CODAMOTION LTD

Register to unlock more data on OkredoRegister

CODAMOTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152715

Incorporation date

05/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roger House, Osney Mead, Oxford OX2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon19/02/2026
Change of details for Dr Joel Robert Mitchelson as a person with significant control on 2026-01-30
dot icon19/02/2026
Change of details for Dr Joel Robert Mitchelson as a person with significant control on 2026-01-30
dot icon17/02/2026
Director's details changed for Mr Joel Robert Mitchelson on 2026-01-30
dot icon17/02/2026
Change of details for Dr Joel Robert Mitchelson as a person with significant control on 2026-01-30
dot icon17/02/2026
Director's details changed for Dr Joel Robert Mitchelson on 2026-01-30
dot icon17/02/2026
Director's details changed for Dr Joel Robert Mitchelson on 2026-01-30
dot icon01/12/2025
Registered office address changed from Unit 2 Victoria Mills Fowke Street Rothley Loughborough Leicestershire LE7 7PJ to Roger House Osney Mead Oxford OX2 0ES on 2025-12-01
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Leela Damodaran as a secretary on 2025-05-10
dot icon16/05/2025
Termination of appointment of Leela Damodaran as a director on 2025-05-10
dot icon16/05/2025
Termination of appointment of David Lloyd Mitchelson as a director on 2025-05-10
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Resolutions
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon29/01/2018
Change of details for Dr Joel Robert Mitchelson as a person with significant control on 2018-01-25
dot icon29/01/2018
Director's details changed for Mr Joel Robert Mitchelson on 2018-01-25
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Secretary's details changed for Professor Leela Damodaran on 2015-10-16
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon11/11/2015
Director's details changed for Professor Leela Damodaran on 2015-10-16
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Joel Robert Mitchelson on 2009-11-10
dot icon12/11/2009
Director's details changed for David Lloyd Mitchelson on 2009-11-10
dot icon12/11/2009
Director's details changed for Professor Leela Damodaran on 2009-11-10
dot icon29/09/2009
Resolutions
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Director's change of particulars / joel mitchelson / 06/04/2009
dot icon24/04/2009
Director appointed joel robert mitchelson
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 10/11/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 10/11/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 10/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Registered office changed on 09/06/05 from: 156 upper new walk leicester LE1 7QA
dot icon23/02/2005
Return made up to 10/11/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 10/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 10/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 10/11/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2000
Ad 16/10/00--------- £ si 5@1
dot icon15/11/2000
Nc inc already adjusted 01/11/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Return made up to 10/11/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 10/11/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/11/1997
Return made up to 10/11/97; no change of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 10/11/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/11/1995
Return made up to 10/11/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
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 icon08/11/1994
Return made up to 10/11/94; no change of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/12/1993
Return made up to 10/11/93; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Return made up to 10/11/92; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Director resigned
dot icon02/06/1992
New secretary appointed
dot icon02/06/1992
Secretary resigned;director resigned
dot icon14/02/1992
Full accounts made up to 1990-12-31
dot icon10/12/1991
Return made up to 10/11/91; no change of members
dot icon19/04/1991
Return made up to 10/11/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 10/11/89; full list of members
dot icon22/01/1990
Return made up to 31/12/88; full list of members
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Registered office changed on 15/08/89 from: walne abd co., 42 regent road leicester LE1 6YJ
dot icon01/09/1988
Particulars of mortgage/charge
dot icon13/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon23/03/1988
Resolutions
dot icon21/03/1988
Certificate of change of name
dot icon21/03/1988
Certificate of change of name
dot icon10/02/1988
Resolutions
dot icon12/01/1988
Wd 03/12/87 ad 12/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1987
Registered office changed on 04/12/87 from: 20 new walk leicester LE1 6TX
dot icon05/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-83.84 % *

* during past year

Cash in Bank

£2,634.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
100.37K
-
0.00
16.30K
-
2022
4
10.08K
-
0.00
2.63K
-
2022
4
10.08K
-
0.00
2.63K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

10.08K £Descended-89.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Descended-83.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchelson, Joel Robert
Director
01/12/2008 - Present
3
Damodaran, Leela, Prof
Secretary
18/05/1992 - 10/05/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CODAMOTION LTD

CODAMOTION LTD is an(a) Active company incorporated on 05/08/1987 with the registered office located at Roger House, Osney Mead, Oxford OX2 0ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CODAMOTION LTD?

toggle

CODAMOTION LTD is currently Active. It was registered on 05/08/1987 .

Where is CODAMOTION LTD located?

toggle

CODAMOTION LTD is registered at Roger House, Osney Mead, Oxford OX2 0ES.

What does CODAMOTION LTD do?

toggle

CODAMOTION LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CODAMOTION LTD have?

toggle

CODAMOTION LTD had 4 employees in 2022.

What is the latest filing for CODAMOTION LTD?

toggle

The latest filing was on 19/02/2026: Change of details for Dr Joel Robert Mitchelson as a person with significant control on 2026-01-30.