CODESURF LIMITED

Register to unlock more data on OkredoRegister

CODESURF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03809007

Incorporation date

19/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Holly Cottage, Ockham Lane, Ockham, Surrey GU23 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon06/11/2023
Application to strike the company off the register
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon25/04/2023
Micro company accounts made up to 2023-04-05
dot icon04/04/2023
Current accounting period shortened from 2023-08-31 to 2023-04-05
dot icon23/01/2023
Micro company accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-08-31
dot icon10/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon07/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon30/03/2016
All of the property or undertaking has been released from charge 1
dot icon30/03/2016
All of the property or undertaking has been released from charge 3
dot icon30/03/2016
All of the property or undertaking has been released from charge 4
dot icon30/03/2016
All of the property or undertaking has been released from charge 2
dot icon01/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/10/2012
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2012-10-15
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/08/2011
Director's details changed for Nigel John Scholey on 2011-08-25
dot icon31/08/2011
Secretary's details changed for Nigel John Scholey on 2011-08-25
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 19/07/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon02/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 19/07/08; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/07/2007
Return made up to 19/07/07; full list of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon11/04/2006
Particulars of mortgage/charge
dot icon03/10/2005
Return made up to 19/07/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 19/07/04; no change of members
dot icon06/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/08/2003
Return made up to 19/07/03; full list of members
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
£ nc 1000/2000 29/01/03
dot icon21/02/2003
Ad 29/01/03--------- £ si 196@1=196 £ ic 4/200
dot icon21/02/2003
Director resigned
dot icon07/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Registered office changed on 24/01/03 from: oakover house 18 brook farm road cobham surrey KT11 3AX
dot icon30/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon17/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon01/08/2002
Return made up to 19/07/02; full list of members
dot icon25/07/2001
Return made up to 19/07/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-08-31
dot icon04/09/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon02/08/2000
Return made up to 19/07/00; full list of members
dot icon24/07/2000
Ad 01/07/00--------- £ si 2@1=2 £ ic 2/4
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
Registered office changed on 20/08/99 from: 1 mitchell lane bristol BS1 6BU
dot icon19/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
175.03K
-
0.00
-
-
2022
3
154.45K
-
0.00
-
-
2023
3
145.15K
-
0.00
-
-
2023
3
145.15K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

145.15K £Descended-6.02 % *

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
Scholey, Nigel John
Director
02/01/2003 - Present
19
Labdon, Claire Elspeth
Director
02/01/2003 - Present
11

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CODESURF LIMITED

CODESURF LIMITED is an(a) Dissolved company incorporated on 19/07/1999 with the registered office located at Holly Cottage, Ockham Lane, Ockham, Surrey GU23 6NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CODESURF LIMITED?

toggle

CODESURF LIMITED is currently Dissolved. It was registered on 19/07/1999 and dissolved on 30/01/2024.

Where is CODESURF LIMITED located?

toggle

CODESURF LIMITED is registered at Holly Cottage, Ockham Lane, Ockham, Surrey GU23 6NP.

What does CODESURF LIMITED do?

toggle

CODESURF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CODESURF LIMITED have?

toggle

CODESURF LIMITED had 3 employees in 2023.

What is the latest filing for CODESURF LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.