CODE UNIVERSE LTD

Register to unlock more data on OkredoRegister

CODE UNIVERSE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07730687

Incorporation date

05/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

171 Kingston Road, Teddington TW11 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Application to strike the company off the register
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Previous accounting period shortened from 2020-08-04 to 2020-03-31
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-04
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon10/09/2019
Director's details changed for Mr Tamas Gronas on 2019-09-09
dot icon10/09/2019
Change of details for Mr Tamas Gronas as a person with significant control on 2019-09-09
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-04
dot icon11/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-04
dot icon19/09/2017
Director's details changed for Mr Tamas Gronas on 2017-09-19
dot icon19/09/2017
Change of details for Mr Tamas Gronas as a person with significant control on 2017-09-19
dot icon17/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-08-04
dot icon27/09/2016
Registered office address changed from First Floor, Unit 3, Temple Place 247 the Broadway London SW19 1SD to 171 Kingston Road Teddington TW11 9JP on 2016-09-27
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-04
dot icon18/02/2016
Director's details changed for Mr Tamas Gronas on 2016-02-15
dot icon18/02/2016
Director's details changed for Mr Tamas Gronas on 2016-02-15
dot icon02/05/2015
Total exemption small company accounts made up to 2014-08-04
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Mihaly Tari as a director on 2015-04-17
dot icon03/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Flat 28 Baltic Apartments 11 Western Gateway London E16 1AE to First Floor, Unit 3, Temple Place 247 the Broadway London SW19 1SD on 2014-12-03
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-04
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/09/2013
Registered office address changed from 19 Boardwalk Place London E14 5SE England on 2013-09-19
dot icon19/09/2013
Director's details changed for Mihaly Tari on 2013-09-01
dot icon21/05/2013
Director's details changed for Mihaly Tari on 2013-05-20
dot icon21/05/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-05-21
dot icon03/05/2013
Accounts for a dormant company made up to 2012-08-04
dot icon03/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-04
dot icon08/04/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-04-08
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon09/11/2012
Director's details changed for Mihaly Tari on 2012-10-31
dot icon08/11/2012
Certificate of change of name
dot icon08/11/2012
Appointment of Mr Tamas Gronas as a director
dot icon25/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon05/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+82.93 % *

* during past year

Cash in Bank

£11,532.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
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
1
1.00
-
0.00
7.37K
-
2022
1
1.00
-
0.00
6.30K
-
2023
1
1.00
-
29.90K
11.53K
-
2023
1
1.00
-
29.90K
11.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

29.90K £Ascended- *

Cash in Bank(GBP)

11.53K £Ascended82.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

1,043
KNOTT WOOD COPPICERS LIMITED20 Hillcrest View, Leeds LS7 4EB
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

03235836

Reg. date:

09/08/1996

Turnover:

-

No. of employees:

1
BEVIMA LTD15 Highover Close, Luton LU2 0QQ
Dissolved

Category:

Raising of other animals

Comp. code:

12947583

Reg. date:

13/10/2020

Turnover:

-

No. of employees:

2
JAMES ROYSTON ARBORICULTURE LIMITED195 Fernside Avenue, Huddersfield HD5 8PH
Dissolved

Category:

Support services to forestry

Comp. code:

08926912

Reg. date:

06/03/2014

Turnover:

-

No. of employees:

1
NATIONWIDE NETTING LIMITED10 Pear Orchard, Northway, Tewkesbury GL20 8RG
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

13608076

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

1
TICKIE ENTERPRISES LTDLappiemoss, Gateside, Cupar KY14 7RP
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC520717

Reg. date:

19/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CODE UNIVERSE LTD

CODE UNIVERSE LTD is an(a) Dissolved company incorporated on 05/08/2011 with the registered office located at 171 Kingston Road, Teddington TW11 9JP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE UNIVERSE LTD?

toggle

CODE UNIVERSE LTD is currently Dissolved. It was registered on 05/08/2011 and dissolved on 10/12/2024.

Where is CODE UNIVERSE LTD located?

toggle

CODE UNIVERSE LTD is registered at 171 Kingston Road, Teddington TW11 9JP.

What does CODE UNIVERSE LTD do?

toggle

CODE UNIVERSE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CODE UNIVERSE LTD have?

toggle

CODE UNIVERSE LTD had 1 employees in 2023.

What is the latest filing for CODE UNIVERSE LTD?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.