CODLIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CODLIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07971246

Incorporation date

01/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

101a Eltham High Street, London SE9 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon31/03/2026
Notification of Emmanuel Owusu Ansah as a person with significant control on 2026-03-18
dot icon31/03/2026
Cessation of Henry Asante-Frimpong as a person with significant control on 2026-03-02
dot icon20/03/2026
Appointment of Mr Emmanuel Owusu-Ansah as a director on 2026-03-01
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon04/06/2025
Administrative restoration application
dot icon04/06/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Director's details changed for Mr Henry Asante-Frimpong on 2017-11-15
dot icon16/11/2017
Director's details changed for Mr Henry Frimpong on 2017-11-02
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Change of details for Mr Henry Frimpong as a person with significant control on 2017-11-01
dot icon01/11/2017
Notification of Henry Frimpong as a person with significant control on 2017-10-01
dot icon01/11/2017
Cessation of Cynthia Donkor as a person with significant control on 2017-10-01
dot icon22/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/03/2017
Appointment of Mr Henry Asante Frimpong as a director on 2017-03-04
dot icon17/03/2017
Termination of appointment of Cynthia Donkor as a director on 2017-03-04
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Director's details changed for Ms Cynthia Donkor on 2014-08-01
dot icon06/10/2014
Director's details changed for Ms Cynthia Donkor on 2014-10-01
dot icon16/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from 101a Eltham High Street London SE9 1TD England on 2013-07-05
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Registered office address changed from 65 Guinness Court Mansell Street London London E1 8AE England on 2013-07-01
dot icon19/11/2012
Certificate of change of name
dot icon01/03/2012
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.41K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Emmanuel Owusu Ansah
Director
01/03/2026 - Present
34
Asante-Frimpong, Henry
Director
04/03/2017 - Present
72

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+
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 CODLIN SERVICES LIMITED

CODLIN SERVICES LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at 101a Eltham High Street, London SE9 1TD. 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 CODLIN SERVICES LIMITED?

toggle

CODLIN SERVICES LIMITED is currently Active. It was registered on 01/03/2012 .

Where is CODLIN SERVICES LIMITED located?

toggle

CODLIN SERVICES LIMITED is registered at 101a Eltham High Street, London SE9 1TD.

What does CODLIN SERVICES LIMITED do?

toggle

CODLIN SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CODLIN SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of Emmanuel Owusu Ansah as a person with significant control on 2026-03-18.