CODEPIXEL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CODEPIXEL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07444989

Incorporation date

19/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kestrel Way, Wokingham RG41 3HACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon25/11/2025
Registered office address changed from 305 Verto Building 120 Kings Road Reading Berkshire RG1 3FR England to 1 Kestrel Way Wokingham RG41 3HA on 2025-11-25
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/04/2024
Registered office address changed from 29-31 Castle Street High Wycombe Bucks HP13 6RU England to 305 Verto 120 Kings Road Reading Berkshire RG1 3FR on 2024-04-22
dot icon22/04/2024
Registered office address changed from 305 Verto 120 Kings Road Reading Berkshire RG1 3FR England to 305 Verto Building 120 Kings Road Reading Berkshire RG1 3FR on 2024-04-22
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon18/10/2023
Previous accounting period extended from 2023-01-30 to 2023-01-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon31/08/2021
Registration of charge 074449890001, created on 2021-08-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-30
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-30
dot icon08/04/2019
Change of details for Mr Steve Hayter as a person with significant control on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Steve Hayter on 2019-04-08
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-30
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/11/2017
Director's details changed for Mr Steve Hayter on 2017-11-06
dot icon19/11/2017
Change of details for Mr Steve Hayter as a person with significant control on 2017-11-06
dot icon15/09/2017
Total exemption full accounts made up to 2017-01-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-30
dot icon03/10/2016
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 29-31 Castle Street High Wycombe Bucks HP13 6RU on 2016-10-03
dot icon02/08/2016
Previous accounting period extended from 2015-11-30 to 2016-01-30
dot icon14/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Steve Hayter on 2013-06-07
dot icon25/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon20/11/2012
Certificate of change of name
dot icon20/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/11/2011
Registered office address changed from 10 Forest Lodge Lenham Close, Old Forest Road Wokingham Berkshire RG41 1HX United Kingdom on 2011-11-29
dot icon22/11/2010
Certificate of change of name
dot icon19/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-80.13 % *

* during past year

Cash in Bank

£21,248.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.25K
-
0.00
106.94K
-
2022
1
50.75K
-
0.00
21.25K
-
2022
1
50.75K
-
0.00
21.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

50.75K £Descended-34.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.25K £Descended-80.13 % *

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
Hayter, Steve
Director
19/11/2010 - 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 CODEPIXEL TECHNOLOGIES LIMITED

CODEPIXEL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 19/11/2010 with the registered office located at 1 Kestrel Way, Wokingham RG41 3HA. 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 CODEPIXEL TECHNOLOGIES LIMITED?

toggle

CODEPIXEL TECHNOLOGIES LIMITED is currently Active. It was registered on 19/11/2010 .

Where is CODEPIXEL TECHNOLOGIES LIMITED located?

toggle

CODEPIXEL TECHNOLOGIES LIMITED is registered at 1 Kestrel Way, Wokingham RG41 3HA.

What does CODEPIXEL TECHNOLOGIES LIMITED do?

toggle

CODEPIXEL TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CODEPIXEL TECHNOLOGIES LIMITED have?

toggle

CODEPIXEL TECHNOLOGIES LIMITED had 1 employees in 2022.

What is the latest filing for CODEPIXEL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/11/2025: Registered office address changed from 305 Verto Building 120 Kings Road Reading Berkshire RG1 3FR England to 1 Kestrel Way Wokingham RG41 3HA on 2025-11-25.