CODING POWERS LIMITED

Register to unlock more data on OkredoRegister

CODING POWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07091355

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon09/01/2026
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-01-09
dot icon18/12/2025
Statement of affairs
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Change of details for Mr Simon Robert Powers as a person with significant control on 2025-09-25
dot icon07/10/2025
Cessation of Heather Denise Powers as a person with significant control on 2025-09-25
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon05/10/2025
Termination of appointment of Heather Denise Powers as a director on 2025-09-30
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Director's details changed for Mr Simon Robert Powers on 2024-10-23
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/12/2023
Director's details changed for Mr Simon Robert Powers on 2023-12-04
dot icon04/12/2023
Secretary's details changed for Mr Simon Robert Powers on 2023-12-04
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Registration of charge 070913550001, created on 2020-06-26
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-20
dot icon19/02/2018
Sub-division of shares on 2018-01-20
dot icon15/02/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2015-04-21
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Registered office address changed from Gorse Cottage Balfour Gardens Forest Row East Sussex RH18 5LJ United Kingdom on 2013-09-03
dot icon31/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Director's details changed for Mr Simon Robert Powers on 2011-07-15
dot icon12/08/2011
Director's details changed for Mrs Heather Denise Powers on 2011-07-15
dot icon02/08/2011
Director's details changed for Mr Simon Robert Powers on 2011-07-15
dot icon02/08/2011
Registered office address changed from 2 Kentwood Cottages the Avenue Brentwood Essex CM13 3RZ England on 2011-08-02
dot icon02/08/2011
Director's details changed for Mrs Heather Denise Powers on 2011-07-15
dot icon02/08/2011
Secretary's details changed for Mr Simon Robert Powers on 2011-07-15
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/08/2010
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 2010-08-24
dot icon05/03/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon01/12/2009
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
31/03/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
43.61K
-
0.00
409.05K
-
2022
4
70.57K
-
0.00
496.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Heather Denise Powers
Director
01/12/2009 - 30/09/2025
7
Powers, Simon Robert
Director
01/12/2009 - Present
13
Powers, Simon Robert
Secretary
01/12/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODING POWERS LIMITED

CODING POWERS LIMITED is an(a) Liquidation company incorporated on 01/12/2009 with the registered office located at 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 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 CODING POWERS LIMITED?

toggle

CODING POWERS LIMITED is currently Liquidation. It was registered on 01/12/2009 .

Where is CODING POWERS LIMITED located?

toggle

CODING POWERS LIMITED is registered at 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CODING POWERS LIMITED do?

toggle

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

What is the latest filing for CODING POWERS LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-01-09.