CODE 4 SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CODE 4 SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860755

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Oxford House Church Street, Arnold, Nottingham NG5 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon11/03/2020
Change of details for Mr Simon David Silver as a person with significant control on 2020-03-10
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/11/2015
Registered office address changed from 9 Bridle Road Burton Joyce Nottingham NG14 5FT to Oxford House Church Street Arnold Nottingham NG5 8FB on 2015-11-06
dot icon06/11/2015
Secretary's details changed for Mr Simon David Silver on 2015-11-05
dot icon06/11/2015
Director's details changed for Mr Simon David Silver on 2015-11-05
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Rebecca Mary Silver as a director on 2014-04-20
dot icon03/11/2014
Termination of appointment of Rebecca Mary Silver as a director on 2014-04-20
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon09/11/2009
Director's details changed for Rebecca Mary Silver on 2009-11-09
dot icon09/11/2009
Director's details changed for Simon David Silver on 2009-11-09
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 18/10/08; full list of members
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Registered office changed on 06/11/2008 from 9 bridle road burton joyce nottingham nottinghamshire NG14 5FT
dot icon06/11/2008
Location of register of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon24/10/2006
Return made up to 18/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/12/2004
Return made up to 18/10/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: 44A gedling road carlton nottingham nottinghamshire NG4 3FH
dot icon17/11/2003
Return made up to 18/10/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/10/2002
Return made up to 18/10/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 18/10/01; full list of members
dot icon12/10/2001
Secretary's particulars changed;director's particulars changed
dot icon12/10/2001
Director's particulars changed
dot icon20/04/2001
Accounts for a small company made up to 2000-10-31
dot icon25/10/2000
Return made up to 18/10/00; full list of members
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
New director appointed
dot icon22/10/1999
Registered office changed on 22/10/99 from: 106 lambley lane burton joyce nottingham nottinghamshire NG14 5BL
dot icon21/10/1999
Registered office changed on 21/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
2.97K
-
0.00
-
-
2022
1
2.74K
-
0.00
-
-
2022
1
2.74K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.74K £Descended-7.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Simon David
Director
18/10/1999 - Present
6

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+
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 SYSTEMS LIMITED

CODE 4 SYSTEMS LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Oxford House Church Street, Arnold, Nottingham NG5 8FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE 4 SYSTEMS LIMITED?

toggle

CODE 4 SYSTEMS LIMITED is currently Active. It was registered on 18/10/1999 .

Where is CODE 4 SYSTEMS LIMITED located?

toggle

CODE 4 SYSTEMS LIMITED is registered at Oxford House Church Street, Arnold, Nottingham NG5 8FB.

What does CODE 4 SYSTEMS LIMITED do?

toggle

CODE 4 SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CODE 4 SYSTEMS LIMITED have?

toggle

CODE 4 SYSTEMS LIMITED had 1 employees in 2022.

What is the latest filing for CODE 4 SYSTEMS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-18 with no updates.