CODERFORGE.ORG LTD

Register to unlock more data on OkredoRegister

CODERFORGE.ORG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09784559

Incorporation date

18/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2015)
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-09-30
dot icon26/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/03/2024
Notification of Dario Avella as a person with significant control on 2024-02-28
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/12/2023
Notification of Flavio Avella as a person with significant control on 2023-12-02
dot icon05/12/2023
Appointment of Mr Flavio Avella as a director on 2023-11-21
dot icon05/12/2023
Cessation of Dario Avella as a person with significant control on 2023-11-22
dot icon05/12/2023
Termination of appointment of Dario Avella as a director on 2023-11-22
dot icon04/07/2023
Director's details changed for Mr Dario Avella on 2023-06-21
dot icon16/06/2023
Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to 124 City Road London EC1V 2NX on 2023-06-16
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/03/2021
Termination of appointment of Flavio Avella as a director on 2021-03-01
dot icon16/03/2021
Cessation of Flavio Avella as a person with significant control on 2021-03-01
dot icon16/03/2021
Appointment of Mr Dario Avella as a director on 2021-03-01
dot icon16/03/2021
Notification of Dario Avella as a person with significant control on 2021-03-01
dot icon21/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/06/2020
Registered office address changed from Gemma House 39 Gemma House Lilestone Street London NW8 8SS England to Gemma House 39 Lilestone Street London NW8 8SS on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Flavio Avella on 2020-06-22
dot icon22/06/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Gemma House 39 Gemma House Lilestone Street London NW8 8SS on 2020-06-22
dot icon22/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Cessation of Dario Avella as a person with significant control on 2019-12-31
dot icon30/01/2020
Termination of appointment of Dario Avella as a director on 2019-12-31
dot icon30/01/2020
Appointment of Mr Flavio Avella as a director on 2019-12-01
dot icon30/01/2020
Notification of Flavio Avella as a person with significant control on 2019-12-01
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/03/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon10/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2018
Registered office address changed from Office 1589, Vernon House 109 Friar Lane Nottingham NG1 6DQ United Kingdom to International House 12 Constance Street London E16 2DQ on 2018-06-07
dot icon30/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon23/07/2017
Registered office address changed from Office 1589 109 Friar Lane Vernon House Nottingham NG1 6DQ England to Office 1589, Vernon House 109 Friar Lane Nottingham NG1 6DQ on 2017-07-23
dot icon11/07/2017
Change of details for Mr Dario Avella as a person with significant control on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Dario Avella on 2017-07-11
dot icon11/07/2017
Registered office address changed from PO Box Office 158 109 Vernon House, Friar Lane Nottingham NG1 6DQ England to Office 1589 109 Friar Lane Vernon House Nottingham NG1 6DQ on 2017-07-11
dot icon11/07/2017
Registered office address changed from 58 High Street Wimbledon Village London SW19 5EE England to PO Box Office 158 109 Vernon House, Friar Lane Nottingham NG1 6DQ on 2017-07-11
dot icon20/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Director's details changed for Mr Dario Avella on 2016-09-19
dot icon21/09/2016
Registered office address changed from 58 Wimbledon London SW19 5EE England to 58 High Street Wimbledon Village London SW19 5EE on 2016-09-21
dot icon21/09/2016
Registered office address changed from 58 Wimbledon London SW19 5EE England to 58 Wimbledon London SW19 5EE on 2016-09-21
dot icon21/09/2016
Registered office address changed from Top Floor, 58 High Street Wimbledon London SW19 5EE England to 58 Wimbledon London SW19 5EE on 2016-09-21
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/09/2016
Director's details changed for Mr Dario Avella on 2016-09-19
dot icon19/09/2016
Registered office address changed from Top Floor, 58 High Street High Street Wimbledon London SW19 5EE England to Top Floor, 58 High Street Wimbledon London SW19 5EE on 2016-09-19
dot icon23/09/2015
Director's details changed for Mr Dario Avella on 2015-09-23
dot icon23/09/2015
Registered office address changed from Top Floor 58 High Street Wimbledon Village SW19 5EE England to Top Floor, 58 High Street High Street Wimbledon London SW19 5EE on 2015-09-23
dot icon21/09/2015
Certificate of change of name
dot icon18/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

500.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dario Avella
Director
01/03/2021 - 22/11/2023
5
Mr Flavio Avella
Director
21/11/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODERFORGE.ORG LTD

CODERFORGE.ORG LTD is an(a) Active company incorporated on 18/09/2015 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODERFORGE.ORG LTD?

toggle

CODERFORGE.ORG LTD is currently Active. It was registered on 18/09/2015 .

Where is CODERFORGE.ORG LTD located?

toggle

CODERFORGE.ORG LTD is registered at 124 City Road, London EC1V 2NX.

What does CODERFORGE.ORG LTD do?

toggle

CODERFORGE.ORG LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODERFORGE.ORG LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-02 with no updates.