CODE RESOLUTION LTD.

Register to unlock more data on OkredoRegister

CODE RESOLUTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08675457

Incorporation date

04/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon11/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Change of details for Mr Elliott James Mangham as a person with significant control on 2025-04-01
dot icon02/04/2025
Change of details for Mrs Hannah Mangham as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Hannah Mangham on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Elliott James Mangham on 2025-04-01
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/06/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Appointment of Mrs Hannah Mangham as a director on 2023-03-14
dot icon14/03/2023
Notification of Hannah Mangham as a person with significant control on 2023-03-14
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon14/03/2023
Change of details for Mr Elliott James Mangham as a person with significant control on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Elliott James Mangham on 2023-03-14
dot icon10/03/2023
Sub-division of shares on 2023-03-01
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 2022-11-24
dot icon24/11/2022
Change of details for Mr Elliott James Mangham as a person with significant control on 2022-11-23
dot icon24/11/2022
Director's details changed for Mr Elliott James Mangham on 2022-11-23
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon15/12/2021
Director's details changed for Mr Elliott James Mangham on 2021-12-15
dot icon15/12/2021
Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-15
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon02/08/2021
Registered office address changed from 80a Girnhill Lane Featherstone Pontefract WF7 5NF England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2021-08-02
dot icon03/07/2021
Amended micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/08/2020
Registered office address changed from 57 Cropton Road Royston Barnsley S71 4JJ United Kingdom to 80a Girnhill Lane Featherstone Pontefract WF7 5NF on 2020-08-10
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Elect to keep the directors' residential address register information on the public register
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/01/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon02/01/2019
Registered office address changed from 41 Applehaigh View Applehaigh View Royston Barnsley South Yorkshire S71 4JG to 57 Cropton Road Royston Barnsley S71 4JJ on 2019-01-02
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon20/08/2018
Director's details changed for Mr Elliott James Mangham on 2018-08-20
dot icon20/08/2018
Change of details for Mr Elliott James Mangham as a person with significant control on 2018-08-20
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon25/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.06K
-
0.00
-
-
2022
1
60.69K
-
0.00
-
-
2023
2
84.41K
-
0.00
-
-
2023
2
84.41K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

84.41K £Ascended39.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Elliott James Mangham
Director
04/09/2013 - Present
2
Mangham, Hannah
Director
14/03/2023 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODE RESOLUTION LTD.

CODE RESOLUTION LTD. is an(a) Active company incorporated on 04/09/2013 with the registered office located at 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE RESOLUTION LTD.?

toggle

CODE RESOLUTION LTD. is currently Active. It was registered on 04/09/2013 .

Where is CODE RESOLUTION LTD. located?

toggle

CODE RESOLUTION LTD. is registered at 86 - 90 Paul Street, London EC2A 4NE.

What does CODE RESOLUTION LTD. do?

toggle

CODE RESOLUTION LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CODE RESOLUTION LTD. have?

toggle

CODE RESOLUTION LTD. had 2 employees in 2023.

What is the latest filing for CODE RESOLUTION LTD.?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.