CODEGATE LIMITED

Register to unlock more data on OkredoRegister

CODEGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538344

Incorporation date

10/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn Deanes Close, Steventon, Abingdon OX13 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1990)
dot icon21/04/2026
Replacement Filing of Confirmation Statement dated 2016-09-14
dot icon13/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon23/10/2024
Registered office address changed from 39 Chapel Road West End Southampton SO30 3FG to The Old Barn Deanes Close Steventon Abingdon OX13 6SZ on 2024-10-23
dot icon22/10/2024
Director's details changed for Mr Ian Quint on 2024-10-20
dot icon22/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/08/2022
Director's details changed for Mr Rafe Craig Aldridge on 2022-08-30
dot icon30/08/2022
Change of details for Mr Rafe Aldridge as a person with significant control on 2022-08-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon29/06/2021
Change of details for Mr Terran Paul Churcher as a person with significant control on 2021-06-29
dot icon29/06/2021
Director's details changed for Mr Terran Paul Churcher on 2021-06-29
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon27/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon21/09/2018
Director's details changed for Mr Ian Quint on 2017-10-20
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2017
Director's details changed for Mr Ian Quint on 2016-10-01
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon22/09/2017
Director's details changed for Mr Ian Quint on 2016-10-01
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 4 in full
dot icon24/02/2017
Registration of charge 025383440009, created on 2017-02-10
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Satisfaction of charge 025383440006 in full
dot icon02/12/2016
Registration of charge 025383440007, created on 2016-11-28
dot icon02/12/2016
Registration of charge 025383440008, created on 2016-11-28
dot icon14/09/2016
Director's details changed for Mr Terran Paul Churcher on 2015-10-02
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon09/09/2015
Registration of charge 025383440006, created on 2015-09-09
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Termination of appointment of Hugh Ward Dixon as a director on 2014-09-17
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2012
Annual return made up to 2012-09-10
dot icon17/09/2012
Secretary's details changed for Mrs Linda Mary Churcher on 2012-09-01
dot icon17/09/2012
Director's details changed for Mr Hugh Ward Dixon on 2012-09-01
dot icon17/09/2012
Director's details changed for Mr Rafe Craig Aldridge on 2012-09-01
dot icon17/09/2012
Director's details changed for Mr Ian Quint on 2012-09-01
dot icon17/09/2012
Director's details changed for Mr Terran Paul Churcher on 2012-09-01
dot icon17/09/2012
Director's details changed for Mr Peter Graham Fenton on 2011-12-05
dot icon17/09/2012
Director's details changed for Mr Peter Graham Fenton on 2012-09-01
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2012
Appointment of Mr Ian Quint as a director
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/12/2010
Director's details changed for Rafe Craig Aldridge on 2009-10-02
dot icon07/12/2010
Director's details changed for Hugh Ward Dixon on 2009-10-02
dot icon07/12/2010
Director's details changed for Mr Peter Graham Fenton on 2010-01-26
dot icon07/12/2010
Director's details changed for Mr Terran Paul Churcher on 2009-10-02
dot icon07/12/2010
Secretary's details changed for Mrs Linda Mary Churcher on 2009-10-02
dot icon09/11/2010
Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 2010-11-09
dot icon01/03/2010
Accounts for a small company made up to 2009-06-30
dot icon03/02/2010
Appointment of Mr Peter Graham Fenton as a director
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-06-30
dot icon30/09/2009
Return made up to 10/09/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon11/03/2009
Accounts for a small company made up to 2008-06-30
dot icon23/09/2008
Return made up to 10/09/08; full list of members
dot icon10/07/2008
Appointment terminated director peter fenton
dot icon12/06/2008
Ad 31/03/08-31/03/08\gbp si 18054@1=18054\gbp ic 106950/125004\
dot icon13/12/2007
Full accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 10/09/07; full list of members
dot icon27/11/2007
£ ic 142600/106950 17/04/07 £ sr 35650@1=35650
dot icon05/11/2007
Resolutions
dot icon19/01/2007
Director resigned
dot icon19/12/2006
Secretary's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon29/09/2006
Accounts for a small company made up to 2006-06-30
dot icon15/09/2006
Return made up to 10/09/06; full list of members
dot icon29/06/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon03/03/2006
Return made up to 10/09/05; full list of members
dot icon16/02/2006
Ad 10/02/06--------- £ si 23306@1=23306 £ ic 103650/126956
dot icon28/12/2005
Registered office changed on 28/12/05 from: highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR
dot icon15/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/08/2005
Ad 14/05/04--------- £ si 15644@1
dot icon26/07/2005
Resolutions
dot icon28/10/2004
Ad 11/10/04--------- £ si 15000@1=15000 £ ic 88650/103650
dot icon23/09/2004
Return made up to 10/09/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon09/07/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/09/2003
Return made up to 10/09/03; full list of members
dot icon29/05/2003
Resolutions
dot icon18/12/2002
Registered office changed on 18/12/02 from: highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR
dot icon18/12/2002
Registered office changed on 18/12/02 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/10/2002
Return made up to 10/09/02; full list of members
dot icon26/06/2002
Miscellaneous
dot icon27/09/2001
Return made up to 10/09/01; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Certificate of change of name
dot icon27/09/2000
Return made up to 10/09/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Registered office changed on 01/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1999
Return made up to 10/09/99; full list of members
dot icon04/09/1999
Declaration of satisfaction of mortgage/charge
dot icon23/08/1999
Ad 19/04/99--------- £ si 4432@1=4432 £ ic 84218/88650
dot icon10/05/1999
New director appointed
dot icon31/03/1999
Particulars of mortgage/charge
dot icon28/09/1998
Return made up to 10/09/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon01/12/1997
Return made up to 10/09/97; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1996
Return made up to 10/09/96; no change of members
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/09/1995
Return made up to 10/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 10/09/94; full list of members
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/03/1994
Particulars of mortgage/charge
dot icon25/11/1993
Declaration of satisfaction of mortgage/charge
dot icon28/10/1993
Ad 22/04/93--------- £ si 5000@1
dot icon28/10/1993
Particulars of contract relating to shares
dot icon07/10/1993
Return made up to 10/09/93; full list of members
dot icon21/09/1993
Ad 22/04/93--------- £ si 5000@1=5000 £ ic 79218/84218
dot icon08/07/1993
Certificate of change of name
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 10/09/92; change of members
dot icon28/07/1992
Accounts for a small company made up to 1991-12-31
dot icon25/02/1992
Return made up to 10/09/91; full list of members
dot icon15/02/1992
Ad 01/11/90--------- £ si 79216@1=79216 £ ic 2/79218
dot icon23/05/1991
Accounting reference date extended from 31/05 to 31/12
dot icon06/02/1991
Accounting reference date notified as 31/05
dot icon23/11/1990
New director appointed
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
£ nc 1000/500000 18/10/90
dot icon26/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Director resigned;new director appointed
dot icon03/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
New director appointed
dot icon02/10/1990
Registered office changed on 02/10/90 from: 2, baches street london N1 6UB
dot icon01/10/1990
Resolutions
dot icon10/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

