CODE 4 SPORTS LIMITED

Register to unlock more data on OkredoRegister

CODE 4 SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069232

Incorporation date

10/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon03/03/2026
Register inspection address has been changed from Milton Gate Chiswell Street London EC1Y 4AG England to 41 Lothbury Lothbury London EC2R 7HF
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-10-27
dot icon06/01/2026
Purchase of own shares.
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 41 Lothbury London EC2R 7HF on 2025-12-08
dot icon10/11/2025
Change of details for David Christopher Buncall as a person with significant control on 2025-10-27
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon27/10/2025
Cessation of Glenn Patrick Corcoran as a person with significant control on 2025-10-01
dot icon27/10/2025
Termination of appointment of Glenn Patrick Corcoran as a director on 2025-10-27
dot icon25/06/2025
Notification of David Christopher Buncall as a person with significant control on 2018-01-01
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/03/2016
Register inspection address has been changed from Global House Ashley Avenue Epsom Surrey KT18 5AD England to Milton Gate Chiswell Street London EC1Y 4AG
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England to Global House Ashley Avenue Epsom Surrey KT18 5AD
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon15/03/2014
Register inspection address has been changed from C/O David Buncall Druids Cottage Town Street Shaw Mills Harrogate North Yorkshire HG3 3HU United Kingdom
dot icon19/11/2013
Resolutions
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for David Buncall on 2011-03-22
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for David Buncall on 2010-03-19
dot icon19/03/2010
Director's details changed for Glenn Patrick Corcoran on 2010-03-19
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon20/04/2009
Return made up to 07/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 07/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New secretary appointed
dot icon02/04/2007
Return made up to 10/03/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Certificate of change of name
dot icon18/07/2006
New director appointed
dot icon08/05/2006
Return made up to 10/03/06; full list of members
dot icon10/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/04/2005
Return made up to 10/03/05; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Director resigned
dot icon30/12/2004
Director resigned
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
Secretary resigned
dot icon02/12/2004
New director appointed
dot icon13/07/2004
Memorandum and Articles of Association
dot icon18/06/2004
Ad 29/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/2004
Registered office changed on 18/06/04 from: 100 barbirolli square manchester M2 3AB
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon10/06/2004
Certificate of change of name
dot icon10/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
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
3
1.25M
-
0.00
238.18K
-
2022
4
1.20M
-
0.00
270.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Buncall, David
Director
10/07/2006 - Present
5
Corcoran, Glenn Patrick
Director
03/11/2004 - 27/10/2025
4
Buncall, David
Secretary
01/04/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE 4 SPORTS LIMITED

CODE 4 SPORTS LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at 41 Lothbury, London EC2R 7HF. 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 CODE 4 SPORTS LIMITED?

toggle

CODE 4 SPORTS LIMITED is currently Active. It was registered on 10/03/2004 .

Where is CODE 4 SPORTS LIMITED located?

toggle

CODE 4 SPORTS LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does CODE 4 SPORTS LIMITED do?

toggle

CODE 4 SPORTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CODE 4 SPORTS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with updates.