CODEX SOFTWARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CODEX SOFTWARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712933

Incorporation date

31/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon16/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon19/02/2025
Director's details changed for Mr Anton Zaleski on 2025-02-19
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/04/2022
Change of details for Mr Anton Zaleski as a person with significant control on 2022-03-22
dot icon31/03/2022
Director's details changed for Mr Anton Zaleski on 2022-03-22
dot icon22/03/2022
Change of details for Mr Anton Zaleski as a person with significant control on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Anton Zaleski on 2022-03-22
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/08/2021
Termination of appointment of Tracey Jordan as a director on 2021-08-16
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon18/09/2020
Termination of appointment of Mikhail Rymasheuski as a director on 2020-09-11
dot icon18/09/2020
Change of details for Mr Anton Zaleski as a person with significant control on 2020-09-11
dot icon18/09/2020
Cessation of Mikhail Rymasheuski as a person with significant control on 2020-09-11
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon06/05/2020
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2020-05-06
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon01/08/2018
Director's details changed for Mr Anton Zaleski on 2018-08-01
dot icon01/08/2018
Change of details for Mr Mikhail Rymasheuski as a person with significant control on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Mikhail Rymasheuski on 2018-08-01
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon01/02/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/09/2015
Director's details changed for Mr Zaleski Anton on 2015-07-31
dot icon06/08/2015
Appointment of Mrs Tracey Jordan as a director on 2015-08-05
dot icon31/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+113.80 % *

* during past year

Cash in Bank

£798,792.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
889.74K
-
0.00
373.61K
-
2022
3
1.11M
-
0.00
798.79K
-
2022
3
1.11M
-
0.00
798.79K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

1.11M £Ascended24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

798.79K £Ascended113.80 % *

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
Zaleski, Anton
Director
31/07/2015 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CODEX SOFTWARE SOLUTIONS LTD

CODEX SOFTWARE SOLUTIONS LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEX SOFTWARE SOLUTIONS LTD?

toggle

CODEX SOFTWARE SOLUTIONS LTD is currently Active. It was registered on 31/07/2015 .

Where is CODEX SOFTWARE SOLUTIONS LTD located?

toggle

CODEX SOFTWARE SOLUTIONS LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does CODEX SOFTWARE SOLUTIONS LTD do?

toggle

CODEX SOFTWARE SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CODEX SOFTWARE SOLUTIONS LTD have?

toggle

CODEX SOFTWARE SOLUTIONS LTD had 3 employees in 2022.

What is the latest filing for CODEX SOFTWARE SOLUTIONS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-22 with no updates.