CODE CHANGE LTD

Register to unlock more data on OkredoRegister

CODE CHANGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08562815

Incorporation date

10/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2013)
dot icon03/12/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon25/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Statement of affairs
dot icon17/10/2024
Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-10-17
dot icon01/07/2024
Confirmation statement made on 2024-05-07 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon26/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/06/2023
Change of details for a person with significant control
dot icon28/06/2023
Director's details changed for Mr David William Bush on 2023-06-13
dot icon28/06/2023
Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2023-06-28
dot icon28/06/2023
Director's details changed for Ms Radojka Tintor on 2023-06-13
dot icon28/06/2023
Termination of appointment of Radojka Tintor as a secretary on 2023-06-13
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon28/06/2023
Confirmation statement made on 2023-04-23 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon14/10/2022
Registration of charge 085628150001, created on 2022-10-07
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon19/01/2021
Director's details changed for Mr David William Bush on 2021-01-19
dot icon19/01/2021
Director's details changed for Ms Radojka Tintor on 2021-01-19
dot icon19/01/2021
Change of details for Mr David William Bush as a person with significant control on 2021-01-19
dot icon21/09/2020
Director's details changed for Ms Radojka Tintor on 2020-09-21
dot icon21/09/2020
Director's details changed for Mr David William Bush on 2020-09-21
dot icon21/09/2020
Change of details for Mr David William Bush as a person with significant control on 2020-09-21
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon16/01/2019
Director's details changed for Ms Radojka Tintor on 2018-12-31
dot icon16/01/2019
Director's details changed for Mr David William Bush on 2018-12-31
dot icon14/01/2019
Resolutions
dot icon14/11/2018
Registered office address changed from 16B Market Street Bradford-on-Avon Wiltshire BA15 1LL to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2018-11-14
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon17/01/2018
Change of details for Mr David William Bush as a person with significant control on 2017-08-31
dot icon16/01/2018
Cessation of Radojka Tintor as a person with significant control on 2017-08-31
dot icon15/01/2018
Change of share class name or designation
dot icon12/01/2018
Particulars of variation of rights attached to shares
dot icon10/01/2018
Resolutions
dot icon02/01/2018
Change of details for Ms Radojka Tintor as a person with significant control on 2017-12-12
dot icon02/01/2018
Change of details for Mr David William Bush as a person with significant control on 2017-12-12
dot icon12/12/2017
Director's details changed for Ms Rada Tintor on 2017-12-12
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon05/10/2016
Director's details changed for Ms Rada Tintor on 2016-10-01
dot icon14/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon14/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon03/08/2015
Certificate of change of name
dot icon03/08/2015
Director's details changed for Ms Radojka Tintor on 2015-03-01
dot icon03/08/2015
Director's details changed for Mr David William Bush on 2015-03-01
dot icon03/08/2015
Registered office address changed from The Barn 3 Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA to 16B Market Street Bradford-on-Avon Wiltshire BA15 1LL on 2015-08-03
dot icon03/08/2015
Director's details changed for Ms Radojka Tintor on 2015-03-01
dot icon02/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon02/08/2015
Director's details changed for Ms Rada Tintor on 2015-03-01
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/06/2013
Director's details changed for Ms Rada Tintor on 2013-06-10
dot icon10/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon-97.96 % *

* during past year

Cash in Bank

£2,386.00

Confirmation

dot iconLast made up date
29/12/2022
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
29/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
199.00
-
0.00
116.91K
-
2022
11
65.50K
-
0.00
2.39K
-
2022
11
65.50K
-
0.00
2.39K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

65.50K £Ascended32.82K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39K £Descended-97.96 % *

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
Mr David William Bush
Director
10/06/2013 - Present
15
Tintor, Radojka
Director
10/06/2013 - Present
6
Tintor, Radojka
Secretary
10/06/2013 - 13/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CODE CHANGE LTD

CODE CHANGE LTD is an(a) Liquidation company incorporated on 10/06/2013 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE CHANGE LTD?

toggle

CODE CHANGE LTD is currently Liquidation. It was registered on 10/06/2013 .

Where is CODE CHANGE LTD located?

toggle

CODE CHANGE LTD is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CODE CHANGE LTD do?

toggle

CODE CHANGE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CODE CHANGE LTD have?

toggle

CODE CHANGE LTD had 11 employees in 2022.

What is the latest filing for CODE CHANGE LTD?

toggle

The latest filing was on 03/12/2025: Liquidators' statement of receipts and payments to 2025-10-07.