CODE RESOURCES LTD

Register to unlock more data on OkredoRegister

CODE RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06358340

Incorporation date

03/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Regent House 11th Floor, Suite 11.27, Heaton Lane, Stockport SK4 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-02-28
dot icon16/10/2024
Micro company accounts made up to 2024-02-29
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon24/11/2022
Change of details for Mr Paul Clarke as a person with significant control on 2022-11-23
dot icon24/11/2022
Change of details for Mr Stephen William Evans as a person with significant control on 2022-11-23
dot icon22/11/2022
Change of details for Mr Paul Clarke as a person with significant control on 2022-11-22
dot icon22/11/2022
Change of details for Mr Stephen William Evans as a person with significant control on 2022-11-22
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/11/2022
Registered office address changed from 32 Grenfell Road Manchester M20 6TQ England to Regent House 11th Floor, Suite 11.27 Heaton Lane Stockport SK4 1BS on 2022-11-16
dot icon11/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon25/05/2022
Registered office address changed from Suit 4a the Warrant House High Street Altrincham Cheshire WA14 1PZ to 32 Grenfell Road Manchester M20 6TQ on 2022-05-25
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-02-29
dot icon17/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-02-28
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/10/2018
Confirmation statement made on 2018-09-03 with updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon08/11/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon17/11/2016
Micro company accounts made up to 2016-02-29
dot icon10/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon04/01/2016
Annual return made up to 2015-09-03 with full list of shareholders
dot icon20/11/2015
Micro company accounts made up to 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon21/03/2013
Registered office address changed from Parkway Five Parkway Business Centre Princess Road Manchester M14 7HR on 2013-03-21
dot icon03/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/09/2012
Director's details changed for Paul Clarke on 2012-07-31
dot icon11/09/2012
Secretary's details changed for Paul Clarke on 2011-09-04
dot icon11/09/2012
Director's details changed for Stephen William Evans on 2011-09-04
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/10/2010
Director's details changed for Stephen William Evans on 2009-10-02
dot icon27/10/2010
Director's details changed for Paul Clarke on 2009-10-02
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/05/2010
Termination of appointment of Asif Sadikot as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/09/2009
Return made up to 03/09/09; full list of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from parkway three parkway business centre princess road manchester M14 7LU
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon29/08/2008
Director and secretary appointed paul clarke
dot icon19/08/2008
Ad 18/08/08\gbp si 60@1=60\gbp ic 2/62\
dot icon18/08/2008
Appointment terminate, director and secretary nishrin sadikot logged form
dot icon07/08/2008
Director appointed asif sadikot
dot icon01/08/2008
Director appointed stephen william evans
dot icon30/07/2008
Appointment terminated director lisa evans
dot icon02/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/03/2008
Curr sho from 28/02/2009 to 29/02/2008
dot icon05/02/2008
Registered office changed on 05/02/08 from: 21 high view close hamilton office park leicester LE4 9LJ
dot icon25/01/2008
Registered office changed on 25/01/08 from: 2A brook street, thurmaston leicester leicestershire LE4 8DA
dot icon23/01/2008
Accounting reference date extended from 30/09/08 to 28/02/09
dot icon15/11/2007
Certificate of change of name
dot icon04/11/2007
New secretary appointed;new director appointed
dot icon22/10/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned
dot icon03/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
75.42K
-
0.00
-
-
2022
7
151.81K
-
0.00
-
-
2023
6
62.49K
-
0.00
-
-
2023
6
62.49K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

62.49K £Descended-58.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clarke, Paul
Director
19/08/2008 - Present
2
Mr Stephen William Evans
Director
30/07/2008 - Present
-
Clarke, Paul
Secretary
19/08/2008 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CODE RESOURCES LTD

CODE RESOURCES LTD is an(a) Active company incorporated on 03/09/2007 with the registered office located at Regent House 11th Floor, Suite 11.27, Heaton Lane, Stockport SK4 1BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE RESOURCES LTD?

toggle

CODE RESOURCES LTD is currently Active. It was registered on 03/09/2007 .

Where is CODE RESOURCES LTD located?

toggle

CODE RESOURCES LTD is registered at Regent House 11th Floor, Suite 11.27, Heaton Lane, Stockport SK4 1BS.

What does CODE RESOURCES LTD do?

toggle

CODE RESOURCES LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CODE RESOURCES LTD have?

toggle

CODE RESOURCES LTD had 6 employees in 2023.

What is the latest filing for CODE RESOURCES LTD?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-03 with no updates.