CODE WIZARDS LIMITED

Register to unlock more data on OkredoRegister

CODE WIZARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559015

Incorporation date

10/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2023
Sub-division of shares on 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon07/10/2023
Resolutions
dot icon05/09/2023
Memorandum and Articles of Association
dot icon04/09/2023
Statement of company's objects
dot icon29/08/2023
Statement of company's objects
dot icon29/08/2023
Statement of company's objects
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Registered office address changed from 1650 Abbey House Theale Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2020-03-04
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon09/03/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Change of details for Mr Stuart Muckley as a person with significant control on 2018-12-21
dot icon21/12/2018
Change of details for Mr Martin Thomas as a person with significant control on 2018-12-21
dot icon15/10/2018
Notification of Martin Thomas as a person with significant control on 2018-10-01
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon11/10/2018
Cessation of Joanne Jacqueline Muckley as a person with significant control on 2018-10-01
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon22/08/2018
Appointment of Mr Martin Thomas as a director on 2018-08-08
dot icon05/02/2018
Registered office address changed from 9 Apple Close Purley-on-Thames Reading Berkshire RG31 6UR to 1650 Abbey House Theale Reading Berkshire RG7 4SA on 2018-02-05
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Registered office address changed from 9 Apple Close Tilehurst Reading Berkshire RG31 6UR on 2014-04-14
dot icon30/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Joanne Jacqueline Muckley on 2010-01-01
dot icon24/10/2011
Director's details changed for Mr Stuart Muckley on 2010-01-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/04/2010
Registered office address changed from 18 Woodside Way Reading Berkshire RG2 8SX on 2010-04-19
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for Stuart Muckley on 2009-10-10
dot icon24/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 10/10/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 10/10/07; no change of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 10/10/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 10/10/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/11/2004
Return made up to 10/10/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 10/10/03; full list of members
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon13/01/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Secretary resigned
dot icon10/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

18
2022
change arrow icon+21.96 % *

* during past year

Cash in Bank

£751,740.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
526.31K
-
0.00
616.37K
-
2022
18
993.22K
-
0.00
751.74K
-
2022
18
993.22K
-
0.00
751.74K
-

Employees

2022

Employees

18 Ascended38 % *

Net Assets(GBP)

993.22K £Ascended88.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

751.74K £Ascended21.96 % *

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
Muckley, Stuart
Director
10/10/2002 - Present
2
Thomas, Martin
Director
08/08/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CODE WIZARDS LIMITED

CODE WIZARDS LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE WIZARDS LIMITED?

toggle

CODE WIZARDS LIMITED is currently Active. It was registered on 10/10/2002 .

Where is CODE WIZARDS LIMITED located?

toggle

CODE WIZARDS LIMITED is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does CODE WIZARDS LIMITED do?

toggle

CODE WIZARDS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CODE WIZARDS LIMITED have?

toggle

CODE WIZARDS LIMITED had 18 employees in 2022.

What is the latest filing for CODE WIZARDS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-10 with no updates.