CODERED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODERED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916212

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Application to strike the company off the register
dot icon30/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon29/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon27/08/2025
Secretary's details changed for Mr Harry Mccarthy on 2024-08-30
dot icon27/08/2025
Change of details for Ms Susan Gwendoline Jones as a person with significant control on 2024-08-30
dot icon15/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon15/02/2023
Director's details changed for Mr Harry Mccarthy on 2023-02-16
dot icon15/02/2023
Change of details for Mr Harry Mccarthy as a person with significant control on 2023-02-16
dot icon04/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon23/08/2022
Notification of Susan Gwendoline Jones as a person with significant control on 2022-03-25
dot icon20/08/2022
Change of details for Mr Harry Mccarthy as a person with significant control on 2022-03-25
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon21/04/2022
Change of share class name or designation
dot icon21/04/2022
Particulars of variation of rights attached to shares
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon06/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/08/2018
Director's details changed for Mr Harry Mccarthy on 2018-08-15
dot icon28/08/2018
Secretary's details changed for Mr Harry Mccarthy on 2018-08-15
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon31/10/2017
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Director's details changed for Mr Harry Mccarthy on 2016-01-12
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon26/08/2015
Secretary's details changed for Harry Mccarthy on 2014-08-24
dot icon25/08/2015
Director's details changed for Harry Mccarthy on 2014-08-24
dot icon22/04/2015
Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0HZ to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 2015-04-22
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-24
dot icon26/04/2012
Termination of appointment of Geoffrey Cox as a director
dot icon19/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-24
dot icon09/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 24/08/08; no change of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 24/08/07; no change of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon06/09/2006
Return made up to 24/08/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon19/09/2005
Return made up to 24/08/05; full list of members
dot icon14/06/2005
Ad 02/06/05--------- £ si 1@1=1 £ ic 3/4
dot icon31/05/2005
Director resigned
dot icon08/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/10/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon23/03/2004
New director appointed
dot icon12/02/2004
Secretary resigned;director resigned
dot icon19/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned;director resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon07/12/2003
Registered office changed on 07/12/03 from: 55 maidwell close belper derbyshire DE56 1TE
dot icon05/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New director appointed
dot icon30/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21.63K
-
0.00
28.44K
-
2022
0
19.36K
-
0.00
35.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Harry
Director
03/11/2003 - Present
-
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/09/2003 - 31/10/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/09/2003 - 31/10/2003
9239
Holdford, Richard John
Director
04/11/2003 - 16/05/2005
-
Boyfield, Steve
Director
06/12/2003 - 01/02/2004
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODERED SOLUTIONS LIMITED

CODERED SOLUTIONS LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP. 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 CODERED SOLUTIONS LIMITED?

toggle

CODERED SOLUTIONS LIMITED is currently Active. It was registered on 30/09/2003 .

Where is CODERED SOLUTIONS LIMITED located?

toggle

CODERED SOLUTIONS LIMITED is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP.

What does CODERED SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CODERED SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.