CODIMA TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CODIMA TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594847

Incorporation date

19/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Dower House, Little Faringdon, Lechlade, Gloucestershire GL7 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon02/10/2025
Termination of appointment of Stephen Markham Poole as a director on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/10/2025
Appointment of Mrs Helen Victoria Beesly as a director on 2025-10-01
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-09-20 with updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Stephen Markham Poole on 2013-11-01
dot icon17/10/2013
Registered office address changed from Buckhill House Bowood Estate Calne Wiltshire SN11 0LZ on 2013-10-17
dot icon25/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon14/12/2011
Director's details changed for Stephen Markham Poole on 2011-12-14
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/01/2011
Director's details changed for Nils Christer Mattsson on 2010-06-30
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Auditor's resignation
dot icon04/05/2010
Full accounts made up to 2008-12-31
dot icon22/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/11/2009
Director's details changed for Stephen Markham Poole on 2009-11-09
dot icon24/11/2009
Registered office address changed from Malmesbury Manor Foxley Road Malmesbury Wiltshire SN16 0JE on 2009-11-24
dot icon14/05/2009
Registered office changed on 14/05/2009 from roman house 296 golders green road london NW11 9PY
dot icon14/05/2009
Appointment terminated secretary waterville services LIMITED
dot icon13/05/2009
Return made up to 19/11/08; change of members
dot icon13/05/2009
Appointment terminated director springboard venture managers LIMITED
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Appointment terminate, director philip john friend logged form
dot icon22/07/2008
Ad 22/02/08\gbp si 50815@1=50815\gbp ic 49184/99999\
dot icon17/06/2008
Appointment terminated director philip friend
dot icon08/02/2008
Return made up to 19/11/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon03/04/2007
Nc inc already adjusted 18/10/06
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon21/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2007
Return made up to 19/11/06; change of members
dot icon05/03/2007
Ad 18/10/06--------- £ si 42694@1=42694 £ ic 6490/49184
dot icon13/12/2005
Return made up to 19/11/05; change of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Director resigned
dot icon12/05/2005
Resolutions
dot icon21/03/2005
Ad 21/02/05--------- £ si 1582@1=1582 £ ic 4908/6490
dot icon21/03/2005
New director appointed
dot icon17/03/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 19/11/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Ad 15/06/04--------- £ si 10@1=10 £ ic 4898/4908
dot icon10/05/2004
Ad 28/04/04--------- £ si 918@1=918 £ ic 3980/4898
dot icon06/01/2004
Return made up to 19/11/03; full list of members
dot icon02/10/2003
Director resigned
dot icon30/09/2003
Ad 23/09/03--------- £ si 1300@1=1300 £ ic 2679/3979
dot icon30/09/2003
Resolutions
dot icon30/09/2003
£ nc 100000/199900 18/12/02
dot icon25/02/2003
Ad 23/01/03--------- £ si 2678@1=2678 £ ic 1/2679
dot icon20/02/2003
New director appointed
dot icon06/02/2003
Certificate of change of name
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon04/02/2003
Registered office changed on 04/02/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon22/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon03/01/2003
Particulars of mortgage/charge
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
£ nc 100/100000 22/11/02
dot icon25/11/2002
Certificate of change of name
dot icon19/11/2002
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
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
5.96M
-
0.00
-
-
2022
0
5.96M
-
0.00
-
-
2022
0
5.96M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.96M £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beesly, Helen Victoria
Director
01/10/2025 - Present
5
Friend, Philip John
Director
29/11/2002 - 30/05/2008
2
Mattsson, Nils Christer
Director
18/12/2002 - Present
-
Poole, Stephen Markham
Director
23/01/2003 - 01/10/2025
3

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGIES LTD

CODIMA TECHNOLOGIES LTD is an(a) Active company incorporated on 19/11/2002 with the registered office located at Dower House, Little Faringdon, Lechlade, Gloucestershire GL7 3QN. 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 TECHNOLOGIES LTD?

toggle

CODIMA TECHNOLOGIES LTD is currently Active. It was registered on 19/11/2002 .

Where is CODIMA TECHNOLOGIES LTD located?

toggle

CODIMA TECHNOLOGIES LTD is registered at Dower House, Little Faringdon, Lechlade, Gloucestershire GL7 3QN.

What does CODIMA TECHNOLOGIES LTD do?

toggle

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

What is the latest filing for CODIMA TECHNOLOGIES LTD?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Stephen Markham Poole as a director on 2025-10-01.