CODETHINK LIMITED

Register to unlock more data on OkredoRegister

CODETHINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06061216

Incorporation date

22/01/2007

Size

Full

Contacts

Registered address

Registered address

3rd Floor Dale House, 35 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon26/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon17/11/2025
Purchase of own shares.
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Change of details for Mr Paul Francis Sherwood as a person with significant control on 2022-11-07
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon02/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-30
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon16/06/2023
Purchase of own shares.
dot icon23/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon14/03/2023
Purchase of own shares.
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon02/02/2023
Termination of appointment of Maria Lopez Oliva as a director on 2023-01-09
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon14/11/2022
Purchase of own shares.
dot icon14/11/2022
Cancellation of shares. Statement of capital on 2022-07-01
dot icon14/11/2022
Cancellation of shares. Statement of capital on 2022-02-15
dot icon14/11/2022
Cancellation of shares. Statement of capital on 2022-09-21
dot icon14/11/2022
Purchase of own shares.
dot icon14/11/2022
Purchase of own shares.
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Second filing of a statement of capital following an allotment of shares on 2020-12-30
dot icon11/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-18
dot icon09/05/2022
Statement of capital following an allotment of shares on 2020-09-28
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon31/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon24/01/2022
Second filing of Confirmation Statement dated 2021-01-19
dot icon21/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Termination of appointment of Abigail Kate Wall as a director on 2021-05-28
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2020-06-30
dot icon03/04/2021
Purchase of own shares.
dot icon03/04/2021
Purchase of own shares.
dot icon26/03/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon24/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Second filing for the appointment of Maria Lopez Oliva as a director
dot icon30/09/2020
Second filing for the appointment of Abigail Kate Wall as a director
dot icon28/09/2020
Appointment of Maria Lopez as a director on 2020-09-28
dot icon28/09/2020
Appointment of Abi Wall as a director on 2019-09-28
dot icon21/07/2020
Appointment of Mr David Nicholas Di Domenico as a director on 2020-07-01
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon01/04/2020
Termination of appointment of Stephen Jones as a director on 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon02/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Purchase of own shares.
dot icon30/01/2020
Cancellation of shares. Statement of capital on 2019-05-31
dot icon30/01/2020
Resolutions
dot icon23/01/2020
Director's details changed for Mr Paul Francis Sherwood on 2019-03-21
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon30/04/2019
Termination of appointment of Selorm Juliet Penni as a director on 2019-04-11
dot icon16/04/2019
Termination of appointment of Lewis Buckwell as a director on 2019-04-12
dot icon21/03/2019
Change of details for Mr Paul Francis Sherwood as a person with significant control on 2019-03-18
dot icon21/03/2019
Director's details changed for Miss Selorm Juliet Penni on 2019-03-18
dot icon21/03/2019
Director's details changed for Mr Bruce Jon Underhill on 2019-03-18
dot icon21/03/2019
Director's details changed for Mr Lewis Buckwell on 2019-03-18
dot icon21/03/2019
Director's details changed for Mr Stephen Jones on 2019-03-18
dot icon21/03/2019
Registered office address changed from , Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom to 3rd Floor Dale House 35 Dale Street Manchester M1 2HF on 2019-03-21
dot icon11/02/2019
Resolutions
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon20/12/2018
Appointment of Mr Bruce Jon Underhill as a director on 2018-12-19
dot icon03/10/2018
Cancellation of shares. Statement of capital on 2018-08-03
dot icon03/10/2018
Purchase of own shares.
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon05/02/2018
Director's details changed for Miss Selorm Juliet Penni on 2017-12-11
dot icon05/02/2018
Director's details changed for Mr Lewis Buckwell on 2017-12-11
dot icon05/02/2018
Director's details changed for Mr Stephen Jones on 2017-12-11
dot icon19/01/2018
Termination of appointment of Robert James Taylor as a director on 2017-11-22
dot icon09/01/2018
All of the property or undertaking has been released from charge 1
dot icon07/01/2018
Registered office address changed from , C/O Stafford & Co, Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE to 3rd Floor Dale House 35 Dale Street Manchester M1 2HF on 2018-01-07
dot icon19/12/2017
Cancellation of shares. Statement of capital on 2017-11-22
dot icon19/12/2017
Purchase of own shares.
dot icon05/12/2017
Director's details changed for Mr Robert James Taylor on 2017-11-08
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Appointment of Mr Lewis Buckwell as a director on 2017-02-07
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/03/2016
Termination of appointment of Tomi Lauri Kalervo Rantakari as a director on 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Robert James Taylor as a director on 2015-11-06
dot icon09/11/2015
Termination of appointment of Michael Gary Sherwood as a director on 2015-08-21
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr Tomi Lauri Kalervo Rantakari as a director on 2015-06-19
dot icon20/04/2015
Termination of appointment of Robert James Taylor as a director on 2015-04-20
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Stephen Jones on 2014-11-24
dot icon17/12/2014
Appointment of Miss Selorm Juliet Penni as a director on 2014-12-16
dot icon10/07/2014
Director's details changed for Mr Robert James Taylor on 2014-07-09
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Appointment of Mr Michael Gary Sherwood as a director
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon21/02/2013
Sub-division of shares on 2012-12-19
dot icon21/02/2013
Resolutions
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/01/2012
Director's details changed for Robert James Taylor on 2012-01-01
dot icon12/10/2011
Appointment of Mr Stephen Jones as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Appointment of M Paul Francis Sherwood as a secretary
dot icon04/04/2011
Termination of appointment of Steven Taylor as a secretary
dot icon22/03/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Sub-division of shares on 2011-02-01
dot icon08/02/2011
Appointment of Paul Francis Sherwood as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/02/2010
Director's details changed for Robert James Taylor on 2009-08-01
dot icon18/02/2010
Secretary's details changed for Steven David Taylor on 2009-08-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/04/2009
Return made up to 22/01/09; no change of members
dot icon02/04/2009
Secretary's change of particulars / steven taylor / 01/04/2007
dot icon28/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2008
Registered office changed on 12/02/08 from:\35 hills road, cambridge, CB2 1NT
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2007
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
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
4.66M
-
0.00
3.44M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Domenico, David Nicholas
Director
01/07/2020 - Present
3
Sherwood, Paul Francis
Director
01/02/2011 - Present
7
Underhill, Bruce Jon
Director
19/12/2018 - Present
2
Oliva, Maria Lopez
Director
27/09/2020 - 08/01/2023
-

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

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 CODETHINK LIMITED

CODETHINK LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 3rd Floor Dale House, 35 Dale Street, Manchester M1 2HF. There are currently 3 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 CODETHINK LIMITED?

toggle

CODETHINK LIMITED is currently Active. It was registered on 22/01/2007 .

Where is CODETHINK LIMITED located?

toggle

CODETHINK LIMITED is registered at 3rd Floor Dale House, 35 Dale Street, Manchester M1 2HF.

What does CODETHINK LIMITED do?

toggle

CODETHINK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CODETHINK LIMITED?

toggle

The latest filing was on 06/03/2026: Statement of capital following an allotment of shares on 2026-03-02.