CODE23 LTD

Register to unlock more data on OkredoRegister

CODE23 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204182

Incorporation date

24/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon30/07/2024
Final Gazette dissolved following liquidation
dot icon30/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2023
Resolutions
dot icon16/09/2023
Appointment of a voluntary liquidator
dot icon16/09/2023
Statement of affairs
dot icon16/09/2023
Registered office address changed from Work.Life Kings Road Reading RG1 3AR England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-16
dot icon28/04/2023
Registered office address changed from Unit 12 Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom to Work.Life Kings Road Reading RG1 3AR on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2022
Resolutions
dot icon06/06/2022
Memorandum and Articles of Association
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon12/03/2022
Resolutions
dot icon24/02/2022
Resolutions
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Sub-division of shares on 2020-11-27
dot icon21/02/2022
Change of details for Mr James Christopher Ansell as a person with significant control on 2022-02-21
dot icon26/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon06/04/2018
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unit 12 Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2018-04-06
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon01/03/2011
Certificate of change of name
dot icon22/02/2011
Change of name notice
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/12/2009
Registered office address changed from Taxassist Accountants Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 2009-12-12
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/05/2009
Return made up to 24/04/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/06/2008
Return made up to 24/04/08; full list of members
dot icon14/06/2007
Return made up to 24/04/07; no change of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/05/2006
Return made up to 24/04/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: overdene house 49 church street theale berkshire RG7 5BX
dot icon05/07/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon10/05/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/05/2005
Return made up to 24/04/05; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: 80 woodfield way theale berkshire RG7 5QR
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon22/04/2004
Return made up to 24/04/04; full list of members
dot icon07/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/05/2003
Return made up to 24/04/03; full list of members
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Return made up to 24/04/02; full list of members
dot icon11/05/2001
Resolutions
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Registered office changed on 04/05/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
New director appointed
dot icon27/04/2001
Certificate of change of name
dot icon24/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-71.63 % *

* during past year

Cash in Bank

£25,136.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
139.77K
-
0.00
88.60K
-
2022
14
19.88K
-
0.00
25.14K
-
2022
14
19.88K
-
0.00
25.14K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

19.88K £Descended-85.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.14K £Descended-71.63 % *

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
Ansell, James Christopher
Director
27/04/2001 - Present
6

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CODE23 LTD

CODE23 LTD is an(a) Dissolved company incorporated on 24/04/2001 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE23 LTD?

toggle

CODE23 LTD is currently Dissolved. It was registered on 24/04/2001 and dissolved on 30/07/2024.

Where is CODE23 LTD located?

toggle

CODE23 LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CODE23 LTD do?

toggle

CODE23 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CODE23 LTD have?

toggle

CODE23 LTD had 14 employees in 2022.

What is the latest filing for CODE23 LTD?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved following liquidation.