CODEPLAN LTD

Register to unlock more data on OkredoRegister

CODEPLAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927086

Incorporation date

16/02/2000

Size

Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon20/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon20/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon19/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/08/2025
Change of details for Agilio Software Bidco Limited as a person with significant control on 2021-01-15
dot icon01/08/2025
Change of details for Turing Bidco Limited as a person with significant control on 2021-01-15
dot icon17/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon16/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Registration of charge 039270860003, created on 2024-06-14
dot icon14/05/2024
Termination of appointment of Jenifer Kirkland as a director on 2024-04-30
dot icon14/05/2024
Appointment of James Sanjay Bodha as a director on 2024-04-30
dot icon28/03/2024
Satisfaction of charge 039270860001 in full
dot icon28/03/2024
Satisfaction of charge 039270860002 in full
dot icon26/02/2024
Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Second filing of Confirmation Statement dated 2021-08-03
dot icon30/10/2023
Second filing of Confirmation Statement dated 2020-08-03
dot icon30/10/2023
Second filing of Confirmation Statement dated 2020-04-17
dot icon10/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon17/07/2023
Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06
dot icon31/01/2023
Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon31/01/2023
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon30/09/2022
Registration of charge 039270860002, created on 2022-09-29
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon26/01/2022
Termination of appointment of Karen Mayzard Penfold as a director on 2022-01-25
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
03/08/21 Statement of Capital gbp 2061
dot icon24/05/2021
Resolutions
dot icon26/04/2021
Registration of charge 039270860001, created on 2021-04-26
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/11/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon20/11/2019
Termination of appointment of Andrew West as a director on 2019-11-15
dot icon20/11/2019
Termination of appointment of Mark William Kelly as a director on 2019-11-15
dot icon20/11/2019
Notification of Turing Bidco Limited as a person with significant control on 2019-11-15
dot icon20/11/2019
Termination of appointment of Paul Francis Mendlesohn as a director on 2019-11-15
dot icon20/11/2019
Cessation of Paul Francis Mendlesohn as a person with significant control on 2019-11-15
dot icon20/11/2019
Termination of appointment of Paul Francis Mendlesohn as a secretary on 2019-11-15
dot icon20/11/2019
Appointment of Ms Jenifer Kirkland as a director on 2019-11-15
dot icon20/11/2019
Appointment of Mr Satwinder Singh Sian as a director on 2019-11-15
dot icon23/10/2019
Second filing of Confirmation Statement dated 17/04/2019
dot icon23/10/2019
Second filing of Confirmation Statement dated 16/02/2019
dot icon23/10/2019
Second filing of Confirmation Statement dated 16/02/2018
dot icon23/10/2019
Second filing of Confirmation Statement dated 16/02/2017
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/05/2019
Appointment of Mr Mark William Kelly as a director on 2019-05-14
dot icon13/05/2019
Resolutions
dot icon17/04/2019
17/04/19 Statement of Capital gbp 2000
dot icon15/04/2019
Appointment of Ms Karen Mayzard Penfold as a director on 2019-04-03
dot icon22/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Statement of company's objects
dot icon27/06/2016
Resolutions
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon29/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Tatiana Holley as a director on 2015-10-28
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-16
dot icon27/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon10/10/2014
Director's details changed for Ms Tatiana Gilmore on 2014-10-10
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Secretary's details changed for Mr Paul Francis Mendlesohn on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Paul Francis Mendlesohn on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Andrew West on 2014-03-18
dot icon18/03/2014
Director's details changed for Ms Tatiana Gilmore on 2014-03-18
dot icon06/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/12/2011
Appointment of Ms Tatiana Gilmore as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew West on 2010-02-01
dot icon08/03/2010
Director's details changed for Paul Francis Mendlesohn on 2010-02-01
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 16/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB
dot icon02/07/2008
Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU
dot icon27/02/2008
Return made up to 16/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 16/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Nc inc already adjusted 18/01/07
dot icon07/02/2007
S-div 18/01/07
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon21/02/2006
Return made up to 16/02/06; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/08/2005
Certificate of change of name
dot icon30/03/2005
Return made up to 16/02/05; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 16/02/04; full list of members
dot icon19/11/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 16/02/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: 16 west hill court millfield lane london N6 6JJ
dot icon15/04/2002
Return made up to 16/02/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/10/2001
Certificate of change of name
dot icon12/02/2001
Return made up to 16/02/01; full list of members
dot icon22/12/2000
Ad 17/11/00--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/2000
Certificate of change of name
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Registered office changed on 03/03/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon03/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwell, Tom
Director
08/09/2025 - Present
35
Sian, Satwinder Singh
Director
15/11/2019 - 16/02/2024
43
Bodha, James Sanjay
Director
30/04/2024 - 14/08/2025
56
Betts, Benjamin William, Dr
Director
14/08/2025 - Present
32
West, Andrew Brian
Director
16/02/2000 - 15/11/2019
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CODEPLAN LTD

CODEPLAN LTD is an(a) Active company incorporated on 16/02/2000 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. 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 CODEPLAN LTD?

toggle

CODEPLAN LTD is currently Active. It was registered on 16/02/2000 .

Where is CODEPLAN LTD located?

toggle

CODEPLAN LTD is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does CODEPLAN LTD do?

toggle

CODEPLAN LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CODEPLAN LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2025-03-31.