CODE 9 FACILITIES LTD

Register to unlock more data on OkredoRegister

CODE 9 FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08596039

Incorporation date

04/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon15/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01
dot icon14/04/2025
Director's details changed for Mr Daniel Gormley on 2025-04-01
dot icon06/04/2025
Registered office address changed from 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL United Kingdom to Monks Brook House 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 2025-04-06
dot icon06/04/2025
Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01
dot icon06/04/2025
Director's details changed for Mr Daniel Gormley on 2025-04-01
dot icon03/10/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon28/10/2022
Registered office address changed from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Daniel Gormley on 2022-10-28
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon11/07/2022
Director's details changed for Mr Daniel Gormley on 2021-10-01
dot icon25/10/2021
Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB England to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 2021-10-25
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon16/07/2021
Change of details for Mr Daniel Gormley as a person with significant control on 2021-07-01
dot icon16/07/2021
Director's details changed for Mr Daniel Gormley on 2021-07-01
dot icon30/05/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Director's details changed for Mr Daniel Gormley on 2021-04-15
dot icon15/04/2021
Change of details for Mr Daniel Gormley as a person with significant control on 2021-04-15
dot icon03/03/2021
Registered office address changed from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2021-03-03
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Confirmation statement made on 2020-07-04 with updates
dot icon29/12/2020
Termination of appointment of Fredrick Duchi as a director on 2020-12-24
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/04/2019
Appointment of Mr Fredrick Duchi as a director on 2019-04-12
dot icon13/04/2019
Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF on 2019-04-13
dot icon21/10/2018
Director's details changed for Mr Daniel Gormley on 2018-10-21
dot icon20/10/2018
Registered office address changed from Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2018-10-20
dot icon02/10/2018
Compulsory strike-off action has been discontinued
dot icon30/09/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon06/12/2017
Registered office address changed from 80 High Street Winchester Hampshire SO23 9AT to Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF on 2017-12-06
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Cessation of Code 9 Service Group Ltd as a person with significant control on 2016-12-01
dot icon31/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon28/12/2016
Termination of appointment of Code 9 Service Group Ltd as a director on 2016-12-28
dot icon30/09/2016
Compulsory strike-off action has been discontinued
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2016
Director's details changed for Mr Daniel Gormley on 2016-04-07
dot icon08/10/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed to Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon18/03/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon04/07/2013
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
31/12/2024
dot iconNext confirmation date
04/07/2026
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
440.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gormley, Daniel
Director
04/07/2013 - Present
48

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 9 FACILITIES LTD

CODE 9 FACILITIES LTD is an(a) Active company incorporated on 04/07/2013 with the registered office located at Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW. There is currently 1 active director 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 9 FACILITIES LTD?

toggle

CODE 9 FACILITIES LTD is currently Active. It was registered on 04/07/2013 .

Where is CODE 9 FACILITIES LTD located?

toggle

CODE 9 FACILITIES LTD is registered at Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW.

What does CODE 9 FACILITIES LTD do?

toggle

CODE 9 FACILITIES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CODE 9 FACILITIES LTD?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-04 with no updates.