CODEWELL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CODEWELL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03612612

Incorporation date

10/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Northwick Terrace, Blockley, Moreton-In-Marsh, Glos GL56 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon05/08/2023
Application to strike the company off the register
dot icon23/04/2023
Registered office address changed from Creggan Veor Ruan Minor Helston TR12 7JT England to 5 Northwick Terrace 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL on 2023-04-23
dot icon23/04/2023
Registered office address changed from 5 Northwick Terrace 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL England to 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL on 2023-04-23
dot icon20/11/2022
Registered office address changed from Sunnyside Briar Glen Cookham Berkshire SL6 9JP England to Creggan Veor Ruan Minor Helston TR12 7JT on 2022-11-20
dot icon20/11/2022
Secretary's details changed for Suzanne Rachel Balhatchet on 2022-11-15
dot icon20/11/2022
Director's details changed for Nicholas John William Balhatchet on 2022-11-15
dot icon20/11/2022
Change of details for Mr Nicholas John William Balhatchet as a person with significant control on 2022-11-15
dot icon22/10/2022
Micro company accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-09-30
dot icon31/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-09-30
dot icon25/02/2019
Registered office address changed from Sunnyside Briar Glen Cookham Berkshire SL6 9JP to Sunnyside Briar Glen Cookham Berkshire SL6 9JP on 2019-02-25
dot icon23/02/2019
Cessation of Suzanne Rachel Balhatchet as a person with significant control on 2019-02-23
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon07/04/2017
Micro company accounts made up to 2016-09-30
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon06/03/2017
Statement of company's objects
dot icon06/03/2017
Resolutions
dot icon06/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon01/08/2010
Director's details changed for Nicholas John William Balhatchet on 2010-07-26
dot icon14/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 26/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/06/2006
Withdrawal of application for striking off
dot icon15/06/2006
Application for striking-off
dot icon19/04/2006
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon14/11/2005
Return made up to 26/07/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/05/2005
Accounting reference date shortened from 30/09/05 to 31/07/05
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/08/2003
Return made up to 26/07/03; change of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/08/2002
Return made up to 10/08/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/08/2001
Return made up to 10/08/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 10/08/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-09-30
dot icon01/09/1999
Return made up to 10/08/99; full list of members
dot icon27/08/1998
Registered office changed on 27/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon27/08/1998
Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/1998
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon10/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Mr Nicholas John William Balhatchet
Director
11/08/1998 - Present
-
Balhatchet, Suzanne Rachel
Secretary
11/08/1998 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEWELL TECHNOLOGY LIMITED

CODEWELL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 10/08/1998 with the registered office located at 5 Northwick Terrace, Blockley, Moreton-In-Marsh, Glos GL56 9BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEWELL TECHNOLOGY LIMITED?

toggle

CODEWELL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 10/08/1998 and dissolved on 31/10/2023.

Where is CODEWELL TECHNOLOGY LIMITED located?

toggle

CODEWELL TECHNOLOGY LIMITED is registered at 5 Northwick Terrace, Blockley, Moreton-In-Marsh, Glos GL56 9BL.

What does CODEWELL TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for CODEWELL TECHNOLOGY LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.