CODE INVESTING LIMITED

Register to unlock more data on OkredoRegister

CODE INVESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07706111

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 1 Radian Court, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon12/06/2024
Final Gazette dissolved following liquidation
dot icon12/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2023
Liquidators' statement of receipts and payments to 2023-10-07
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-10-07
dot icon13/12/2021
Liquidators' statement of receipts and payments to 2021-10-07
dot icon30/11/2020
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Opus Restructuring Llp 1 Radian Court Milton Keynes MK5 8PJ on 2020-11-30
dot icon18/11/2020
Statement of affairs
dot icon18/11/2020
Appointment of a voluntary liquidator
dot icon23/10/2020
Resolutions
dot icon15/09/2020
Director's details changed for Mr Ayan Mitra on 2020-09-15
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Register inspection address has been changed to 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
dot icon25/05/2018
Appointment of Mr Graham John William Duncan as a director on 2018-04-01
dot icon25/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon25/05/2018
Notification of Co-Investment Debt Exchange Limited as a person with significant control on 2018-01-25
dot icon25/05/2018
Cessation of Ayan Mitra as a person with significant control on 2018-01-25
dot icon25/05/2018
Termination of appointment of Ian Phares Pearson as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of Christopher James Humphry as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of Christopher James Humphry as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Derek Murray Wyatt as a director on 2017-10-31
dot icon10/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-10-17
dot icon10/10/2017
Statement of capital following an allotment of shares on 2015-04-04
dot icon10/10/2017
Statement of capital following an allotment of shares on 2014-05-23
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF England to Kemp House 152 City Road London EC1V 2NX on 2017-07-11
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/12/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon21/12/2016
Termination of appointment of Alec Barry Parr as a director on 2016-07-18
dot icon03/10/2016
Certificate of change of name
dot icon03/10/2016
Change of name notice
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Registered office address changed from 133 Houndsditch London EC3A 7BX England to 1st Floor 9 Devonshire Square London EC2M 4YF on 2016-07-06
dot icon03/03/2016
Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX to 133 Houndsditch London EC3A 7BX on 2016-03-03
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Derek Murray Wyatt on 2014-09-23
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon28/01/2015
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Christopher James Humphrey on 2014-06-04
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon10/12/2013
Appointment of Mr Alec Barry Parr as a director
dot icon10/12/2013
Appointment of Mr Christopher James Humphrey as a director
dot icon10/12/2013
Appointment of Mr Ian Phares Pearson as a director
dot icon10/12/2013
Appointment of Mr Derek Murray Wyatt as a director
dot icon23/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon02/08/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon15/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon16/04/2013
Resolutions
dot icon03/12/2012
Registered office address changed from 7 Turnberry Court Normanton WF6 1UH England on 2012-12-03
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-17
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Ayan Mitra on 2012-03-15
dot icon06/09/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-09-06
dot icon15/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitra, Ayan
Director
15/07/2011 - Present
7
Pearson, Ian Phares
Director
17/09/2013 - 01/05/2018
13
Humphry, Christopher James Andrew
Director
17/09/2013 - 01/05/2018
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CODE INVESTING LIMITED

CODE INVESTING LIMITED is an(a) Dissolved company incorporated on 15/07/2011 with the registered office located at Opus Restructuring Llp, 1 Radian Court, Milton Keynes MK5 8PJ. 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 INVESTING LIMITED?

toggle

CODE INVESTING LIMITED is currently Dissolved. It was registered on 15/07/2011 and dissolved on 12/06/2024.

Where is CODE INVESTING LIMITED located?

toggle

CODE INVESTING LIMITED is registered at Opus Restructuring Llp, 1 Radian Court, Milton Keynes MK5 8PJ.

What does CODE INVESTING LIMITED do?

toggle

CODE INVESTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CODE INVESTING LIMITED?

toggle

The latest filing was on 12/06/2024: Final Gazette dissolved following liquidation.