CODE ANGEL LTD

Register to unlock more data on OkredoRegister

CODE ANGEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08306662

Incorporation date

26/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple Tree House Administrator For Insolvent Companies Re 08306662, 2 Windsor Street. (Temporary), Bromsgrove, Worcestershire B60 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2012)
dot icon28/10/2024
Registered office address changed from Administrator for Insolvent Companies Re 08306662 Suite 47 Newlands Close. Second Floor Temp Address for Code Angel Ltd Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 08306662 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28
dot icon03/02/2024
Cessation of John Arthur Hayes as a person with significant control on 2024-02-02
dot icon03/02/2024
Termination of appointment of John Royce as a director on 2024-02-03
dot icon18/01/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Termination of appointment of Samantha Lee Hayes as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mr John Royce as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of John Arthur Hayes as a director on 2024-01-02
dot icon02/01/2024
Application to strike the company off the register
dot icon01/01/2024
Cessation of Samantha Lee Hayes as a person with significant control on 2023-12-31
dot icon31/12/2023
Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to Administrator for Insolvent Companies Re 08306662 Suite 47 Newlands Close. Second Floor Temp Address for Code Angel Ltd Hagley Worcestershire DY9 0GY on 2023-12-31
dot icon30/07/2023
Previous accounting period extended from 2023-01-31 to 2023-07-01
dot icon13/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon15/12/2022
Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14
dot icon14/12/2022
Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Samantha Lee Hayes as a person with significant control on 2022-12-14
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon05/12/2022
Registered office address changed from C/O Askews 5 Quadrant Coventry West Midlands CV1 2EL England to Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 2022-12-05
dot icon01/12/2022
Cessation of Samantha Lee Hayes as a person with significant control on 2019-11-27
dot icon30/11/2022
Change of details for Mr John Arthur Hayes as a person with significant control on 2019-11-27
dot icon09/10/2022
Notification of Samantha Lee Hayes as a person with significant control on 2022-10-09
dot icon09/10/2022
Appointment of Mrs Samantha Lee Hayes as a director on 2022-10-09
dot icon28/04/2022
Registered office address changed from C/O Askews 5 the Quadrant Coventry West Midlands CV1 2EL England to C/O Askews 5 Quadrant Coventry West Midlands CV1 2EL on 2022-04-28
dot icon27/04/2022
Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to C/O Askews 5 the Quadrant Coventry West Midlands CV1 2EL on 2022-04-27
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/02/2021
Total exemption full accounts made up to 2019-01-31
dot icon03/02/2021
Termination of appointment of Samantha Lee Hayes as a director on 2021-01-12
dot icon11/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon07/01/2021
Termination of appointment of a director
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon09/06/2020
Appointment of Mrs Samantha Lee Hayes as a director on 2020-06-01
dot icon14/05/2020
Termination of appointment of Samantha Lee Hayes as a director on 2020-05-01
dot icon14/05/2020
Cessation of Samantha Lee Hayes as a person with significant control on 2020-05-01
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon05/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/03/2018
Change of details for Mrs Samantha Lee Hayes as a person with significant control on 2018-03-09
dot icon09/03/2018
Notification of John Arthur Hayes as a person with significant control on 2018-03-09
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon09/03/2018
Director's details changed for Mrs Samantha Lee Hayes on 2018-03-09
dot icon09/03/2018
Change of details for Mrs Samantha Lee Hayes as a person with significant control on 2018-03-09
dot icon09/03/2018
Appointment of Mr John Arthur Hayes as a director on 2018-03-09
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Registered office address changed from The Technocentre Coventry University Technology Park, Puma Way Coventry CV1 2TT England to Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 2017-06-30
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon22/11/2016
Registered office address changed from 16 Broad Street Kingswinford West Midlands DY6 9LP to The Technocentre Coventry University Technology Park, Puma Way Coventry CV1 2TT on 2016-11-22
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon15/01/2016
Registered office address changed from Coventry Technocentre Puma Way Coventry CV1 2TT to 16 Broad Street Kingswinford West Midlands DY6 9LP on 2016-01-15
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/04/2015
Director's details changed for Miss Samantha Lee Mcfadden on 2014-11-18
dot icon23/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/12/2012
Current accounting period extended from 2013-11-30 to 2014-01-31
dot icon26/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.45 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
16/12/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
01/07/2023
dot iconNext due on
01/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
389.00
-
0.00
3.29K
-
2022
0
233.00
-
0.00
18.00
-
2022
0
233.00
-
0.00
18.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

233.00 £Descended-40.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-99.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Royce
Director
31/12/2023 - 03/02/2024
48
Mr John Arthur Hayes
Director
09/03/2018 - 02/01/2024
14
Hayes, Samantha Lee
Director
09/10/2022 - 02/01/2024
7
Hayes, Samantha Lee
Director
26/11/2012 - 01/05/2020
7
Hayes, Samantha Lee
Director
01/06/2020 - 12/01/2021
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE ANGEL LTD

CODE ANGEL LTD is an(a) Active company incorporated on 26/11/2012 with the registered office located at Maple Tree House Administrator For Insolvent Companies Re 08306662, 2 Windsor Street. (Temporary), Bromsgrove, Worcestershire B60 2BG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE ANGEL LTD?

toggle

CODE ANGEL LTD is currently Active. It was registered on 26/11/2012 .

Where is CODE ANGEL LTD located?

toggle

CODE ANGEL LTD is registered at Maple Tree House Administrator For Insolvent Companies Re 08306662, 2 Windsor Street. (Temporary), Bromsgrove, Worcestershire B60 2BG.

What does CODE ANGEL LTD do?

toggle

CODE ANGEL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CODE ANGEL LTD?

toggle

The latest filing was on 28/10/2024: Registered office address changed from Administrator for Insolvent Companies Re 08306662 Suite 47 Newlands Close. Second Floor Temp Address for Code Angel Ltd Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 08306662 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28.