CODESTONE GROUP LTD.

Register to unlock more data on OkredoRegister

CODESTONE GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386525

Incorporation date

01/10/2007

Size

Full

Contacts

Registered address

Registered address

1st Floor, Link House, 25 West Street, Poole, Dorset BH15 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon18/11/2025
Registration of charge 063865250005, created on 2025-11-11
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon16/07/2025
Change of details for Morris Bidco Limited as a person with significant control on 2025-06-06
dot icon06/06/2025
Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB to 1st Floor, Link House 25 West Street Poole Dorset BH15 1LD on 2025-06-06
dot icon05/01/2025
Termination of appointment of Daniel Hobson as a director on 2024-10-04
dot icon24/12/2024
Accounts for a small company made up to 2023-09-30
dot icon13/12/2024
Appointment of Mr William John Etchell as a director on 2024-11-04
dot icon15/11/2024
Director's details changed for Mr. Jeremy Paul Bucknell on 2024-10-01
dot icon15/11/2024
Director's details changed for Mr Daniel Hobson on 2024-10-01
dot icon15/11/2024
Director's details changed for Mr David Knight on 2024-10-01
dot icon15/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/05/2024
Appointment of Mr Mark John Ames as a director on 2023-01-16
dot icon09/05/2024
Termination of appointment of Christopher Gary Powell as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Gregory John Neilson as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Sean Matthews as a director on 2024-05-03
dot icon20/02/2024
Registration of charge 063865250004, created on 2024-02-12
dot icon08/02/2024
Appointment of Mr Darryl Sackett as a director on 2023-10-16
dot icon07/12/2023
Termination of appointment of Debbie Seeley as a director on 2023-05-31
dot icon07/12/2023
Appointment of Mr Christopher Gary Powell as a director on 2023-02-06
dot icon05/12/2023
Confirmation statement made on 2023-10-01 with updates
dot icon31/03/2023
Full accounts made up to 2022-09-30
dot icon15/03/2023
Termination of appointment of Sam Bursey as a director on 2023-02-03
dot icon23/02/2023
Director's details changed for Mr David Knight on 2023-02-01
dot icon07/10/2022
Appointment of Mr Sam Bursey as a director on 2022-03-01
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon27/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon03/02/2022
Termination of appointment of Paul Anthony Garratt as a director on 2021-08-06
dot icon03/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon23/07/2021
Satisfaction of charge 1 in full
dot icon23/07/2021
Satisfaction of charge 063865250002 in full
dot icon12/07/2021
Registration of charge 063865250003, created on 2021-07-07
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon17/03/2021
Second filing of Confirmation Statement dated 2017-10-01
dot icon17/03/2021
Second filing of Confirmation Statement dated 2016-10-01
dot icon15/03/2021
Resolutions
dot icon09/03/2021
Cessation of David Knight as a person with significant control on 2021-03-02
dot icon09/03/2021
Cessation of Jeremy Bucknell as a person with significant control on 2021-03-02
dot icon09/03/2021
Notification of Morris Bidco Limited as a person with significant control on 2021-03-02
dot icon09/03/2021
Termination of appointment of Jeremy Paul Bucknell as a secretary on 2021-03-02
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon29/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon07/08/2020
Registration of charge 063865250002, created on 2020-08-06
dot icon19/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon06/06/2019
Cancellation of shares. Statement of capital on 2019-04-29
dot icon23/05/2019
Purchase of own shares.
dot icon08/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon05/06/2018
Purchase of own shares.
dot icon25/05/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon29/03/2018
Appointment of Mr Paul Anthony Garratt as a director on 2016-05-24
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon30/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-05-02
dot icon25/05/2017
Purchase of own shares.
dot icon28/02/2017
Director's details changed for Mr Daniel Hobson on 2017-02-24
dot icon28/02/2017
Director's details changed for Mr Daniel Hobson on 2017-02-24
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/06/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon01/06/2016
Purchase of own shares.
dot icon24/05/2016
Termination of appointment of Philip Reginald Smith as a director on 2016-04-29
dot icon18/05/2016
Resolutions
dot icon28/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2012-10-01
dot icon31/05/2013
Appointment of Mrs Debbie Seeley as a director on 2013-04-01
dot icon30/05/2013
Appointment of Mr David Knight as a director on 2013-04-01
dot icon30/05/2013
Appointment of Mr Greg Neilson as a director on 2013-04-01
dot icon30/05/2013
Appointment of Mr Sean Matthews as a director on 2013-04-01
dot icon30/05/2013
Appointment of Mr Daniel Hobson as a director on 2013-04-01
dot icon11/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon20/01/2010
Sub-division of shares on 2009-12-23
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jeremy Paul Bucknell on 2009-10-01
dot icon29/10/2009
Director's details changed for Philip Reginald Smith on 2009-10-01
dot icon29/10/2009
Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RL on 2009-10-29
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: suite 3, bourne gate 25 bourne valley road poole dorset BH12 1DY
dot icon19/11/2007
Particulars of contract relating to shares
dot icon19/11/2007
Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200
dot icon19/11/2007
Accounting reference date shortened from 31/10/08 to 30/09/08
dot icon01/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-111 *

* during past year

Number of employees

7
2022
change arrow icon-0.02 % *

* during past year

Cash in Bank

£510,018.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
193.55K
-
0.00
510.14K
-
2022
7
190.24K
-
0.00
510.02K
-
2022
7
190.24K
-
0.00
510.02K
-

Employees

2022

Employees

7 Descended-94 % *

Net Assets(GBP)

190.24K £Descended-1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.02K £Descended-0.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, David
Director
01/04/2013 - Present
3
Powell, Christopher Gary
Director
06/02/2023 - 03/05/2024
31
Bucknell, Jeremy Paul, Mr.
Director
01/10/2007 - Present
11
Ames, Mark John
Director
16/01/2023 - Present
3
Etchell, William John
Director
04/11/2024 - Present
64

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+
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 CODESTONE GROUP LTD.

CODESTONE GROUP LTD. is an(a) Active company incorporated on 01/10/2007 with the registered office located at 1st Floor, Link House, 25 West Street, Poole, Dorset BH15 1LD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CODESTONE GROUP LTD.?

toggle

CODESTONE GROUP LTD. is currently Active. It was registered on 01/10/2007 .

Where is CODESTONE GROUP LTD. located?

toggle

CODESTONE GROUP LTD. is registered at 1st Floor, Link House, 25 West Street, Poole, Dorset BH15 1LD.

What does CODESTONE GROUP LTD. do?

toggle

CODESTONE GROUP LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CODESTONE GROUP LTD. have?

toggle

CODESTONE GROUP LTD. had 7 employees in 2022.

What is the latest filing for CODESTONE GROUP LTD.?

toggle

The latest filing was on 18/11/2025: Registration of charge 063865250005, created on 2025-11-11.