21
2022
change arrow icon-3.15 % *

* during past year

Cash in Bank

£309,755.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.16M
-
0.00
319.84K
-
2022
21
1.30M
-
0.00
309.76K
-
2022
21
1.30M
-
0.00
309.76K
-

Employees

2022

Employees

21 Descended-16 % *

Net Assets(GBP)

1.30M £Ascended12.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.76K £Descended-3.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Peter Graham
Director
25/01/2010 - Present
7
Quint, Ian
Director
01/07/2011 - Present
1
Aldridge, Rafe Craig
Director
02/01/2004 - Present
-

Persons with Significant Control

3
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 CODEGATE LIMITED

CODEGATE LIMITED is an(a) Active company incorporated on 10/09/1990 with the registered office located at The Old Barn Deanes Close, Steventon, Abingdon OX13 6SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEGATE LIMITED?

toggle

CODEGATE LIMITED is currently Active. It was registered on 10/09/1990 .

Where is CODEGATE LIMITED located?

toggle

CODEGATE LIMITED is registered at The Old Barn Deanes Close, Steventon, Abingdon OX13 6SZ.

What does CODEGATE LIMITED do?

toggle

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

How many employees does CODEGATE LIMITED have?

toggle

CODEGATE LIMITED had 21 employees in 2022.

What is the latest filing for CODEGATE LIMITED?

toggle

The latest filing was on 21/04/2026: Replacement Filing of Confirmation Statement dated 2016-09-14.