CODEFIRST LTD

Register to unlock more data on OkredoRegister

CODEFIRST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08672649

Incorporation date

02/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

11 Yeo Business Park, Clyst St. Mary, Exeter EX5 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon08/01/2026
Registered office address changed from The Senate Southernhay Gardens Exeter EX1 1UG England to 11 Yeo Business Park Clyst St. Mary Exeter EX5 1DP on 2026-01-08
dot icon21/10/2025
Micro company accounts made up to 2025-08-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon18/03/2024
Appointment of Mrs Shirley Church as a director on 2024-03-10
dot icon11/12/2023
Micro company accounts made up to 2023-08-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/09/2023
Termination of appointment of Shirley Church as a director on 2023-09-01
dot icon12/09/2023
Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom to The Senate Southernhay Gardens Exeter EX1 1UG on 2023-09-12
dot icon11/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/01/2023
Appointment of Mrs Shirley Church as a director on 2022-12-22
dot icon20/12/2022
Termination of appointment of Miles Gregory Cannon Smith as a director on 2022-12-20
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon08/12/2020
Director's details changed for Mr Miles Miles on 2020-12-03
dot icon08/12/2020
Appointment of Mr Miles Miles as a director on 2020-12-03
dot icon03/12/2020
Registered office address changed from The Senate Southernhay Gardens Exeter EX1 1UG England to Woodbury House Green Lane Exton Exeter Devon EX3 0PW on 2020-12-03
dot icon24/11/2020
Micro company accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/01/2017
Change of share class name or designation
dot icon18/01/2017
Particulars of variation of rights attached to shares
dot icon17/01/2017
Resolutions
dot icon20/12/2016
Registered office address changed from 51 Lever Street Manchester M1 1FN to The Senate Southernhay Gardens Exeter EX1 1UG on 2016-12-20
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon26/04/2016
Termination of appointment of Shirley Church as a director on 2016-04-26
dot icon25/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Mr Graham Church on 2015-07-01
dot icon02/09/2015
Director's details changed for Mrs Shirley Church on 2015-07-01
dot icon10/06/2015
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 51 Lever Street Manchester M1 1FN on 2015-06-10
dot icon28/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
117.67K
-
0.00
141.75K
-
2022
2
67.70K
-
0.00
98.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Graham
Director
02/09/2013 - Present
2
Smith, Miles Gregory Cannon
Director
03/12/2020 - 20/12/2022
4
Church, Shirley
Director
02/09/2013 - 26/04/2016
-
Church, Shirley
Director
22/12/2022 - 01/09/2023
-
Church, Shirley
Director
10/03/2024 - Present
-

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 CODEFIRST LTD

CODEFIRST LTD is an(a) Active company incorporated on 02/09/2013 with the registered office located at 11 Yeo Business Park, Clyst St. Mary, Exeter EX5 1DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODEFIRST LTD?

toggle

CODEFIRST LTD is currently Active. It was registered on 02/09/2013 .

Where is CODEFIRST LTD located?

toggle

CODEFIRST LTD is registered at 11 Yeo Business Park, Clyst St. Mary, Exeter EX5 1DP.

What does CODEFIRST LTD do?

toggle

CODEFIRST LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODEFIRST LTD?

toggle

The latest filing was on 08/01/2026: Registered office address changed from The Senate Southernhay Gardens Exeter EX1 1UG England to 11 Yeo Business Park Clyst St. Mary Exeter EX5 1DP on 2026-01-08.