CODEVITY LIMITED

Register to unlock more data on OkredoRegister

CODEVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06729698

Incorporation date

22/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Jsa Services 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon01/04/2026
Micro company accounts made up to 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon01/10/2025
Change of details for Mr Stephen Sandison as a person with significant control on 2016-04-06
dot icon21/02/2025
Micro company accounts made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/09/2022
Change of details for Mr Stephen Sandison as a person with significant control on 2022-05-06
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/05/2022
Director's details changed for Mr Stephen Bradley Sandison on 2022-05-06
dot icon09/05/2022
Director's details changed for Mr Stephen Bradley Sandison on 2022-05-06
dot icon06/05/2022
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-05-06
dot icon29/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon09/10/2020
Change of details for Mr Stephen Sandison as a person with significant control on 2020-10-09
dot icon08/10/2020
Director's details changed for Mr Stephen Bradley Sandison on 2020-10-08
dot icon08/10/2020
Secretary's details changed for Rachel Ann Holgate on 2020-10-08
dot icon08/10/2020
Change of details for Mr Stephen Sandison as a person with significant control on 2020-10-08
dot icon08/10/2020
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 2020-10-08
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon16/10/2019
Secretary's details changed for Rachel Ann Holgate on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Stephen Bradley Sandison on 2019-10-16
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/12/2018
Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 2018-12-19
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Notification of Stephen Sandison as a person with significant control on 2016-04-06
dot icon08/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/05/2016
Appointment of Rachel Ann Holgate as a secretary on 2016-04-06
dot icon18/03/2016
Certificate of change of name
dot icon10/02/2016
Director's details changed for Mr Stephen Bradley Sandison on 2016-02-10
dot icon16/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon24/10/2014
Registered office address changed from 10Th Floor K & B Accountancy Group 10Th Floor K & B Accountancy Group Canary Wharf London E14 5AA to 10Th Floor K & B Accountancy Group One Canada Square London E14 5AA on 2014-10-24
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/02/2013
Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 2013-02-13
dot icon13/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon05/07/2011
Registered office address changed from K&B Accountancy Group 33Rd Floor 25 Canada Square Canary Wharf London London E14 5LQ on 2011-07-05
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Flat 24 Wises Court Mumby Road Gosport Hampshire PO12 1DD United Kingdom on 2010-03-24
dot icon22/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/03/2010
Director's details changed for Mr Stephen Bradley Sandison on 2010-02-27
dot icon16/03/2010
Termination of appointment of Steven Sloan as a secretary
dot icon17/02/2010
Registered office address changed from 26 Pinewood Close Plympton Plymouth Devon PL7 2DW United Kingdom on 2010-02-17
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Stephen Bradley Sandison on 2009-10-22
dot icon07/07/2009
Registered office changed on 07/07/2009 from freestyle house 8 mercia business village coventry warwickshire CV4 8HX united kingdom
dot icon07/05/2009
Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL
dot icon22/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.69K
-
0.00
-
-
2022
2
5.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandison, Stephen Bradley
Director
22/10/2008 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODEVITY LIMITED

CODEVITY LIMITED is an(a) Active company incorporated on 22/10/2008 with the registered office located at Jsa Services 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODEVITY LIMITED?

toggle

CODEVITY LIMITED is currently Active. It was registered on 22/10/2008 .

Where is CODEVITY LIMITED located?

toggle

CODEVITY LIMITED is registered at Jsa Services 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does CODEVITY LIMITED do?

toggle

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

What is the latest filing for CODEVITY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-10-31.