CODESANDCIPHERS HERITAGE LIMITED

Register to unlock more data on OkredoRegister

CODESANDCIPHERS HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06039497

Incorporation date

02/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Tnmoc Block H Bletchley Park Sherwood Drive, Bletchley, Milton Keynes MK3 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon27/02/2024
Application to strike the company off the register
dot icon26/02/2024
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon20/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-01-02 with updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/03/2020
Director's details changed for Mr Andrew James Herbert on 2020-03-11
dot icon04/12/2019
Appointment of Mr Andrew James Herbert as a director on 2019-11-21
dot icon04/12/2019
Appointment of Mrs Rachel Hilary Ann Burnett as a director on 2019-11-21
dot icon22/11/2019
Resolutions
dot icon28/10/2019
Change of name notice
dot icon16/09/2019
Notification of Kevin Robert Murrell as a person with significant control on 2019-05-15
dot icon09/09/2019
Registered office address changed from 25 Comet Close Ash Vale Aldershot GU12 5SG England to Tnmoc Block H Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB on 2019-09-09
dot icon16/04/2019
Cessation of Margaret Dorothy Sale as a person with significant control on 2019-03-31
dot icon20/02/2019
Termination of appointment of Margaret Dorothy Sale as a director on 2019-02-11
dot icon20/02/2019
Registered office address changed from 15 Northampton Road Bromham Bedfordshire MK43 8QB to 25 Comet Close Ash Vale Aldershot GU12 5SG on 2019-02-20
dot icon12/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon11/02/2019
Appointment of Mr Kevin Robert Murrell as a director on 2019-02-11
dot icon15/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon12/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Anthony Sale as a director
dot icon02/11/2011
Appointment of Mrs Margaret Dorothy Sale as a director
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/01/2010
Director's details changed for Anthony Edgar Sale on 2009-12-01
dot icon06/01/2010
Termination of appointment of Lawgram Secretaries Limited as a secretary
dot icon14/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/03/2009
Return made up to 02/01/09; no change of members
dot icon31/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon18/02/2008
Return made up to 02/01/08; full list of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN
dot icon27/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Certificate of change of name
dot icon02/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODESANDCIPHERS HERITAGE LIMITED

CODESANDCIPHERS HERITAGE LIMITED is an(a) Dissolved company incorporated on 02/01/2007 with the registered office located at Tnmoc Block H Bletchley Park Sherwood Drive, Bletchley, Milton Keynes MK3 6EB. There is currently no 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 CODESANDCIPHERS HERITAGE LIMITED?

toggle

CODESANDCIPHERS HERITAGE LIMITED is currently Dissolved. It was registered on 02/01/2007 and dissolved on 21/05/2024.

Where is CODESANDCIPHERS HERITAGE LIMITED located?

toggle

CODESANDCIPHERS HERITAGE LIMITED is registered at Tnmoc Block H Bletchley Park Sherwood Drive, Bletchley, Milton Keynes MK3 6EB.

What does CODESANDCIPHERS HERITAGE LIMITED do?

toggle

CODESANDCIPHERS HERITAGE LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CODESANDCIPHERS HERITAGE LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.