CODAIR DESIGN AND PUBLICITY LIMITED

Register to unlock more data on OkredoRegister

CODAIR DESIGN AND PUBLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083736

Incorporation date

12/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MICHAEL LETCH AND PARTNERS LLP, 146 High Street, Billericay, Essex CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon03/05/2022
Appointment of Mr Paul Thomas Roberts as a director on 2022-05-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon05/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon24/09/2014
Registered office address changed from Media House Wormingford Road Fordham Colchester Essex CO6 3NS to C/O Michael Letch and Partners Llp 146 High Street Billericay Essex CM12 9DF on 2014-09-24
dot icon11/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Appointment of Mr Terry Knight as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 146 High Street Billericay Essex CM12 9DF United Kingdom on 2011-09-21
dot icon19/09/2011
Registered office address changed from Media House Wormingford Road, Fordham Colchester Essex CO6 3NS on 2011-09-19
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/10/2009
Termination of appointment of Robert Cowper as a director
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 20/09/08; full list of members
dot icon16/10/2008
Director appointed mr john dedross
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 20/09/07; full list of members
dot icon22/11/2006
Return made up to 20/09/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Director resigned
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 20/09/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Director resigned
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon16/10/2003
Return made up to 20/09/03; full list of members
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/10/2002
Return made up to 20/09/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-03-31
dot icon01/10/2001
Accounts for a small company made up to 2000-03-31
dot icon26/09/2001
Return made up to 20/09/01; full list of members
dot icon21/09/2001
Director's particulars changed
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: bleak house 146 high street billericay essex CM12 9DF
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon17/10/2000
Return made up to 20/09/00; full list of members
dot icon06/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
Return made up to 20/09/99; full list of members
dot icon22/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 20/09/98; no change of members
dot icon02/07/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/10/1997
Return made up to 20/09/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1997
Particulars of mortgage/charge
dot icon21/11/1996
Return made up to 20/09/96; full list of members
dot icon09/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Particulars of mortgage/charge
dot icon14/11/1995
Return made up to 20/09/95; change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 20/09/94; no change of members
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Return made up to 20/09/93; full list of members
dot icon13/10/1993
Particulars of mortgage/charge
dot icon12/10/1993
Particulars of mortgage/charge
dot icon28/05/1993
Particulars of mortgage/charge
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon03/11/1992
Return made up to 20/09/92; change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1991
Return made up to 20/09/91; change of members
dot icon07/01/1991
Return made up to 24/10/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon19/02/1990
Particulars of mortgage/charge
dot icon05/01/1990
New director appointed
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/10/1989
Return made up to 20/09/89; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1988-03-31
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Return made up to 31/12/87; full list of members
dot icon10/11/1988
Wd 27/10/88 ad 27/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1988
Director resigned;new director appointed
dot icon26/04/1988
Particulars of mortgage/charge
dot icon25/04/1988
Registered office changed on 25/04/88 from: bleak house 146 high street billercay essex CM12 9DF
dot icon17/03/1988
Registered office changed on 17/03/88 from: top suite west lodge 67 corbets tey road upminster essex RM14 2AJ
dot icon27/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1987
Registered office changed on 02/05/87 from: gunnett house robert way wickford essex SS11 8DD
dot icon23/04/1987
Certificate of change of name
dot icon16/02/1987
Gazettable document
dot icon05/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1987
Registered office changed on 05/01/87 from: 25 streatham vale london SW16
dot icon12/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon-79.39 % *

* during past year

Cash in Bank

£3,989.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
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
37
730.70K
-
0.00
10.95K
-
2022
33
721.57K
-
0.00
19.35K
-
2023
34
729.79K
-
0.00
3.99K
-
2023
34
729.79K
-
0.00
3.99K
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

729.79K £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.99K £Descended-79.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dedross, John
Director
06/10/2008 - Present
6
Roberts, Paul Thomas
Director
01/05/2022 - Present
-
Knight, Terry
Director
01/01/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CODAIR DESIGN AND PUBLICITY LIMITED

CODAIR DESIGN AND PUBLICITY LIMITED is an(a) Active company incorporated on 12/12/1986 with the registered office located at C/O MICHAEL LETCH AND PARTNERS LLP, 146 High Street, Billericay, Essex CM12 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CODAIR DESIGN AND PUBLICITY LIMITED?

toggle

CODAIR DESIGN AND PUBLICITY LIMITED is currently Active. It was registered on 12/12/1986 .

Where is CODAIR DESIGN AND PUBLICITY LIMITED located?

toggle

CODAIR DESIGN AND PUBLICITY LIMITED is registered at C/O MICHAEL LETCH AND PARTNERS LLP, 146 High Street, Billericay, Essex CM12 9DF.

What does CODAIR DESIGN AND PUBLICITY LIMITED do?

toggle

CODAIR DESIGN AND PUBLICITY LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CODAIR DESIGN AND PUBLICITY LIMITED have?

toggle

CODAIR DESIGN AND PUBLICITY LIMITED had 34 employees in 2023.

What is the latest filing for CODAIR DESIGN AND PUBLICITY LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-20 with updates.