CODEFACE LIMITED

Register to unlock more data on OkredoRegister

CODEFACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828990

Incorporation date

20/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

134-140 Office 6, Kingsway House, 134-140 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon03/09/2024
Director's details changed for Mr Richard James Mcgregor on 2024-09-03
dot icon03/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Change of details for Mr Richard James Mcgregor as a person with significant control on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon28/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/03/2021
Micro company accounts made up to 2019-08-31
dot icon03/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/01/2017
Registered office address changed from 4 Namrik Mews Hove East Sussex BN3 2TF to 134-140 Office 6, Kingsway House 134-140 Church Road Hove BN3 2DL on 2017-01-09
dot icon16/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon27/06/2016
Micro company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/09/2015
Director's details changed for Richard Mcgregor on 2015-01-01
dot icon31/05/2015
Micro company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/09/2012
Secretary's details changed for Mrs Abigail Clare Mcgrail on 2011-11-01
dot icon04/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon17/09/2010
Director's details changed for Richard Mcgregor on 2009-12-20
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/11/2009
Registered office address changed from Office 11 Curtis House 34, Third Avenue Hove East Sussex BN3 2PD on 2009-11-12
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / richard mcgregor / 01/12/2008
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2008
Return made up to 20/08/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2007
Return made up to 20/08/07; full list of members
dot icon28/09/2006
Return made up to 20/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 20/08/05; full list of members
dot icon13/09/2005
Secretary's particulars changed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/06/2005
Director's particulars changed
dot icon29/06/2005
Registered office changed on 29/06/05 from: studio 206 canalot 222 kensal road london W10 5BN
dot icon15/11/2004
Amended accounts made up to 2003-08-31
dot icon13/09/2004
Return made up to 20/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/09/2003
Return made up to 20/08/03; full list of members
dot icon15/09/2003
Amended accounts made up to 2002-08-31
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/06/2002
Registered office changed on 02/06/02 from: unit 206 the old gramophone works 326 kensal road london W10 5BZ
dot icon10/09/2001
Return made up to 20/08/01; full list of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: 25 jeymer avenue london NW2 4PJ
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/09/2000
Return made up to 20/08/00; full list of members
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB
dot icon18/10/1999
Certificate of change of name
dot icon20/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.48K
-
0.00
-
-
2022
3
95.96K
-
0.00
-
-
2022
3
95.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

95.96K £Ascended262.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcgregor, Richard James
Director
19/10/1999 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEFACE LIMITED

CODEFACE LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at 134-140 Office 6, Kingsway House, 134-140 Church Road, Hove BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEFACE LIMITED?

toggle

CODEFACE LIMITED is currently Active. It was registered on 20/08/1999 .

Where is CODEFACE LIMITED located?

toggle

CODEFACE LIMITED is registered at 134-140 Office 6, Kingsway House, 134-140 Church Road, Hove BN3 2DL.

What does CODEFACE LIMITED do?

toggle

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

How many employees does CODEFACE LIMITED have?

toggle

CODEFACE LIMITED had 3 employees in 2022.

What is the latest filing for CODEFACE LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-20 with no updates.