CODEC (UK) LTD.

Register to unlock more data on OkredoRegister

CODEC (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102784

Incorporation date

20/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire CV35 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1982)
dot icon08/01/2026
Cessation of Ian Nivison Caldwell as a person with significant control on 2025-11-14
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/12/2025
Termination of appointment of Ian Nivison Caldwell as a director on 2025-11-14
dot icon03/12/2025
Termination of appointment of Jean Alison Caldwell as a director on 2025-12-03
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Director's details changed for Mr Ian Nivison Caldwell on 2017-12-19
dot icon11/12/2017
Appointment of Mr Ian Nivison Caldwell as a director on 2017-12-08
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Director's details changed for Fiona Elizabeth Mcculloch on 2013-01-18
dot icon17/12/2013
Director's details changed for Jean Alison Caldwell on 2013-01-18
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Registered office address changed from Finwood Green Farm Mill Lane, Lowsonford Solihull West Midlands B95 5HH on 2013-01-23
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for John Jackson Caldwell on 2010-01-25
dot icon26/01/2010
Director's details changed for Jean Alison Caldwell on 2010-01-25
dot icon26/01/2010
Director's details changed for Fiona Elizabeth Mcculloch on 2010-01-25
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
New secretary appointed
dot icon19/03/2004
Return made up to 31/12/03; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Registered office changed on 11/07/01 from: codec house 5 newbold street leamington spa warwickshire CV32 4HN
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon23/12/1998
Director's particulars changed
dot icon23/12/1998
Registered office changed on 23/12/98 from: cambridge house 3 newbold street royal leamington spa warwickshire CV32 4HN
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1997-03-31
dot icon31/12/1996
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/12/1995
Return made up to 31/12/95; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon15/12/1994
Registered office changed on 15/12/94 from: 5 newbold street leamington spa warwickshire CV32 4HN
dot icon06/12/1994
Certificate of change of name
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon13/04/1994
New director appointed
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/04/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon06/06/1991
Director resigned
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon16/03/1990
Accounts for a small company made up to 1989-03-31
dot icon16/03/1990
Return made up to 30/12/89; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: finwood grn, mill la, lowsonford solihull west midlands B95 5HH
dot icon17/10/1988
Accounts for a small company made up to 1988-03-31
dot icon17/10/1988
Return made up to 30/09/88; no change of members
dot icon08/02/1988
Accounts for a small company made up to 1987-03-31
dot icon08/02/1988
Return made up to 13/01/88; no change of members
dot icon28/01/1988
New director appointed
dot icon07/07/1987
Certificate of change of name
dot icon15/12/1986
Accounts for a small company made up to 1986-03-31
dot icon15/12/1986
Return made up to 12/12/86; full list of members
dot icon13/04/1982
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£64,764.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
281.05K
-
0.00
-
-
2022
2
299.88K
-
0.00
-
-
2023
1
320.20K
-
0.00
64.76K
-
2023
1
320.20K
-
0.00
64.76K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

320.20K £Ascended6.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.76K £Ascended- *

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
Caldwell, John Jackson
Director
01/03/1994 - Present
3
Caldwell, Ian Nivison
Director
08/12/2017 - 14/11/2025
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODEC (UK) LTD.

CODEC (UK) LTD. is an(a) Active company incorporated on 20/03/1973 with the registered office located at 8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire CV35 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEC (UK) LTD.?

toggle

CODEC (UK) LTD. is currently Active. It was registered on 20/03/1973 .

Where is CODEC (UK) LTD. located?

toggle

CODEC (UK) LTD. is registered at 8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire CV35 7AB.

What does CODEC (UK) LTD. do?

toggle

CODEC (UK) LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CODEC (UK) LTD. have?

toggle

CODEC (UK) LTD. had 1 employees in 2023.

What is the latest filing for CODEC (UK) LTD.?

toggle

The latest filing was on 08/01/2026: Cessation of Ian Nivison Caldwell as a person with significant control on 2025-11-14.