CODARIN BERSAN LIMITED

Register to unlock more data on OkredoRegister

CODARIN BERSAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017573

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon14/04/2026
Confirmation statement made on 2026-01-15 with updates
dot icon07/04/2026
Termination of appointment of Armando Codarin as a director on 2024-06-25
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Address of officer Ms Melanie Maria Codarin changed to 05017573 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-27
dot icon12/02/2024
Confirmation statement made on 2024-01-15 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-15 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-01-15 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-15 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 2016-09-14
dot icon09/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Director's details changed for Melanie Maria Codarin on 2014-07-22
dot icon06/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-01-15
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 15/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 15/01/08; full list of members
dot icon10/02/2007
Return made up to 16/01/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/01/2006
Return made up to 16/01/06; full list of members
dot icon01/02/2005
Return made up to 16/01/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: 14 riviera drive southend on sea essex SS1 2RB
dot icon05/07/2004
Certificate of change of name
dot icon19/04/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon23/02/2004
Registered office changed on 23/02/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned
dot icon27/01/2004
Certificate of change of name
dot icon16/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2026
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
1
2.19K
-
0.00
3.00K
-
2022
1
6.16K
-
0.00
4.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codarin, Armando
Director
25/02/2004 - 25/06/2024
6
Codarin, Judith Gladys
Director
16/01/2004 - Present
4
Codarin, Melanie Maria
Director
16/01/2004 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODARIN BERSAN LIMITED

CODARIN BERSAN LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX. 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 CODARIN BERSAN LIMITED?

toggle

CODARIN BERSAN LIMITED is currently Active. It was registered on 16/01/2004 .

Where is CODARIN BERSAN LIMITED located?

toggle

CODARIN BERSAN LIMITED is registered at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX.

What does CODARIN BERSAN LIMITED do?

toggle

CODARIN BERSAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CODARIN BERSAN LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-01-15 with updates.