CODEBAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODEBAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903966

Incorporation date

14/08/2006

Size

Group

Contacts

Registered address

Registered address

Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon30/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon09/01/2026
-
dot icon06/01/2026
-
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Resolutions
dot icon25/06/2025
Appointment of Mr Shauhin Shirazian as a director on 2025-05-01
dot icon16/06/2025
Resolutions
dot icon11/06/2025
Termination of appointment of Alex Paul Daniel Vuilleumier as a director on 2025-05-01
dot icon11/06/2025
Termination of appointment of Marco De Gregorio as a director on 2025-05-01
dot icon22/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/02/2025
Appointment of Joaquin Lecha Soler as a director on 2025-02-06
dot icon08/01/2025
Director's details changed for Alex Paul Daniel Vuilleumier on 2025-01-08
dot icon08/01/2025
Director's details changed for Alex Paul Daniel Vuilleumier on 2023-11-24
dot icon08/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon24/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon22/09/2023
Appointment of Jordi Vinas as a director on 2023-09-20
dot icon22/09/2023
Termination of appointment of Guillem-Pau Sague Cassany as a director on 2023-09-20
dot icon07/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/06/2023
Second filing of the annual return made up to 2015-08-14
dot icon06/02/2023
21/12/22 Statement of Capital gbp 5707.589
dot icon23/12/2022
Change of share class name or designation
dot icon26/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon24/10/2022
Director's details changed for Mr Uthishtan Ranjan on 2022-10-24
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon21/10/2022
Appointment of Mr Uthishtan Ranjan as a director on 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Notification of Thomas Franz Josef Schaub as a person with significant control on 2021-05-06
dot icon29/09/2022
Withdrawal of a person with significant control statement on 2022-09-29
dot icon27/09/2022
Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24
dot icon23/09/2022
Director's details changed for Philippe Willi on 2021-04-01
dot icon23/09/2022
Director's details changed for Philippe Willi on 2021-04-01
dot icon23/09/2022
Director's details changed for Marco De Gregorio on 2020-12-01
dot icon23/09/2022
Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24
dot icon23/09/2022
Director's details changed for Guillem-Pau Sague Cassany on 2021-06-01
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon21/12/2021
Director's details changed for Marco De Gregorio on 2021-05-18
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon17/06/2021
Appointment of Bonsai Partners S.G.E.I.C., S.A. as a director on 2021-04-30
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon15/06/2021
Statement of capital following an allotment of shares on 2018-05-24
dot icon04/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon21/01/2021
Director's details changed for Philippe Willi on 2020-12-01
dot icon21/01/2021
Director's details changed for Stephan Marzen on 2020-08-01
dot icon21/01/2021
Director's details changed for Guillem-Pau Sague Cassany on 2020-12-01
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Philippe Willi as a director on 2020-08-11
dot icon29/06/2020
Termination of appointment of Christopher Ruraigh Hitchen as a director on 2020-06-19
dot icon03/03/2020
Confirmation statement made on 2019-12-21 with updates
dot icon19/02/2020
Director's details changed for Mr Christopher Ruraigh Hitchen on 2019-12-01
dot icon19/02/2020
Director's details changed for Dennis Klett on 2019-12-01
dot icon30/09/2019
Resolutions
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Guillem-Pau Sague Cassany as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Jordi Vinas-Bricall as a director on 2019-03-21
dot icon14/01/2019
Second filing of Confirmation Statement dated 04/08/2018
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
14/08/18 Statement of Capital gbp 3225.450000
dot icon23/08/2018
Director's details changed for Dennis Klett on 2013-07-05
dot icon23/08/2018
Director's details changed for Marco De Gregorio on 2016-05-01
dot icon04/07/2018
Appointment of Alex Paul Daniel Vuilleumier as a director on 2018-05-24
dot icon04/07/2018
Appointment of Stephan Marzen as a director on 2018-05-24
dot icon25/06/2018
Resolutions
dot icon21/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/10/2017
Confirmation statement made on 2017-08-14 with updates
dot icon20/09/2017
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Appointment of Jordi Vinas-Bricall as a director on 2016-06-06
dot icon19/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/06/2016
Director's details changed for Mr Christopher Ruraigh Hitchen on 2016-06-02
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon13/05/2016
Resolutions
dot icon08/02/2016
Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2016-02-08
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Concise Secretary Services Ltd as a secretary on 2015-08-26
dot icon26/08/2015
Appointment of Mr Christopher Ruraigh Hitchen as a director on 2015-07-02
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon26/04/2015
Resolutions
dot icon26/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon30/08/2014
Sub-division of shares on 2014-08-01
dot icon30/08/2014
Resolutions
dot icon04/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/09/2013
Director's details changed for Marco De Gregorio on 2013-09-04
dot icon24/07/2013
Director's details changed for Dennis Klett on 2013-07-23
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Certificate of change of name
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon30/08/2011
Appointment of Concise Secretary Services Ltd as a secretary
dot icon28/06/2011
Director's details changed for Dennis Klett on 2011-06-24
dot icon28/06/2011
Director's details changed for Marco De Gregorio on 2011-06-24
dot icon28/06/2011
Termination of appointment of Go Ahead Service Ltd as a secretary
dot icon28/06/2011
Director's details changed for Dennis Klett on 2011-06-24
dot icon24/06/2011
Registered office address changed from , 69 Great Hampton Street, Birmingham, B18 6EW on 2011-06-24
dot icon09/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon29/08/2008
Return made up to 14/08/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/08/2007
Return made up to 14/08/07; full list of members
dot icon31/08/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon14/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,838,939.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.56M
-
0.00
3.84M
-
2021
0
3.56M
-
0.00
3.84M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.84M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willi, Philippe
Director
11/08/2020 - Present
-
GO AHEAD SERVICE LIMITED
Nominee Secretary
14/08/2006 - 24/06/2011
3373
BONSAI PARTNERS S.G.E.I.C., S.A.
Corporate Director
30/04/2021 - Present
-
CONCISE SECRETARY SERVICES LTD
Corporate Secretary
24/06/2011 - 26/08/2015
-
Ranjan, Uthishtan
Director
30/09/2022 - Present
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEBAY SOLUTIONS LIMITED

CODEBAY SOLUTIONS LIMITED is an(a) Active company incorporated on 14/08/2006 with the registered office located at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEBAY SOLUTIONS LIMITED?

toggle

CODEBAY SOLUTIONS LIMITED is currently Active. It was registered on 14/08/2006 .

Where is CODEBAY SOLUTIONS LIMITED located?

toggle

CODEBAY SOLUTIONS LIMITED is registered at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does CODEBAY SOLUTIONS LIMITED do?

toggle

CODEBAY SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODEBAY SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-21 with no updates.