CODEGENT LIMITED

Register to unlock more data on OkredoRegister

CODEGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05096319

Incorporation date

06/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon05/05/2026
Removal of liquidator by court order
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon06/02/2025
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-06
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-14
dot icon27/09/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon12/08/2022
Removal of liquidator by court order
dot icon10/08/2022
Appointment of a voluntary liquidator
dot icon29/07/2021
Appointment of a voluntary liquidator
dot icon29/07/2021
Resolutions
dot icon28/07/2021
Declaration of solvency
dot icon07/07/2021
Total exemption full accounts made up to 2021-06-09
dot icon06/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-09
dot icon27/04/2021
Satisfaction of charge 1 in full
dot icon27/04/2021
Satisfaction of charge 2 in full
dot icon15/04/2021
All of the property or undertaking has been released from charge 1
dot icon15/04/2021
All of the property or undertaking has been released from charge 2
dot icon07/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 24 Holborn Viaduct London EC1A 2BN on 2017-03-30
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr David James Hart on 2012-12-21
dot icon21/03/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon18/02/2013
Director's details changed for David James Hart on 2012-12-21
dot icon13/12/2012
Registered office address changed from 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX on 2012-12-13
dot icon23/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Termination of appointment of Nicholas Woodbine as a director
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Nicholas John Woodbine on 2011-04-07
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for David James Hart on 2010-04-12
dot icon12/04/2010
Director's details changed for Mark Hamilton Mcdermott on 2010-04-12
dot icon26/01/2010
Appointment of Mr Nicholas John Woodbine as a director
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Appointment terminated secretary david hart
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 06/04/07; full list of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: 516 3 the plough brewery 516 wandsworth road london SW8 3JX
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 06/04/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: 7 abbeville mews 88 clapham park road london SW4 7BX
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 06/04/05; full list of members
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon23/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£848,601.00

Confirmation

dot iconLast made up date
09/06/2021
dot iconNext confirmation date
16/03/2022
dot iconLast change occurred
09/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/06/2021
dot iconNext account date
09/06/2022
dot iconNext due on
09/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
807.25K
-
0.00
848.60K
-
2021
5
807.25K
-
0.00
848.60K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

807.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

848.60K £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
Hart, David James
Director
19/04/2004 - Present
16
Mr Mark Hamilton Mcdermott
Director
19/04/2004 - Present
13

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CODEGENT LIMITED

CODEGENT LIMITED is an(a) Liquidation company incorporated on 06/04/2004 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEGENT LIMITED?

toggle

CODEGENT LIMITED is currently Liquidation. It was registered on 06/04/2004 .

Where is CODEGENT LIMITED located?

toggle

CODEGENT LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does CODEGENT LIMITED do?

toggle

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

How many employees does CODEGENT LIMITED have?

toggle

CODEGENT LIMITED had 5 employees in 2021.

What is the latest filing for CODEGENT LIMITED?

toggle

The latest filing was on 05/05/2026: Removal of liquidator by court order.