CODUS IT LIMITED

Register to unlock more data on OkredoRegister

CODUS IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07415775

Incorporation date

22/10/2010

Size

Small

Contacts

Registered address

Registered address

30-32 Hanover House, Charlotte Street, Manchester M1 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon19/11/2025
Registration of charge 074157750004, created on 2025-11-19
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon27/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Registration of charge 074157750003, created on 2025-02-06
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Memorandum and Articles of Association
dot icon29/01/2025
Previous accounting period shortened from 2025-03-29 to 2024-12-31
dot icon26/11/2024
Registered office address changed from Under Pendle House Barley Nelson Lancashire BB9 6LQ United Kingdom to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-26
dot icon07/11/2024
Notification of Managed It Services Group Ltd as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of Joanne Marie Hunt as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of James Lee Hunt as a person with significant control on 2024-10-29
dot icon07/11/2024
Appointment of Mark David Allen as a director on 2024-10-29
dot icon07/11/2024
Appointment of Phil Julian Smith as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of James Lee Hunt as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of Joanne Marie Hunt as a director on 2024-10-29
dot icon06/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/10/2024
Registration of charge 074157750002, created on 2024-10-29
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon03/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon09/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon10/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon16/09/2020
Registration of charge 074157750001, created on 2020-08-28
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon12/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon09/01/2019
Registered office address changed from 9 Raylees Ramsbottom Bury Lancashire BL0 9HW to Under Pendle House Barley Nelson Lancashire BB9 6LQ on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr James Lee Hunt on 2019-01-09
dot icon09/01/2019
Director's details changed for Mrs Joanne Marie Hunt on 2019-01-09
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon03/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon03/11/2018
Change of details for Mr James Lee Hunt as a person with significant control on 2018-10-20
dot icon03/11/2018
Change of details for Mrs Joanne Marie Hunt as a person with significant control on 2018-10-20
dot icon19/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon26/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon20/06/2014
Appointment of Mrs Joanne Marie Hunt as a director
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Director's details changed for James Lee Hunt on 2013-05-13
dot icon13/05/2013
Registered office address changed from 1 St. Pauls Street Ramsbottom Bury Lancashire BL0 9BW on 2013-05-13
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/09/2012
Amended accounts made up to 2012-03-31
dot icon21/06/2012
Certificate of change of name
dot icon21/06/2012
Change of name notice
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon31/05/2012
Registered office address changed from 1 St Pauls Street Bury Lancashire BL0 9BW on 2012-05-31
dot icon02/05/2012
Termination of appointment of Garry Rowlands as a director
dot icon02/05/2012
Registered office address changed from 1St Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom on 2012-05-02
dot icon03/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Philip Osborne as a director
dot icon03/11/2011
Termination of appointment of John Roberts as a director
dot icon03/11/2011
Termination of appointment of Martin Morton as a director
dot icon08/02/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon10/11/2010
Appointment of Philip Ronald Osborne as a director
dot icon10/11/2010
Appointment of John Meredydd Roberts as a director
dot icon22/10/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
7.21K
-
0.00
623.00
-
2022
5
111.70K
-
0.00
123.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Smith, Phil Julian
Director
29/10/2024 - Present
23
Allen, Mark David
Director
29/10/2024 - Present
55
Hunt, James Lee
Director
22/10/2010 - 29/10/2024
7
Hunt, Joanne Marie
Director
25/03/2014 - 29/10/2024
3

Persons with Significant Control

5
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 CODUS IT LIMITED

CODUS IT LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD. 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 CODUS IT LIMITED?

toggle

CODUS IT LIMITED is currently Active. It was registered on 22/10/2010 .

Where is CODUS IT LIMITED located?

toggle

CODUS IT LIMITED is registered at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD.

What does CODUS IT LIMITED do?

toggle

CODUS IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CODUS IT LIMITED?

toggle

The latest filing was on 19/11/2025: Registration of charge 074157750004, created on 2025-11-19.