CODE SERVE LIMITED

Register to unlock more data on OkredoRegister

CODE SERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07291604

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon08/12/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/07/2025
Administrator's progress report
dot icon18/07/2025
Satisfaction of charge 072916040006 in full
dot icon17/07/2025
Satisfaction of charge 072916040003 in full
dot icon17/07/2025
Satisfaction of charge 072916040002 in full
dot icon17/07/2025
Satisfaction of charge 072916040005 in full
dot icon01/07/2025
Satisfaction of charge 072916040010 in full
dot icon30/06/2025
Satisfaction of charge 072916040011 in full
dot icon19/02/2025
Statement of administrator's proposal
dot icon06/01/2025
Appointment of an administrator
dot icon06/01/2025
Registered office address changed from 1 Tir-Y-Cwm Road Risca Newport Gwent NP11 6DL to Sophia House, 28 Cathedral Road Cardiff CF11 9LJ on 2025-01-06
dot icon16/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Confirmation statement made on 2024-06-22 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Satisfaction of charge 072916040008 in full
dot icon29/07/2022
Satisfaction of charge 072916040009 in full
dot icon20/07/2022
Registration of charge 072916040010, created on 2022-07-20
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon19/05/2022
Satisfaction of charge 072916040002 in full
dot icon19/05/2022
Satisfaction of charge 072916040007 in full
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Registration of charge 072916040009, created on 2020-10-09
dot icon13/10/2020
Registration of charge 072916040008, created on 2020-10-09
dot icon24/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon13/12/2017
Satisfaction of charge 072916040004 in full
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Notification of Daniel Dark as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Registration of charge 072916040007, created on 2017-06-28
dot icon29/06/2017
Satisfaction of charge 072916040001 in full
dot icon25/04/2017
Registration of charge 072916040006, created on 2017-04-07
dot icon13/04/2017
Registration of charge 072916040004, created on 2017-04-07
dot icon13/04/2017
Registration of charge 072916040005, created on 2017-04-07
dot icon11/04/2017
Registration of charge 072916040003, created on 2017-04-07
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Registration of charge 072916040002, created on 2016-12-02
dot icon27/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Director's details changed for Mr Daniel Dark on 2011-11-01
dot icon19/11/2015
Registration of charge 072916040001, created on 2015-11-19
dot icon13/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon15/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Daniel Dark on 2011-10-01
dot icon01/11/2011
Registered office address changed from 25 Ty Isaf Park Avenue Pontyminster Newport NP11 6NB Wales on 2011-11-01
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon22/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.18M
-
0.00
-
-
2022
58
1.49M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dark, Daniel
Director
22/06/2010 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE SERVE LIMITED

CODE SERVE LIMITED is an(a) Liquidation company incorporated on 22/06/2010 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. 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 SERVE LIMITED?

toggle

CODE SERVE LIMITED is currently Liquidation. It was registered on 22/06/2010 .

Where is CODE SERVE LIMITED located?

toggle

CODE SERVE LIMITED is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does CODE SERVE LIMITED do?

toggle

CODE SERVE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CODE SERVE LIMITED?

toggle

The latest filing was on 08/12/2025: Notice of move from Administration case to Creditors Voluntary Liquidation.