CODIMA INC (EUROPE) LTD

Register to unlock more data on OkredoRegister

CODIMA INC (EUROPE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06552012

Incorporation date

01/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Windrush House, Whiteway, Cirencester GL7 7BACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon25/11/2025
Registered office address changed from Dower House Little Faringdon Lechlade Gloucestershire GL7 3QN to Windrush House Whiteway Cirencester GL7 7BA on 2025-11-25
dot icon02/10/2025
Termination of appointment of Stephen Markham Poole as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mrs Helen Victoria Beesly as a director on 2025-10-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Amended total exemption small company accounts made up to 2014-12-30
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Amended total exemption small company accounts made up to 2014-12-30
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2013
Registered office address changed from Buckhill House Bowood Calne Wiltshire SN11 0LZ United Kingdom on 2013-10-17
dot icon29/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon22/08/2012
Appointment of Ms Elisabet Soderback as a director
dot icon06/06/2012
Termination of appointment of Ralph Dwek as a director
dot icon22/03/2012
Registered office address changed from Buckhill Halse Bowood Estate Calne Wiltshire SN11 0LG United Kingdom on 2012-03-22
dot icon01/03/2012
Registered office address changed from 3 Upton Lodge Close Upton Lodge Close Bushey WD23 1AG United Kingdom on 2012-03-01
dot icon01/03/2012
Appointment of Mr Stephen Markham Poole as a director
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 43 St Margaret Road Edgware Middlesex HA8 9UT on 2010-12-21
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/09/2009
Accounting reference date shortened from 30/04/2009 to 30/12/2008
dot icon27/04/2009
Return made up to 01/04/09; full list of members
dot icon27/04/2009
Appointment terminated secretary denise dwek
dot icon22/04/2009
Memorandum and Articles of Association
dot icon24/03/2009
Certificate of change of name
dot icon13/05/2008
Memorandum and Articles of Association
dot icon01/05/2008
Certificate of change of name
dot icon01/04/2008
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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0
730.74K
-
0.00
-
-
2022
0
756.07K
-
0.00
-
-
2022
0
756.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

756.07K £Ascended3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Elisabet Soderback
Director
01/06/2012 - Present
-
Beesly, Helen Victoria
Director
01/10/2025 - Present
5
Poole, Stephen Markham
Director
01/03/2012 - 01/10/2025
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODIMA INC (EUROPE) LTD

CODIMA INC (EUROPE) LTD is an(a) Active company incorporated on 01/04/2008 with the registered office located at Windrush House, Whiteway, Cirencester GL7 7BA. 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 CODIMA INC (EUROPE) LTD?

toggle

CODIMA INC (EUROPE) LTD is currently Active. It was registered on 01/04/2008 .

Where is CODIMA INC (EUROPE) LTD located?

toggle

CODIMA INC (EUROPE) LTD is registered at Windrush House, Whiteway, Cirencester GL7 7BA.

What does CODIMA INC (EUROPE) LTD do?

toggle

CODIMA INC (EUROPE) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CODIMA INC (EUROPE) LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with updates.