CODILINK UK LTD

Register to unlock more data on OkredoRegister

CODILINK UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269999

Incorporation date

05/06/2007

Size

Group

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon31/10/2025
Director's details changed for Mr Hugo Vaux on 2025-10-31
dot icon31/10/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon31/10/2025
Director's details changed for Benjamin Hugo Sloan Chesser on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr David Austen Mulinder on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Michael James Hough on 2025-10-31
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon24/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon06/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon16/01/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon22/09/2022
Appointment of Mr David Austen Mulinder as a director on 2022-09-01
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Satisfaction of charge 3 in full
dot icon29/04/2022
Appointment of Mr Michael Hough as a director on 2022-04-29
dot icon25/04/2022
Termination of appointment of Tara Simone Haig as a director on 2022-04-25
dot icon23/02/2022
Termination of appointment of Geoffrey John Finlay as a director on 2022-02-17
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon13/01/2022
Director's details changed for Benjamin Hugo Sloan Chesser on 2022-01-01
dot icon13/01/2022
Director's details changed for Benjamin Hugo Sloan Chesser on 2022-01-01
dot icon17/11/2021
Appointment of Mr Geoffrey John Finlay as a director on 2021-11-04
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Director's details changed for Mr Hugo Vaux on 2021-05-04
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon19/10/2020
Termination of appointment of James Victor Waldegrave as a director on 2020-09-23
dot icon19/10/2020
Termination of appointment of James Victor Waldegrave as a secretary on 2020-09-23
dot icon03/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon08/01/2020
Resolutions
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon06/01/2020
Appointment of Mr Hugo Vaux as a director on 2019-12-20
dot icon18/12/2019
Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 2019-12-18
dot icon18/12/2019
Appointment of Ms Tara Simone Haig as a director on 2019-12-18
dot icon26/09/2019
Resolutions
dot icon12/09/2019
Satisfaction of charge 062699990004 in full
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon19/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Mark Leslie Vivian Esiri as a director on 2019-04-23
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 2018-07-01
dot icon09/07/2018
Termination of appointment of Frederik Johann Jacobs as a director on 2018-07-01
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon14/02/2018
Resolutions
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon14/02/2018
Memorandum and Articles of Association
dot icon14/02/2018
Satisfaction of charge 062699990005 in full
dot icon13/02/2018
Particulars of variation of rights attached to shares
dot icon05/02/2018
Second filing for the appointment of Frederik Jacobs as a director
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon15/01/2018
Appointment of Mr Frederik Johann Jacobs as a director on 2018-01-12
dot icon22/08/2017
Registration of charge 062699990004, created on 2017-08-02
dot icon22/08/2017
Registration of charge 062699990005, created on 2017-08-02
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon20/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/02/2017
Director's details changed for Benjamin Hugo Sloan Chesser on 2017-01-30
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-09-22
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon17/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-17
dot icon05/11/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon24/06/2015
Accounts for a small company made up to 2014-12-31
dot icon12/03/2015
Resolutions
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon21/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon16/10/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon23/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon09/12/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/12/2013
Director's details changed for Benjamin Hugo Sloan Chesser on 2013-06-05
dot icon09/12/2013
Appointment of Mr James Victor Waldegrave as a secretary
dot icon09/12/2013
Director's details changed for Mr James Victor Waldegrave on 2013-06-01
dot icon09/12/2013
Termination of appointment of David Seddon as a secretary
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Termination of appointment of David Seddon as a director
dot icon06/08/2013
Termination of appointment of Sergi Espinosa as a director
dot icon06/08/2013
Appointment of Mr James Victor Waldegrave as a director
dot icon24/07/2013
Accounts for a small company made up to 2012-12-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon26/03/2013
Resolutions
dot icon08/03/2013
Statement of capital following an allotment of shares on 2012-10-29
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/09/2012
Director's details changed for Sergi Gilart Espinosa on 2012-06-01
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-11-22
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/06/2011
Particulars of variation of rights attached to shares
dot icon14/06/2011
Statement of capital on 2011-05-24
dot icon14/06/2011
Termination of appointment of Thomas Fleming as a director
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon14/06/2011
Resolutions
dot icon09/05/2011
Registered office address changed from 3 Queens Road Reading Berkshire RG1 4AP on 2011-05-09
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2011
Memorandum and Articles of Association
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon26/01/2011
Registered office address changed from 10 John Street London WC1N 2EB on 2011-01-26
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/06/2010
Director's details changed for David Alastair Seddon on 2010-06-01
dot icon23/06/2010
Director's details changed for Benjamin Hugo Sloan Chesser on 2010-06-01
dot icon23/06/2010
Secretary's details changed for David Alastair Seddon on 2010-06-01
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Statement of company's objects
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/08/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon20/08/2009
Statement of affairs
dot icon20/08/2009
Ad 23/07/09\gbp si [email protected]=210.09\gbp ic 123.17/333.26\
dot icon25/07/2009
Ad 16/06/09\gbp si [email protected]=15.18\gbp ic 107.99/123.17\
dot icon25/07/2009
Ad 24/06/09\gbp si [email protected]=7.99\gbp ic 100/107.99\
dot icon19/06/2009
Return made up to 05/06/09; full list of members
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Ad 10/06/09\gbp si [email protected]=48.75\gbp ic 100/148.75\
dot icon17/06/2009
Director appointed mark leslie vivian esiri
dot icon17/06/2009
Director appointed thomas mungo fleming
dot icon17/06/2009
Appointment terminated director venancio aracil
dot icon09/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Return made up to 05/06/08; full list of members
dot icon22/04/2008
S-div
dot icon22/04/2008
Ad 11/03/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon05/06/2007
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
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
51
9.63M
-
0.00
2.15M
-
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
Mulinder, David Austen
Director
01/09/2022 - Present
1
Hough, Michael James
Director
29/04/2022 - Present
24
Vaux, Hugo
Director
20/12/2019 - Present
5
Chesser, Benjamin Hugo Sloan
Director
05/06/2007 - 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+
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 CODILINK UK LTD

CODILINK UK LTD is an(a) Active company incorporated on 05/06/2007 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 4 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 CODILINK UK LTD?

toggle

CODILINK UK LTD is currently Active. It was registered on 05/06/2007 .

Where is CODILINK UK LTD located?

toggle

CODILINK UK LTD is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does CODILINK UK LTD do?

toggle

CODILINK UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODILINK UK LTD?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Hugo Vaux on 2025-10-31.