CODESTONE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODESTONE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478376

Incorporation date

10/12/1997

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 10/12/1997)
dot icon16/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon18/11/2025
Registration of charge 034783760011, created on 2025-11-11
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon16/07/2025
Change of details for Codestone Group Ltd 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 icon02/01/2025
Termination of appointment of Daniel Hobson as a director on 2024-10-04
dot icon02/01/2025
Director's details changed for Mr. Jeremy Paul Bucknell on 2024-12-10
dot icon02/01/2025
Director's details changed for Mr Daniel Bolger on 2024-12-10
dot icon02/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon23/12/2024
Full accounts made up to 2023-09-30
dot icon11/12/2024
Appointment of Mr William John Etchell as a director on 2024-11-04
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 034783760010, created on 2024-02-12
dot icon13/02/2024
Change of details for Codestone Group Ltd as a person with significant control on 2016-04-06
dot icon08/02/2024
Appointment of Mr Darryl Sackett as a director on 2023-10-16
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with updates
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 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 icon16/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon07/10/2022
Appointment of Mr Sam Bursey as a director on 2022-03-01
dot icon27/05/2022
Full 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 icon20/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon23/07/2021
Satisfaction of charge 7 in full
dot icon23/07/2021
Satisfaction of charge 034783760008 in full
dot icon12/07/2021
Registration of charge 034783760009, created on 2021-07-07
dot icon07/04/2021
Statement of capital following an allotment of shares on 2015-09-01
dot icon07/04/2021
Statement of capital following an allotment of shares on 1999-12-31
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon09/03/2021
Termination of appointment of Jeremy Paul Bucknell as a secretary on 2021-03-02
dot icon05/03/2021
Resolutions
dot icon22/02/2021
Satisfaction of charge 1 in full
dot icon22/02/2021
Satisfaction of charge 6 in full
dot icon27/01/2021
Full accounts made up to 2020-09-30
dot icon20/01/2021
Sub-division of shares on 2020-12-23
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon17/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon07/08/2020
Registration of charge 034783760008, created on 2020-08-06
dot icon19/06/2020
Full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon08/05/2019
Full accounts made up to 2018-09-30
dot icon21/01/2019
Termination of appointment of Jose Gomensoro as a director on 2016-08-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr Paul Anthony Garratt as a director on 2016-05-24
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon03/07/2017
Full accounts made up to 2016-09-30
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 icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon24/10/2016
Termination of appointment of a director
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2016-08-31
dot icon19/10/2016
Purchase of own shares.
dot icon05/10/2016
Resolutions
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon24/05/2016
Termination of appointment of Philip Reginald Smith as a director on 2016-04-29
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Daniel Bolger as a director on 2015-12-01
dot icon04/01/2016
Appointment of Mr Jose Gomensoro as a director on 2014-10-01
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Greg Neilson as a director on 2014-04-01
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon02/10/2013
Certificate of change of name
dot icon02/10/2013
Change of name notice
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon30/05/2013
Appointment of Mrs Debbie Seeley as a director
dot icon29/05/2013
Appointment of Mr Sean Matthews as a director
dot icon29/05/2013
Appointment of Mr Daniel Hobson as a director
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Registered office address changed from , 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RL on 2010-01-06
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 10/12/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/01/2008
Return made up to 10/12/07; full list of members
dot icon07/01/2008
Certificate of change of name
dot icon25/10/2007
Registered office changed on 25/10/07 from:\suite 3 bourne gate, 25 bourne valley road, poole, dorset BH12 1DY
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 10/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 10/12/05; full list of members
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/04/2004
Registered office changed on 27/04/04 from:\suite 3 bourne gate, 25 bourne valley road, poole, dorset BH12 1DZ
dot icon27/04/2004
Registered office changed on 27/04/04 from:\4 old generator house, bourne valley road, poole, dorset BH12 1DZ
dot icon27/01/2004
Return made up to 10/12/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 10/12/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from:\data house 19-25 nuffield road, poole, dorset BH17 0RU
dot icon19/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/02/2001
Certificate of change of name
dot icon16/02/2001
Return made up to 10/12/00; full list of members
dot icon24/10/2000
Secretary resigned;director resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New secretary appointed
dot icon10/10/2000
Particulars of mortgage/charge
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon24/02/2000
Director's particulars changed
dot icon12/01/2000
Return made up to 10/12/99; full list of members
dot icon15/01/1999
Return made up to 10/12/98; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-09-30
dot icon14/12/1998
Resolutions
dot icon02/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon10/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

147
2022
change arrow icon-16.17 % *

* during past year

Cash in Bank

£2,456,229.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/12/2026
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
124
1.20M
-
0.00
2.93M
-
2022
147
2.55M
-
17.39M
2.46M
-
2022
147
2.55M
-
17.39M
2.46M
-

Employees

2022

Employees

147 Ascended19 % *

Net Assets(GBP)

2.55M £Ascended112.20 % *

Total Assets(GBP)

-

Turnover(GBP)

17.39M £Ascended- *

Cash in Bank(GBP)

2.46M £Descended-16.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/12/1997 - 10/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/12/1997 - 10/12/1997
36021
Powell, Christopher Gary
Director
06/02/2023 - 03/05/2024
31
Martin, Julian Sinclair
Director
10/12/1997 - 15/09/2000
14
Bucknell, Jeremy Paul, Mr.
Director
10/12/1997 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODESTONE SOLUTIONS LIMITED

CODESTONE SOLUTIONS LIMITED is an(a) Active company incorporated on 10/12/1997 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 147 according to last financial statements.

Frequently Asked Questions

What is the current status of CODESTONE SOLUTIONS LIMITED?

toggle

CODESTONE SOLUTIONS LIMITED is currently Active. It was registered on 10/12/1997 .

Where is CODESTONE SOLUTIONS LIMITED located?

toggle

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

What does CODESTONE SOLUTIONS LIMITED do?

toggle

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

How many employees does CODESTONE SOLUTIONS LIMITED have?

toggle

CODESTONE SOLUTIONS LIMITED had 147 employees in 2022.

What is the latest filing for CODESTONE SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-10 with no updates.