CODE NATION LIMITED

Register to unlock more data on OkredoRegister

CODE NATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08495005

Incorporation date

18/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Academy Court, 94 Chancery Lane, London WC2A 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon30/06/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Registered office address changed from The Cloud 10 Boughton Chester CH3 5AG England to Academy Court 94 Chancery Lane London WC2A 1DT on 2024-07-08
dot icon16/05/2024
Notification of Reed Specialist Recruitment Limited as a person with significant control on 2024-05-13
dot icon14/05/2024
Appointment of Mr Ian Andrew Nicholas as a director on 2024-05-13
dot icon14/05/2024
Appointment of Mr Lee Winton Richards as a director on 2024-05-13
dot icon14/05/2024
Appointment of Mr Lee Gudgeon as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of David Muir as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Rosalyn Atherton as a director on 2024-05-13
dot icon14/05/2024
Cessation of I4Thrive Limited as a person with significant control on 2024-05-13
dot icon14/05/2024
Appointment of Ms Michele Alayne Smith as a director on 2024-05-13
dot icon13/05/2024
Satisfaction of charge 084950050001 in full
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-01 with updates
dot icon11/04/2023
Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-04-11
dot icon03/11/2022
Appointment of Miss Rosalyn Atherton as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Andrea Morris as a director on 2022-11-03
dot icon26/10/2022
Change of details for I4Thrive Limited as a person with significant control on 2018-11-20
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Change of details for I4Thrive Limited as a person with significant control on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon25/03/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Andrew Lord as a director on 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/05/2020
Cessation of I4Thrive Limited as a person with significant control on 2020-05-04
dot icon10/12/2019
Registration of charge 084950050001, created on 2019-11-21
dot icon03/07/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/11/2018
Cessation of Am 2 Pm Group Holdings Ltd as a person with significant control on 2018-10-31
dot icon20/11/2018
Notification of I4Thrive Limited as a person with significant control on 2018-10-31
dot icon20/11/2018
Resolutions
dot icon09/11/2018
Appointment of Mr David Muir as a director on 2018-10-31
dot icon09/11/2018
Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD England to The Vault 8 Boughton Chester CH3 5AG on 2018-11-09
dot icon08/11/2018
Termination of appointment of Peter Michael Andrew Mcsheffrey as a director on 2018-10-31
dot icon08/11/2018
Termination of appointment of Ian John Williams as a director on 2018-10-31
dot icon08/11/2018
Appointment of Ms Andrea Morris as a director on 2018-10-31
dot icon08/11/2018
Notification of I4Thrive Limited as a person with significant control on 2018-10-31
dot icon08/11/2018
Termination of appointment of Alan Mcgeorge as a director on 2018-10-31
dot icon08/11/2018
Appointment of Mr Andrew Lord as a director on 2018-10-31
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon02/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon31/07/2015
Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Ian John Williams as a director
dot icon22/04/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon18/04/2013
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
31/12/2023
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, David
Director
31/10/2018 - 13/05/2024
9
Nicholas, Ian Andrew
Director
13/05/2024 - Present
9
Atherton, Rosalyn
Director
03/11/2022 - 13/05/2024
3
Richards, Lee Winton
Director
13/05/2024 - Present
5
Gudgeon, Lee
Director
13/05/2024 - Present
1

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

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 NATION LIMITED

CODE NATION LIMITED is an(a) Active company incorporated on 18/04/2013 with the registered office located at Academy Court, 94 Chancery Lane, London WC2A 1DT. There are currently 4 active directors 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 NATION LIMITED?

toggle

CODE NATION LIMITED is currently Active. It was registered on 18/04/2013 .

Where is CODE NATION LIMITED located?

toggle

CODE NATION LIMITED is registered at Academy Court, 94 Chancery Lane, London WC2A 1DT.

What does CODE NATION LIMITED do?

toggle

CODE NATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CODE NATION LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.