CODAN (UK) LIMITED

Register to unlock more data on OkredoRegister

CODAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01915340

Incorporation date

21/05/1985

Size

Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Termination of appointment of Michael Barton as a director on 2025-06-26
dot icon07/07/2025
Termination of appointment of Alfonzo Ianniello as a director on 2025-06-26
dot icon17/03/2025
Appointment of Mr Simon Harold Stockdale as a director on 2025-03-12
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Solvency Statement dated 17/10/24
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Statement by Directors
dot icon17/10/2024
Statement of capital on 2024-10-17
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/06/2023
Full accounts made up to 2022-06-30
dot icon08/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/03/2022
Full accounts made up to 2021-06-30
dot icon18/02/2022
Appointment of Mr Alfonzo Ianniello as a director on 2022-02-17
dot icon08/02/2022
Termination of appointment of Donald Shields Mcgurk as a director on 2022-01-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/04/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Termination of appointment of Julieann Telford as a secretary on 2020-10-30
dot icon30/10/2020
Appointment of Mr Daniel Edward Widera as a secretary on 2020-10-30
dot icon21/01/2020
Full accounts made up to 2019-06-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2018
Notification of a person with significant control statement
dot icon01/11/2018
Cessation of Codan Limited as a person with significant control on 2016-04-06
dot icon27/02/2018
Accounts for a small company made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/11/2017
Director's details changed for Donald Shields Mcgurk on 2017-10-01
dot icon02/11/2017
Secretary's details changed for Julieann Telford on 2017-10-01
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon08/12/2016
Director's details changed for Donald Shields Mcgurk on 2016-12-08
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/02/2016
Full accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/10/2015
Auditor's resignation
dot icon11/11/2014
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-06-30
dot icon10/01/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/06/2012
Director's details changed for Michael Barton on 2012-06-18
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Director's details changed for Donald Mcgurk on 2011-01-01
dot icon13/10/2011
Full accounts made up to 2011-06-30
dot icon10/12/2010
Appointment of Julieann Telford as a secretary
dot icon30/11/2010
Termination of appointment of Michael Heard as a director
dot icon26/11/2010
Termination of appointment of Jeremy Barnes as a secretary
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Hans Becker as a director
dot icon25/09/2010
Full accounts made up to 2010-06-30
dot icon21/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Hans Georg Becker on 2009-11-18
dot icon18/11/2009
Director's details changed for Donald Mcgurk on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Mr Jeremy John Kentish Barnes on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Michael Kenneth Heard on 2009-11-18
dot icon18/11/2009
Director's details changed for Michael Barton on 2009-11-18
dot icon30/09/2009
Director appointed michael barton
dot icon29/09/2009
Appointment terminated director richard moody
dot icon28/09/2009
Full accounts made up to 2009-06-30
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon03/10/2008
Full accounts made up to 2008-06-30
dot icon07/01/2008
Return made up to 31/10/07; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon06/12/2007
New director appointed
dot icon08/11/2007
Full accounts made up to 2007-06-30
dot icon20/09/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon12/03/2007
Full accounts made up to 2006-06-30
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon11/04/2006
Director resigned
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-06-30
dot icon12/04/2005
New director appointed
dot icon27/01/2005
Full accounts made up to 2004-06-30
dot icon01/11/2004
Return made up to 31/10/04; full list of members
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon17/04/2004
Accounts for a small company made up to 2003-06-30
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-06-30
dot icon29/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon22/03/2002
Accounts for a small company made up to 2000-06-30
dot icon21/03/2002
New director appointed
dot icon06/11/2001
Director's particulars changed
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon06/10/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-06-30
dot icon10/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/04/1999
Secretary resigned
dot icon03/04/1999
New secretary appointed
dot icon03/04/1999
Secretary resigned
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-06-30
dot icon08/12/1997
Location of register of members
dot icon08/12/1997
Registered office changed on 08/12/97 from: westbrooke house 76 high street alton hampshire GU34 1EN
dot icon02/12/1997
Return made up to 31/10/97; full list of members
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/11/1996
Return made up to 31/10/96; no change of members
dot icon14/04/1996
Accounts for a small company made up to 1995-06-30
dot icon14/11/1995
New secretary appointed
dot icon14/11/1995
Secretary resigned
dot icon06/11/1995
Return made up to 31/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon13/09/1994
Director resigned
dot icon09/08/1994
Accounts for a small company made up to 1994-06-30
dot icon15/11/1993
Return made up to 31/10/93; no change of members
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon19/08/1993
Accounts for a small company made up to 1993-06-30
dot icon03/08/1993
Director's particulars changed
dot icon16/04/1993
Director resigned;new director appointed
dot icon16/11/1992
Return made up to 31/10/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-06-30
dot icon07/05/1992
Registered office changed on 07/05/92 from: old boundary house london road sunningdale berks SL5 0DJ
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Resolutions
dot icon29/11/1991
Return made up to 31/10/91; full list of members
dot icon14/08/1991
Director resigned;new director appointed
dot icon11/12/1990
Return made up to 30/10/90; full list of members
dot icon11/12/1990
Accounts for a small company made up to 1990-06-30
dot icon12/12/1989
Accounts for a small company made up to 1989-06-30
dot icon12/12/1989
Return made up to 31/10/89; full list of members
dot icon29/03/1989
Full accounts made up to 1988-06-30
dot icon08/02/1989
Return made up to 28/10/88; full list of members
dot icon24/01/1989
Director resigned
dot icon03/05/1988
Director resigned
dot icon11/04/1988
Secretary resigned
dot icon22/12/1987
Return made up to 14/10/87; full list of members
dot icon22/12/1987
Accounts for a small company made up to 1987-06-30
dot icon03/08/1987
Particulars of mortgage/charge
dot icon08/07/1987
New director appointed
dot icon07/07/1987
Accounts for a small company made up to 1986-06-30
dot icon24/04/1987
Return made up to 27/10/86; full list of members
dot icon07/04/1987
New director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
304.92K
-
0.00
31.81K
-
2022
4
324.64K
-
363.58K
57.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Becker, Hans-Georg
Director
16/04/2007 - 08/10/2010
14
Hughes, David John
Director
01/03/2002 - 13/06/2007
64
Barton, Michael
Director
21/09/2009 - 26/06/2025
5
Ianniello, Alfonzo
Director
17/02/2022 - 26/06/2025
5
Mcgurk, Donald Shields
Director
14/05/2004 - 31/01/2022
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODAN (UK) LIMITED

CODAN (UK) LIMITED is an(a) Dissolved company incorporated on 21/05/1985 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 2 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 CODAN (UK) LIMITED?

toggle

CODAN (UK) LIMITED is currently Dissolved. It was registered on 21/05/1985 and dissolved on 24/02/2026.

Where is CODAN (UK) LIMITED located?

toggle

CODAN (UK) LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does CODAN (UK) LIMITED do?

toggle

CODAN (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CODAN (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.