

299.00 £Ascended85.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODA PROJECT SOLUTIONS LIMITED

CODA PROJECT SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 28/08/2014 with the registered office located at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODA PROJECT SOLUTIONS LIMITED?

toggle

CODA PROJECT SOLUTIONS LIMITED is currently Liquidation. It was registered on 28/08/2014 .

Where is CODA PROJECT SOLUTIONS LIMITED located?

toggle

CODA PROJECT SOLUTIONS LIMITED is registered at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does CODA PROJECT SOLUTIONS LIMITED do?

toggle

CODA PROJECT SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CODA PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-17.